Case number: 7:23-bk-22520 - Diamond Elite Park LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Diamond Elite Park LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    07/09/2023

  • Last Filing

    04/24/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 23-22520-shl

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


Date filed:  07/09/2023
341 meeting:  08/10/2023
Deadline for filing claims:  12/01/2023

Debtor

Diamond Elite Park LLC

c/o Diamond Equity Manager LLC
11 Park Gardens Court
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 87-3663649

represented by
J. Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: TDonovan@GWFGlaw.com

Kevin J. Nash

Goldberg Weprin Finkel Goldstein LLP
125 Park Avenue, 12th Floor
New York, NY 10017
212-301-6944
Fax : 212-221-6532
Email: knash@gwfglaw.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
04/24/202464Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 Filed by J. Ted Donovan on behalf of Diamond Elite Park LLC. (Attachments: # 1 bank statement)(Donovan, J.) (Entered: 04/24/2024)
04/22/202463So Ordered Stipulation Signed On 4/22/2024, Confirming Relief From Automatic Stay For Okoa Capital LLC (related document(s)60) (Ebanks, Liza) (Entered: 04/22/2024)
03/28/202462Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by J. Ted Donovan on behalf of Diamond Elite Park LLC. (Attachments: # 1 bank statement)(Donovan, J.) (Entered: 03/28/2024)
03/01/202461Order Signed On 3/1/2024, Granting Debtor's Motion To Approve Stalking Horse Contract With Related Bidding Procedures And Break-Up Fee Relating To The Sale Of The Debtor's Real Property Free And Clear Of All Claims, Liens And Interests (related document(s)40) (Ebanks, Liza) (Entered: 03/01/2024)
03/01/202460So Ordered Stipulation Signed On 3/1/2024, Between The Debtor And Its Secured Lender Relating To The Auction Sale Of The Debtor's Real Property (related document(s)12) (Ebanks, Liza) (Entered: 03/01/2024)
03/01/202459Order Signed On 3/1/2024, Authorizing The Retention Of Northgate Real Estate Group As Real Estate Broker (Related Doc # 23) (Ebanks, Liza) (Entered: 03/01/2024)
02/27/202458Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by J. Ted Donovan on behalf of Diamond Elite Park LLC. (Attachments: # 1 bank statement)(Donovan, J.) (Entered: 02/27/2024)
02/26/202457Stipulation (Proposed) resolving objections to sale of real property (related document(s)40) Filed by J. Ted Donovan on behalf of Diamond Elite Park LLC. (Donovan, J.) (Entered: 02/26/2024)
01/31/202456Objection Supplement To Maricopa County Treasurer's Limited Objection And Reservation Of Rights Re Motion To Approve Stalking Horse Contract With Related Bidding Procedures And Break-Up Fee Relating To The Sale Of The Debtor's Real Property Free And Clear Of All Claims, Liens And Interests (related document(s)40) filed by Janel M Glynn on behalf of Maricopa County Treasurer. (Glynn, Janel) (Entered: 01/31/2024)
01/31/202455Response to Motion Okoa Capital, LLC's Limited Objection to and Reservation of Rights Regarding Debtor's Motion to Approve Stalking Horse Contract with Related Bidding Procedures and Break-Up Fee Relating to the Sale of the Debtor's Real Property Free and Clear of All Claims, Liens and Interests (related document(s)40) filed by Alessandra Glorioso on behalf of Okoa Capital LLC. (Glorioso, Alessandra) (Entered: 01/31/2024)