Case number: 1:17-bk-10031 - Tokyo Park Ltd. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10031-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/09/2017
Date terminated:  03/06/2017
Debtor dismissed:  02/27/2017
341 meeting:  03/09/2017
Deadline for objecting to discharge:  05/08/2017

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

Latest Dockets

Date Filed#Docket Text
03/06/2017Case Closed. (Lopez, Mary). (Entered: 03/06/2017)
03/02/201724Certificate of Mailing (related document(s) (Related Doc # 23)) . Notice Date 03/02/2017. (Admin.) (Entered: 03/03/2017)
02/28/201723Notice Re: Stipulation and Order of Dismissal With Prejudice (Related Doc. 22) (Gomez, Jessica). (Entered: 02/28/2017)
02/27/201722Stipulation and Order of Dismissal With Prejudice Signed on 2/27/2017. (related document(s) 18) (Anderson, Deanna) (Entered: 02/27/2017)
02/24/201721Order, 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)
02/20/201720Transcript 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)
02/17/201718Order signed on 2/17/2017 Lifting the Automatic Stay (Related Doc # 13) . (Anderson, Deanna) (Entered: 02/17/2017)
02/16/201717Notice 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)
02/13/201716Affidavit of Service (related document(s) 15, 13) Filed by George Angelich on behalf of Omega Realty LLC. (Angelich, George) (Entered: 02/13/2017)
02/10/201715Order 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)