Diplomat Realty International Inc
7
Robert D. Drain
12/11/2015
10/27/2016
Yes
v
SmBus |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Diplomat Realty International Inc
17-20 Whitestone Expressway Suite 100-101 Whitestone, NY 11357 WESTCHESTER-NY Tax ID / EIN: 46-2794415 |
represented by |
Barry N. Frank
The Law Firm of Barry N. Frank & Associates PC 440 West St., 3rd Floor Fort Lee, NJ 07024 201-482-0633 Fax : 201-482-0631 Email: bnfrankesq@gmail.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 |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Date Filed | # | Docket Text |
---|---|---|
02/08/2016 | 12 | Notice of Appearanceof Nicholas Magalifiled by Christopher Carlsen on behalf of Energy Brands, Inc.. (Carlsen, Christopher) (Entered: 02/08/2016) |
02/05/2016 | 11 | Motion for Relief from Stayto Proceed with Eviction, or for Dismissalfiled by Christopher Carlsen on behalf of Energy Brands, Inc. with hearing to be held on 3/9/2016 at 300 Quarropas Street, White Plains Courthouse, Courtroom 118(check with court for location). (Attachments: # 1Notice of Motion # 2Affidavit of Christopher Carlsen # 3Exhibit A # 4Exhibit B # 5Exhibit C # 6Exhibit D # 7Exhibit E # 8Affidavit of Matthew Fanoe # 9Exhibit 1 # 10Exhibit 2 # 11Exhibit 3 # 12Memorandum of Law # 13Proposed Order) (Carlsen, Christopher) Modified on 2/8/2016 (Andino, Eddie). (Entered: 02/05/2016) |
02/05/2016 | 10 | Notice of Appearance filed by Christopher Carlsen on behalf of Energy Brands, Inc.. (Carlsen, Christopher) (Entered: 02/05/2016) |
12/16/2015 | 9 | Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 8)) . Notice Date 12/16/2015. (Admin.) (Entered: 12/17/2015) |
12/14/2015 | 8 | Notice of Hearing on Dismissal For Failure to Pay the Filing Fee with hearing to be held on 1/5/2016 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Vargas, Ana) (Entered: 12/14/2015) |
12/14/2015 | 7 | Certificate of Serviceof Notice of Non-Compliance and Certified Copy of Docket Sheet(related document(s) 6) Filed by Clerk's Office of the U.S. Bankruptcy Court, S.D.N.Y.. (Vargas, Ana) (Entered: 12/14/2015) |
12/14/2015 | 6 | Notice of Non-Compliance and Certified Copy of Docket Sheet. (Vargas, Ana) (Entered: 12/14/2015) |
12/13/2015 | 5 | Certificate of Mailing Re: Notice of Outdated Forms (related document(s) (Related Doc # 2)) . Notice Date 12/13/2015. (Admin.) (Entered: 12/14/2015) |
12/13/2015 | 4 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 12/13/2015. (Admin.) (Entered: 12/14/2015) |
12/11/2015 | 3 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/13/2016 at 01:00 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 12/11/2015) |