Case number: 7:18-bk-22145 - Carolei Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Carolei Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    01/26/2018

  • Last Filing

    03/08/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 18-22145-rdd

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


Date filed:  01/26/2018
341 meeting:  02/28/2018
Deadline for filing claims:  05/31/2018

Debtor

Carolei Realty LLC

156 Valentine Street
Yonkers, NY 10704
WESTCHESTER-NY
Tax ID / EIN: 13-2884592

represented by
Dawn Kirby

DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
One North Lexington Avenue
White Plains, NY 10601
(914) 681-0200
Fax : 914-681-0288
Email: dkirby@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
Benjamin J. Higgins

Office of the United States Trustee
201 Varick Street, Room 1006
New York, NY 10014
212-510-0500
Fax : 212-668-2255
Email: benjamin.j.higgins@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/19/201817Order signed on 6/19/2018 Authorizing Retention of Michael A. Tognino, P.C. As Accountant for Debtor and Debtor in Possession (Related Doc # 16). (Rai, Narotam) (Entered: 06/19/2018)
05/16/201816Application to Employ Michael A. Tognino P.C., as Accountants for the Debtor filed by Dawn Kirby on behalf of Carolei Realty LLC. (Attachments: # 1 Affidavit of Michael A. Tognino # 2 Proposed Order) (Kirby, Dawn) (Entered: 05/16/2018)
05/01/201815Monthly Operating Report for March 1, 2018 through March 31, 2018 Filed by Dawn Kirby on behalf of Carolei Realty LLC. (Kirby, Dawn) (Entered: 05/01/2018)
05/01/201814Monthly Operating Report for February 1, 2018 through February 28, 2018 Filed by Dawn Kirby on behalf of Carolei Realty LLC. (Kirby, Dawn) (Entered: 05/01/2018)
05/01/201813Monthly Operating Report for January 26, 2018 through January 31, 2018 Filed by Dawn Kirby on behalf of Carolei Realty LLC. (Kirby, Dawn) (Entered: 05/01/2018)
04/24/201812Order signed 4/24/2018 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 8).
Proofs of Claim due by 5/31/2018 at 5:00 p.m. (New York time)
. (Logue Togher, Claire) (Entered: 04/24/2018)
04/03/2018Pending Deadlines Terminated: 20 Largest Unsecured Creditors, Declaration of Schedules, Corporate Resolution, Local Rule 1007-2 Affidavit, Incomplete Filings due by 2/9/2018--FILED. (Correa, Mimi) (Entered: 04/03/2018)
03/28/201811Affidavit of Service re: Notice of Presentment of Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof together of Motion and related exhibits (related document(s) 9, 8) Filed by Dawn Kirby on behalf of Carolei Realty LLC. (Kirby, Dawn) (Entered: 03/28/2018)
03/22/201810Order signed on 3/22/2018 Authorizing Retention Of Delbello Donnellan Weingarten Wise & Wiederkehr, LLP As Attorneys For Debtors And Debtors-In-Possession Nunc Pro Tunc As Of The Petition Date, January 26, 2018 (Related Doc # 4). (Rai, Narotam) (Entered: 03/22/2018)
03/21/20189Notice of Presentment of Motion for Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner thereof filed by Dawn Kirby on behalf of Carolei Realty LLC. with presentment to be held on 4/16/2018 at 12:00 PM at Courtroom 118, White Plains Courthouse (Kirby, Dawn) (Entered: 03/21/2018)