Dawkins Development Group Inc.
11
Sean H. Lane
06/14/2024
09/15/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/15/2025 | 60 | So Ordered Stipulation And Order Signed On 9/15/2025, Between Debtor And Gelfman Holdings LLC Confirming Surrender Of Leased Premises And For Allowance Of Chapter 11 Administrative Expense (Related Doc # [56]) (Ebanks, Liza) |
09/11/2025 | 59 | Notice of Adjournment of Hearing / Notice of Hearings Scheduled for November 25, 2025 filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. with hearing to be held on 11/25/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) (Entered: 09/11/2025) |
09/02/2025 | 58 | Status Report Filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. (Hill, Jessica) (Entered: 09/02/2025) |
08/05/2025 | 57 | Notice of Hearing On Debtor's Motion Seeking Approval and Authority to Enter into Stipulation and Order by and Between the Debtor and Gelfman Holdings LLC Confirming Surrender of Leased Premise and for Allowance of Chapter 11 Administrative Expense Pursuant to FED. R. BANKR. P. 9019 together Debtor's Motion and Related Exhibits Thereto (related document(s)56) filed by Julie Cvek Curley on behalf of Dawkins Development Group Inc.. with hearing to be held on 9/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Attachments: # 1 Certificate of Service)(Curley, Julie) (Entered: 08/05/2025) |
07/30/2025 | 56 | Motion to Approve / Debtor's Motion Seeking Approval and Authority to Enter Into Stipulation and Order by and Between the Debtor and Gelfman Holdings LLC Confirming Surrender of Leased Premises and for Allowance of Chapter 11 Administrative Expense Pursuant to Fed. R. Bankr. P. 9019 filed by Julie Cvek Curley on behalf of Dawkins Development Group Inc.. (Attachments: # 1 Exhibit A - Proposed Stipulation) (Curley, Julie) (Entered: 07/30/2025) |
07/15/2025 | 55 | Notice of Adjournment of Hearing s scheduled for July 10, 2025 have been ADJOURNED to September 3, 2025 filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. with hearing to be held on 9/3/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Hill, Jessica) |
07/09/2025 | 54 | Memorandum Endorsed Order Signed On 7/9/2025, Re: Request For Adjournment Of Hearing (related document(s)[53]) (Ebanks, Liza) |
07/09/2025 | 53 | Status Report and Request for Adjournment of July 10, 2025 Hearings Filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. (Hill, Jessica) |
07/03/2025 | 52 | Objection / Gelfman Holdings LLC's Conditional Objection to Confirmation of Debtor's First Amended Subchapter V Chapter 11 Plan of Reorganization (related document(s)[32]) filed by Matthew A Lesnick on behalf of Gelfman Holdings LLC dba Rolling Suds. (Lesnick, Matthew) |
07/03/2025 | 51 | Motion for Payment of Administrative Expenses / Gelfman Holdings LLC's Request for Allowance and Payment of Chapter 11 Administrative Expense Pursuant to 11 U.S.C. § 503(b). filed by Gelfman Holdings LLC dba Rolling Suds. (Attachments: # (1) Declaration of M. Gelfman ISO Request) (Lesnick, Matthew) |