Case number: 1:16-bk-11779 - Waterbury Realty, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-11779-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/20/2016
Date terminated:  03/06/2017
Debtor dismissed:  03/02/2017
341 meeting:  09/16/2016

Debtor

Waterbury Realty, LLC

c/o David Holand
2447 3rd Avenue
Bronx, NY 10451
BRONX-NY
Tax ID / EIN: 22-3826756

represented by
Julie Cvek Curley

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue, 11th Floor
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jcurley@ddw-law.com

Jonathan S. Pasternak

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : (914) 684-0288
Email: jpasternak@ddw-law.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
Richard C. Morrissey

Office of the U.S. Trustee
33 Whitehall Street, 21st Fl.
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: richard.morrissey@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/04/201736Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 35)) . Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
03/02/201735Consent Order Dismissing Chapter 11 Case (Related Doc # 22) signed on 3/1/2017 (White, Greg) (Entered: 03/02/2017)
10/26/201634Certificate of Mailing. (related document(s) (Related Doc # 32)) . Notice Date 10/26/2016. (Admin.) (Entered: 10/27/2016)
10/25/201633Notice of Adjournment of Hearing on Matters Scheduled on 10/25/2016 Adjourned Until 11/21/2016 at 11:00 a.m. filed by Julie Cvek Curley on behalf of Waterbury Realty, LLC. (Curley, Julie) (Entered: 10/25/2016)
10/24/201632Notice of Adjournment of Hearing; Date and Time to be Determined (White, Greg) (Entered: 10/24/2016)
09/26/201631Notice of Adjournment of Hearingon matters previously scheduled for September 27, 2016(related document(s) 4, 22, 24, 11) filed by Robert M. Sasloff on behalf of Salvatore Cascino. with hearing to be held on 10/25/2016 at 11:00 AM at Courtroom 623 (SCC) (Sasloff, Robert) (Entered: 09/26/2016)
09/13/201630Notice of Adjournment of Hearingon matters previously scheduled for September 12, 2016 at 10:00 a.m.(related document(s) 4, 22, 24, 11) filed by Julie Cvek Curley on behalf of Waterbury Realty, LLC. with hearing to be held on 9/27/2016 at 10:00 AM at Courtroom 623 (SCC) (Curley, Julie) (Entered: 09/13/2016)
08/29/201629Notice of Adjournment of Hearingof Section 341A Meeting of Creditors previously held on July 29, 2016filed by Jonathan S. Pasternak on behalf of Waterbury Realty, LLC. with hearing to be held on 9/16/2016 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Pasternak, Jonathan) (Entered: 08/29/2016)
08/08/201628Response/Reply to Objection to Salvatore Cascino's Motion to Dismiss the Bankruptcy and other Relief(related document(s) 23, 4, 17, 22, 24, 27, 11, 19, 26) filed by Robert M. Sasloff on behalf of Salvatore Cascino. with hearing to be held on 8/11/2016 at 10:00 AM at Courtroom 623 (SCC) (Attachments: # 1Declaration of Nicholas Caputo in Support of Reply # 2Exhibit A # 3Exhibit B) (Sasloff, Robert) (Entered: 08/08/2016)
08/04/201627Opposition (related document(s) 24) filed by Robert M. Sasloff on behalf of Salvatore Cascino. (Attachments: # 1Declaration of Nicholas Caputo with Exhibits # 2Declaration of Salvatore Cascino with Exhibit) (Sasloff, Robert) (Entered: 08/04/2016)