Case number: 7:24-bk-22537 - Dawkins Development Group Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Dawkins Development Group Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    06/14/2024

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22537-shl

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


Date filed:  06/14/2024
341 meeting:  07/16/2024
Deadline for filing claims:  09/27/2024

Debtor

Dawkins Development Group Inc.

56 Lafayette Avenue, Ste 365
White Plains, NY 10603
WESTCHESTER-NY
Tax ID / EIN: 46-1724395

represented by
Julie Cvek Curley

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9503
Email: jcurley@kacllp.com

Jessica M Hill

Kirby Aisner & Curley LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
914-401-9500
Email: jhill@kacllp.com

Trustee

Samuel Dawidowicz

215 East 68th Street
Ste 20m
New York, NY 10065
917-679-0382

 
 
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
represented by
Greg M. Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/09/202550Order Signed On 6/9/2025, Granting Application For Pro Hac Vice Re: Matthew A. Lesnick (Related Doc # [49]) (Ebanks, Liza)
05/27/2025Receipt of Application for Pro Hac Vice Admission( 24-22537-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A17087986. Fee amount 200.00. (Re: Doc # 49) (U.S. Treasury) (Entered: 05/27/2025)
05/27/202549Application for Pro Hac Vice Admission filed by Matthew A Lesnick on behalf of Gelfman Holdings LLC dba Rolling Suds. (Attachments: # 1 Proposed Order) (Lesnick, Matthew) (Entered: 05/27/2025)
04/28/202548Notice of Adjournment of Hearing on all matters currently scheduled for April 29, 2025 have been ADJOURNED to July 10, 2025 at 10:00 am filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. with hearing to be held on 7/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 04/28/2025)
04/28/202547Status Report and Request for Adjournment of April 29, 2025 Hearings Filed by Julie Cvek Curley on behalf of Dawkins Development Group Inc.. (Curley, Julie) (Entered: 04/28/2025)
03/24/202546Order signed on 3/24/2025 Granting Application for Final Professional Compensationfor Kirby Aisner & Curley LLP, fees awarded: $28,885.00, expense awarded: $3,435.99 (Related Doc # 35), Granting Application for Final Professional Compensation for Samuel Dawidowicz, fees awarded: $6,037.50, expense awarded: $0.00 (Related Doc # 37). (Tavarez, Arturo) (Entered: 03/24/2025)
03/13/202545Notice of Hearing / Notice of Continued Case Management Conference will be held on April 29, 2025 at 10:00 am filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. with hearing to be held on 4/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 03/13/2025)
03/07/202544Debtor-In-Possession Monthly Operating Report for Filing Period January 1-31, 2025 Filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. (Hill, Jessica) (Entered: 03/07/2025)
03/06/202543Notice of Adjournment of Hearing on Confirmation of the Debtor's First Amended Subchapter V Plan ONLY has been adjourned from March 11, 2025 to April 29, 2025, at 10:00 am filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. with hearing to be held on 4/29/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 03/06/2025)
03/06/202542Status Report Filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. (Hill, Jessica) (Entered: 03/06/2025)