Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dawkins Development Group Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22537
TYPE / CHAPTER
Voluntary / 11V

Filed

6-14-24

Updated

9-15-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 15, 2024

Docket Entries by Week of Year

Jun 14 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 06/28/2024. Schedule A/B due 06/28/2024. Schedule D due 06/28/2024. Schedule E/F due 06/28/2024. Schedule G due 06/28/2024. Schedule H due 06/28/2024. Summary of Assets and Liabilities due 06/28/2024. Statement of Financial Affairs due 06/28/2024. Atty Disclosure State. due 06/28/2024. 20 Largest Unsecured Creditors due 06/28/2024. Declaration of Schedules due 06/28/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/28/2024. Incomplete Filings due by 06/28/2024, Chapter 11 Plan Small Business Subchapter V Due by 09/12/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 08/13/2024. Filed by Julie Cvek Curley of Kirby Aisner & Curley LLP on behalf of Dawkins Development Group Inc.. (Curley, Julie) (Entered: 06/14/2024)
Jun 14 Receipt of Voluntary Petition (Chapter 11)( 24-22537) [misc,824] (1738.00) Filing Fee. Receipt number A16668908. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/14/2024)
Jun 14 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 06/14/2024)
Jun 15 2 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Declaration of Subchapter V trustee)(Zipes, Greg) (Entered: 06/15/2024)
Jun 15 3 Letter /dial in information for the 341 meeting Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 06/15/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22537
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Jun 14, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Daniel S. Dawkins
    E-Z Pass NY
    Internal Revenue Service
    NYC Dept. of Finance
    NYS Dept. of Taxation & Finance
    Office of the U.S. Attorney, SDNY
    Office of the United States Trustee
    Ranganathan Purushothaman
    U.S. Small Business Administration

    Parties

    Debtor

    Dawkins Development Group Inc.
    56 Lafayette Avenue, Ste 365
    White Plains, NY 10603
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4395

    Represented By

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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2023 Chief Fire Prevention & Mechanical Corp. parent case 11V 4:2023bk43851
    May 1, 2020 STEPS IN HOME CARE, INC. 11 7:2020bk22615
    Nov 7, 2019 Endicott Realty Corp. 11 7:2019bk23968
    Nov 7, 2019 Endicott Meats, Inc. 11 7:2019bk23966
    Jun 5, 2019 Nauffal Contracting Corp. 7 7:2019bk23127
    Sep 21, 2018 SOMS Technologies LLC 11 7:2018bk23446
    Sep 11, 2018 34 Holding Corp. 11 7:2018bk23408
    Feb 6, 2017 Ultrapetrol (Bahamas) Limited 11 7:17-bk-22168
    Jan 8, 2016 Hebrew Hospital Home of Westchester, Inc. 11 1:16-bk-10028
    Dec 9, 2015 Hebrew Hospital Senior Housing Inc. 11 1:15-bk-13264
    May 15, 2015 Cream Malibu Inc 11 7:15-bk-22685
    Nov 9, 2014 Emi's Auto Center, Inc. 11 7:14-bk-23559
    Feb 28, 2014 Calgi Construction Company Inc. 11 7:14-bk-22249
    Jul 17, 2013 Immigrant Liquors, Inc. 11 7:13-bk-23196
    Apr 11, 2013 Hawk Shaw Golf Construction Corp. 11 7:13-bk-22578