Case number: 7:15-bk-20007 - Romad Realty Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, Intra, RELATED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 15-20007-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/28/2015
Date of Intradistrict transfer:  09/28/2015
Date terminated:  11/07/2018
Debtor dismissed:  10/30/2018
341 meeting:  10/28/2015

Debtor

Romad Realty Inc.

c/o GC Realty Advisors, LLC
7280 West Palmetto Park Road
Suite 106-N
Boca Raton, FL 33433
BRONX-NY
Tax ID / EIN: 56-2662444

represented by
Arnold Mitchell Greene

Robinson Brog Leinwand Greene
Genovese & Gluck, P.C.
875 Third Avenue
9th Floor
New York, NY 10022
(212) 603-6300
Fax : (212) 956-2164
Email: amg@robinsonbrog.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
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
11/07/2018Case Closed. (Walker, Justin) (Entered: 11/07/2018)
11/07/2018Pending Deadlines Terminated: Case Dismissed. (Walker, Justin) (Entered: 11/07/2018)
11/01/201874Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 73)) . Notice Date 11/01/2018. (Admin.) (Entered: 11/02/2018)
10/30/201873Order signed on 10/29/2018 Dismissing Chapter 11 Case, for Cause (Related Doc # 70, 67). (Walker, Justin) (Entered: 10/30/2018)
09/04/201872Notice of Adjournment of Hearing on (I) City of New York's Motion (A) to Dismiss the Debtor's Bankruptcy Case, Or, In the Alternative, (B) For Stay Relief and (II) Tenants' Association's (A) Statement in Support of the City of New York's Motion And (B) Motion to Dismiss the Debtor's Bankruptcy Case (related document(s) 70, 67) filed by Sean A. O'Neal on behalf of Tenants. with hearing to be held on 10/16/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 10/9/2018, (O'Neal, Sean) (Entered: 09/04/2018)
08/28/201871Notice of Hearing on Tenant's Motion to Dismiss and Statement in Support of City's Motion (related document(s) 70) filed by Sean A. O'Neal on behalf of Tenants. with hearing to be held on 9/11/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/4/2018, (O'Neal, Sean) (Entered: 08/28/2018)
08/28/201870Motion to Dismiss Case and Statement in Support of the City of New York's Motion to Dismiss or, in the Alternative, for Stay Relief (related document(s) 67) filed by Sean A. O'Neal on behalf of Tenants with hearing to be held on 9/11/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 9/4/2018,. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (O'Neal, Sean) (Entered: 08/28/2018)
06/27/201869Certificate of Service (related document(s) 68, 67) filed by Hugh H. Shull III on behalf of City Of New York. (Shull, Hugh) (Entered: 06/27/2018)
06/26/201868Notice of Hearing on Motion for Dismissal, or, Alternatively, Stay Relief (related document(s) 67) filed by Hugh H. Shull III on behalf of City Of New York. with hearing to be held on 9/11/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Objections due by 9/4/2018, (Shull, Hugh) (Entered: 06/26/2018)
06/26/2018Receipt of Motion for Relief from Stay (fee)(15-20007-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number 12644087. Fee amount 181.00. (Re: Doc # 67) (U.S. Treasury) (Entered: 06/26/2018)