Case number: 7:22-bk-22628 - DW TRUMP - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22628-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/18/2022
Date terminated:  01/31/2024
Debtor dismissed:  01/04/2024
341 meeting:  09/22/2022

Debtor

DW TRUMP

26 Parker Boulevard
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 20-4880226

represented by
Barry D. Haberman

254 South Main Street
Suite 401
New City, NY 10956
(845) 638-4294
Fax : (845) 638-6080
Email: bdhlaw@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/31/2024Case Closed. (Tavarez, Arturo). (Entered: 01/31/2024)
01/06/202455Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 54)) . Notice Date 01/06/2024. (Admin.) (Entered: 01/07/2024)
01/04/202454
(Oral Motion by Debtor)
Order signed on 1/3/2024 Dismissing Chapter 11 Case. (Tavarez, Arturo) (Entered: 01/04/2024)
12/20/202353Motion to Shorten Time filed by Barry D. Haberman on behalf of DW TRUMP. (Attachments: # 1 Proposed Order - Short Notice # 2 Notice of Hearing - Motion to Extend # 3 Application to Extend # 4 Transcript - Court Conference # 5 Proposed Order to Extend) (Haberman, Barry) (Entered: 12/20/2023)
12/19/202352Transcript regarding Hearing Held on 11/09/2023 At 10:22 AM RE: Case Management Status Conference.
Remote electronic access to the transcript is restricted until 3/18/2024.
The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/26/2023. Statement of Redaction Request Due By 1/9/2024. Redacted Transcript Submission Due By 1/19/2024. Transcript access will be restricted through 3/18/2024. (Ramos, Jonathan) (Entered: 12/19/2023)
12/15/202351Response of 1Sharpe to Debtor's Affirmation and in further support of 1Sharpe's Motion for Relief from Stay (related document(s)50) filed by Brett Silverman on behalf of 1Sharpe Opportunity Intermediate Trust. (Silverman, Brett) (Entered: 12/15/2023)
12/14/202350Affirmation (related document(s)47) filed by Barry D. Haberman on behalf of DW TRUMP. (Attachments: # 1 Schedule D - Disputed Claim # 2 Payment Record) (Haberman, Barry) (Entered: 12/14/2023)
12/14/202349Affidavit of Service of Motion for Relief from Stay (related document(s)47) Filed by Brett Silverman on behalf of 1Sharpe Opportunity Intermediate Trust. (Silverman, Brett) (Entered: 12/14/2023)
12/14/202348Objection to Disclosure Statement (related document(s)45) filed by Brett Silverman on behalf of 1Sharpe Opportunity Intermediate Trust. (Silverman, Brett) (Entered: 12/14/2023)
11/28/2023Receipt of Motion for Relief from Stay (fee)( 22-22628-shl) [motion,185] ( 188.00) Filing Fee. Receipt number A16432363. Fee amount 188.00. (Re: Doc # 47) (U.S. Treasury) (Entered: 11/28/2023)