DW TRUMP
11
Sean H. Lane
08/18/2022
01/31/2024
Yes
v
SmBus, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/31/2024 | Case Closed. (Tavarez, Arturo). (Entered: 01/31/2024) | |
01/06/2024 | 55 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 54)) . Notice Date 01/06/2024. (Admin.) (Entered: 01/07/2024) |
01/04/2024 | 54 | (Oral Motion by Debtor) Order signed on 1/3/2024 Dismissing Chapter 11 Case. (Tavarez, Arturo) (Entered: 01/04/2024) |
12/20/2023 | 53 | Motion 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) |
12/19/2023 | 52 | Transcript 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) |
12/15/2023 | 51 | Response 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) |
12/14/2023 | 50 | Affirmation (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) |
12/14/2023 | 49 | Affidavit 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) |
12/14/2023 | 48 | Objection to Disclosure Statement (related document(s)45) filed by Brett Silverman on behalf of 1Sharpe Opportunity Intermediate Trust. (Silverman, Brett) (Entered: 12/14/2023) |
11/28/2023 | Receipt 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) |