Case number: 4:20-bk-35599 - Central Dover Development Corporation - New York Southern Bankruptcy Court

Case Information
  • Case title

    Central Dover Development Corporation

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Cecelia G. Morris

  • Filed

    05/28/2020

  • Last Filing

    11/18/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 20-35599-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  05/28/2020
Date terminated:  11/18/2021
Debtor dismissed:  10/12/2021
341 meeting:  06/23/2020

Debtor

Central Dover Development Corporation

247 Dover Furnace Road
Dover Plains, NY 12522
DUTCHESS-NY
Tax ID / EIN: 22-2905779

represented by
Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.com

Dawn Kirby

Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: dkirby@kacllp.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/18/2021Case Closed. (Kinchen, Gwen) (Entered: 11/18/2021)
10/14/202166Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 65)) . Notice Date 10/14/2021. (Admin.) (Entered: 10/15/2021)
10/12/202165Order Granting Motion To Dismiss Case For Failure to Timely File Required Documents (Related Doc # 40) signed on 10/12/2021. (Kinchen, Gwen) (Entered: 10/12/2021)
10/05/2021Pending Deadlines Terminated: Motion to Dismiss Case United States Trustees Motion to Dismiss or Convert Case under 11 U.S.C. § 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee; Hearing held, motion granted, submit order. (Kinchen, Gwen) (Entered: 10/06/2021)
09/28/202164Notice of Adjournment of Hearing (related document(s)58) RE: Motion for Relief from Stay re: 2018 Ram 1500 filed by Martin A. Mooney on behalf of Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.; Hearing not held and adjourned to 10/5/2021 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Kinchen, Gwen). (Entered: 09/30/2021)
09/25/202163Certificate of Mailing. (related document(s) (Related Doc # 62)) . Notice Date 09/25/2021. (Admin.) (Entered: 09/26/2021)
09/23/202162Please take notice that the Motion for Relief from Stay re: 2018 Ram 1500 filed by Martin A. Mooney on behalf of Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd currently scheduled for 9/28/21 has been RESCHEDULED to 10/5/21 at 9:00 am by Videoconference (ZoomGov) (CGM)(Ashmeade, Vanessa). (Entered: 09/23/2021)
09/02/202161Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Julie Cvek Curley on behalf of Central Dover Development Corporation. (Curley, Julie) (Entered: 09/02/2021)
09/01/2021Receipt of Motion for Relief from Stay (fee)( 20-35599-cgm) [motion,185] ( 188.00) Filing Fee. Receipt number A15482841. Fee amount 188.00. (Re: Doc # 58) (U.S. Treasury) (Entered: 09/01/2021)
09/01/202160Letter Waiver Letter (related document(s)58) Filed by Martin A. Mooney on behalf of Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.. (Mooney, Martin) (Entered: 09/01/2021)