Tokyo Park Ltd.
11
Martin Glenn
01/09/2017
Yes
v
SmBus, CLOSED |
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Tokyo Park Ltd.
252-B West 37th Street New York, NY 10018 BRONX-NY Tax ID / EIN: 81-4893088 |
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 |
Susan A. Arbeit
Department of Justice Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 212-501-0531 Email: susan.arbeit@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/06/2017 | Case Closed. (Lopez, Mary). (Entered: 03/06/2017) | |
03/02/2017 | 24 | Certificate of Mailing (related document(s) (Related Doc # 23)) . Notice Date 03/02/2017. (Admin.) (Entered: 03/03/2017) |
02/28/2017 | 23 | Notice Re: Stipulation and Order of Dismissal With Prejudice (Related Doc. 22) (Gomez, Jessica). (Entered: 02/28/2017) |
02/27/2017 | 22 | Stipulation and Order of Dismissal With Prejudice Signed on 2/27/2017. (related document(s) 18) (Anderson, Deanna) (Entered: 02/27/2017) |
02/24/2017 | 21 | Order, signed on 2/24/2017, Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 9) . (Anderson, Deanna) (Entered: 02/24/2017) |
02/20/2017 | 20 | Transcript regarding Hearing Held on 02/16/2017 at 2:03 pm RE: (PTBS) Hearing RE: Order to Show Cause in Reference to Motion for Relief from Stay. Remote electronic access to the transcript is restricted until 5/22/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/27/2017. Statement of Redaction Request Due By 3/13/2017. Redacted Transcript Submission Due By 3/23/2017. Transcript access will be restricted through 5/22/2017. (Lewis, Tenille) (Entered: 02/23/2017) |
02/17/2017 | 18 | Order signed on 2/17/2017 Lifting the Automatic Stay (Related Doc # 13) . (Anderson, Deanna) (Entered: 02/17/2017) |
02/16/2017 | 17 | Notice of Meeting of Creditors Adjournment filed by Susan A. Arbeit on behalf of United States Trustee. with meeting to be held on 3/9/2017 (check with U.S. Trustee for location). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 5/8/2017. (Arbeit, Susan) (Entered: 02/16/2017) |
02/13/2017 | 16 | Affidavit of Service (related document(s) 15, 13) Filed by George Angelich on behalf of Omega Realty LLC. (Angelich, George) (Entered: 02/13/2017) |
02/10/2017 | 15 | Order to Show Cause, signed on 2/10/2017, Scheduling Hearing on Shortened Notice for Omega Realty LLC's Motion for an Entry of an Order Lifting the Automatic Stay Under Section 362(d) of the Bankruptcy Code. (related document(s) 13) Hearing to be held on 2/16/2017 at 02:00 PM at Courtroom 523 (MG). (Anderson, Deanna) (Entered: 02/10/2017) |