Welcome to BusinessBankruptcies.com!

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

The McQuade Foundation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22374
TYPE / CHAPTER
Voluntary / 11V

Filed

4-29-24

Updated

4-30-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 29 1 Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/13/2024. Schedule C due 05/13/2024. Schedule D due 05/13/2024. Schedule E/F due 05/13/2024. Schedule G due 05/13/2024. Schedule H due 05/13/2024. Schedule I due 05/13/2024. Schedule J due 05/13/2024. Summary of Assets and Liabilities due 05/13/2024. Statement of Financial Affairs due 05/13/2024. Declaration of Schedules due 05/13/2024. Incomplete Filings due by 05/13/2024, Chapter 11 Plan Small Business Subchapter V Due by 07/29/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/28/2024. Filed by Janice Beth Grubin of Barclay Damon LLP on behalf of The McQuade Foundation. (Attachments: # 1 Corporate Resolutions # 2 Corporate Ownership Statement # 3 List of Equity Security Holders # 4 List of Top 20 Unsecured Creditors, Declaration, and Matrix # 5 Creditors Matrix and Verification) (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 Receipt of Voluntary Petition (Chapter 11)( 24-22374) [misc,824] (1738.00) Filing Fee. Receipt number A16604447. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/29/2024)
Apr 29 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 04/29/2024)
Apr 29 2 Petition Amended Voluntary Petition - refiled to attach correct pdf Filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 3 Affidavit - Declaration of Dr. Sarah Ruback Pursuant to 11 U.S.C. § 1116(1) Filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 4 Motion for Joint Administration filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 5 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 6 Affidavit Pursuant to LR 1007-2 -- - Declaration of Dr. Sarah Ruback Pursuant to Local Bankruptcy Rule 1007-2 and in Support of Chapter 11 Petitions and First Day Motions Filed by Janice Beth Grubin on behalf of The McQuade Foundation. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 7 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Heidi Sorvino Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Declaration)(Schwartzberg, Paul) (Entered: 04/29/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22374
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Apr 29, 2024
Type
voluntary
Updated
Apr 30, 2024
Last checked
Apr 30, 2024
Lead case
St. Christopher's, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMBAC ASSURANCE CORPORATION
    BNY MELLON, N.A.
    BOND, SCHOENECK & KING PLLC
    COOK NETTER CLOONAN KURTZ & MU
    DENNIS CONKLIN
    DIGITAL ASSURANCE
    ELIZABETH STEVENSON
    GEORGE CONKLIN
    HERMAN LAW
    HERMAN LAW
    HERMAN LAW
    HODGES WALSH & BURKE, LLP
    HODGES WALSH & BURKE, LLP
    HODGES WALSH & BURKE, LLP
    INTERNAL REVENUE SERVICE
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The McQuade Foundation
    c/o St. Christopher's, Inc.
    71 South Broadway
    Dobbs Ferry, NY 10522
    WESTCHESTER-NY

    Represented By

    Janice Beth Grubin
    Barclay Damon LLP
    1270 Avenue of the Americas
    Suite 501
    New York, NY 10020
    212-784-5808
    Fax : 212-784-5775
    Email: jgrubin@barclaydamon.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 333 E. 150th Street Realty LLC 11 7:2024bk22283
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Sep 10, 2020 178 Bruckner Commissary, LLC parent case 11 1:2020bk12121
    Jan 13, 2020 Jovi Enterprises, Inc. 11 1:2020bk10068
    Mar 25, 2019 Alanis Realty, LLC 11 1:2019bk10848
    Oct 8, 2018 K.D. Dids Inc 11 1:2018bk13064
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Dec 14, 2016 Ninety Fifth Street Square Inc. 11 1:16-bk-13495
    Jun 20, 2016 Waterbury Realty, LLC 11 1:16-bk-11779
    Feb 7, 2016 Global Energy Efficiency Holdings, Inc. 11 1:16-bk-10289
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Aug 23, 2012 243 B E. 149 St. Corp 11 1:12-bk-13622
    Jan 17, 2012 N&J Bar Restaurant Corp. 11 1:12-bk-10163
    Dec 23, 2011 Bronx 439 E. 135th Street D.T. Building Corporatio 11 1:11-bk-15855