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

    07/30/2025

  • 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
07/30/202556Motion 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)
07/15/202555Notice 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)
07/09/202554Memorandum Endorsed Order Signed On 7/9/2025, Re: Request For Adjournment Of Hearing (related document(s)[53]) (Ebanks, Liza)
07/09/202553Status Report and Request for Adjournment of July 10, 2025 Hearings Filed by Jessica M Hill on behalf of Dawkins Development Group Inc.. (Hill, Jessica)
07/03/202552Objection / 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)
07/03/202551Motion 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)
06/09/202550Order Signed On 6/9/2025, Granting Application For Pro Hac Vice Re: Matthew A. Lesnick (Related Doc # 49) (Ebanks, Liza) (Entered: 06/09/2025)
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)