Carolei Realty LLC
11
Robert D. Drain
01/26/2018
03/08/2020
Yes
v
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/19/2018 | 17 | Order 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) |
05/16/2018 | 16 | Application 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) |
05/01/2018 | 15 | Monthly 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) |
05/01/2018 | 14 | Monthly 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) |
05/01/2018 | 13 | Monthly 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) |
04/24/2018 | 12 | Order 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) |
04/03/2018 | Pending 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) | |
03/28/2018 | 11 | Affidavit 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) |
03/22/2018 | 10 | Order 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) |
03/21/2018 | 9 | Notice 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) |