Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Quincy-Marcus Blvd Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41829
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Day

Apr 30 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Quincy-Marcus Blvd Holdings LLC (dmp) (Entered: 04/30/2024)
Apr 30 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 6/7/2024 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 04/30/2024)
Apr 30 4 Deficient Filing Chapter 7: Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/30/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/14/2024. Schedule A/B due 5/14/2024. Schedule D due 5/14/2024. Schedule E/F due 5/14/2024. Schedule G due 5/14/2024. Schedule H due 5/14/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/14/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/14/2024. Incomplete Filings due by 5/14/2024. (dmp) (Entered: 04/30/2024)
Apr 30 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333436. (DM) (admin) (Entered: 04/30/2024)
May 3 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)
May 3 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/02/2024. (Admin.) (Entered: 05/03/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41829
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    123 Linden LLC
    Andre Juman
    Gary Rose
    James Bowman
    NYCTL 1998-2 Trust and The Bank of New York Mellon
    Rochelle Phillip

    Parties

    Debtor

    Quincy-Marcus Blvd Holdings LLC
    123 Linden Blvd
    Apt # 26A
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx9860

    Represented By

    Quincy-Marcus Blvd Holdings LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Diamond Eagle Agency, LLC 11 1:2024bk41247
    Dec 19, 2023 Fishermans Cove Inc Fishermans Cove Inc 11V 1:2023bk44696
    May 31, 2023 The Artisans Allianz, LLC 7 1:2023bk41936
    Apr 19, 2023 Hello Albemarle LLC 11 1:2023bk41326
    Aug 10, 2022 North Brooklyn Real Estate Initiative Corp. 11 1:2022bk41926
    Jan 6, 2021 Powell 512, LLC 11 1:2021bk40032
    Sep 11, 2019 199-02 LINDEN BLVD REALTY LLC 7 1:2019bk45450
    Jan 31, 2019 CSGE Holdings Corp. 7 1:2019bk40622
    Jun 6, 2018 North Brooklyn Real Estate Initiative, Corp 11 1:2018bk43325
    Apr 19, 2018 CSGE Holdings Corp 7 1:2018bk42169
    May 23, 2017 Hae Sung Corp 11 1:17-bk-42591
    Sep 23, 2016 New Soldier's Restaurant, Inc. 11 1:16-bk-44243
    Jun 12, 2014 Advanced Laundry Systems of N.Y., Inc. 11 1:14-bk-43020
    Jul 26, 2013 Blogscope Corporation 7 1:13-bk-44582
    Aug 9, 2012 1080 Utica LLC 11 1:12-bk-45820