Case number: 1:16-bk-10619 - DIAMOND CONDO LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CGM2, MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-10619-mkv

Assigned to: Judge Mary Kay Vyskocil
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/16/2016
Date terminated:  11/28/2017
Debtor dismissed:  07/14/2017
341 meeting:  05/11/2016

Debtor

DIAMOND CONDO LLC

c/o First Wall Street Co, Ltd
551 Madison Avenue
Suite 1101
New York, NY 10022
NEW YORK-NY
Tax ID / EIN: 46-5212113

represented by
Gabriel Del Virginia, Esq.

Law Offices of Gabriel Del Virginia
30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: gabriel.delvirginia@verizon.net

Jonathan M. Robbin

Blank Rome LP
405 Lexington Avenue
New York, NY 10174
(212) 885-5196
Fax : (917) 332-3747
Email: jrobbin@blankrome.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/28/2017Case Closed. (Rouzeau, Anatin). (Entered: 11/28/2017)
11/27/2017Pending Deadlines Terminated. (Rouzeau, Anatin). (Entered: 11/27/2017)
07/16/201766Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 65)) . Notice Date 07/16/2017. (Admin.) (Entered: 07/17/2017)
07/14/201765Order Signed on 7/14/2017 Granting the Debtor's Motion to Dismiss this Case. (Related Doc # 59) (Nulty, Lynda) (Entered: 07/14/2017)
07/13/201764Certificate of Service (related document(s) 63) Filed by Jason Leibowitz on behalf of KNIGHTHEAD SSRE REIT, INC.. (Leibowitz, Jason) (Entered: 07/13/2017)
07/12/201763Response to Motion / Opposition to Motion to Dismiss (related document(s) 53) filed by Jason Leibowitz on behalf of KNIGHTHEAD SSRE REIT, INC.. (Leibowitz, Jason) (Entered: 07/12/2017)
07/07/201761Order signed on 7/7/2017 Scheduling Hearing on Shortened Notice (Related Doc # 60) .
Hearing to be held on 7/13/2017 at 02:00 PM at Courtroom 501.
(MKV) (Rouzeau, Anatin) (Entered: 07/07/2017)
07/07/201760Motion to Shorten Time filed by Jonathan M. Robbin on behalf of DIAMOND CONDO LLC. (Attachments: # 1 Appendix Declaration in Support of Motion) (Robbin, Jonathan) (Entered: 07/07/2017)
07/07/201759Motion to Dismiss Case filed by Jonathan M. Robbin on behalf of DIAMOND CONDO LLC. (Robbin, Jonathan) (Entered: 07/07/2017)
06/29/201762Transcript regarding Hearing Held on May 2, 2017 At 4:00 PM RE: Request For An Ex Parte Order Approving A Stipulation Providing For Dismissal Of The Debtor's Case.
Remote electronic access to the transcript is restricted until 9/27/2017.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: J&J Court Transcribers, Inc..]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/6/2017. Statement of Redaction Request Due By 7/20/2017. Redacted Transcript Submission Due By 7/31/2017. Transcript access will be restricted through 9/27/2017. (Braithwaite, Kenishia) (Entered: 07/10/2017)