Welcome to BusinessBankruptcies.com!

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

Dw Trump, Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22083
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-24

Updated

3-31-24

Last Checked

2-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2024
Last Entry Filed
Feb 5, 2024

Docket Entries by Week of Year

Jan 31 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 7/29/2024, Disclosure Statement due by 7/29/2024, Filed by Barry D. Haberman of 254 South Main Street on behalf of DW TRUMP. (Haberman, Barry) (Entered: 01/31/2024)
Jan 31 Receipt of Voluntary Petition (Chapter 11)( 24-22083) [misc,824] (1738.00) Filing Fee. Receipt number A16500677. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/31/2024)
Jan 31 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 01/31/2024)
Jan 31 Repeat Filer. Previous Case Number(s) and Information: Case No.: 22-22628 (shl); Southern District of New York; Filed: 8/18/2022; Chapter: 11; Dismissed: 1/4/2024. (Porter, Minnie). (Entered: 01/31/2024)
Jan 31 Deficiencies Set: Schedule A/B due 2/14/2024. Schedule D due 2/14/2024. Schedule E/F due 2/14/2024. Schedule G due 2/14/2024. Schedule H due 2/14/2024. Summary of Assets and Liabilities due 2/14/2024. Statement of Financial Affairs due 2/14/2024. Atty Disclosure State. due 2/14/2024. Statement of Operations DUE at Time of Filing. 20 Largest Unsecured Creditors DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Employee Income Record DUEat Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 2/14/2024. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. Corporate Resolution due 2/14/2024. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership StatementDUE at Time of Filing Incomplete Filings due by 2/14/2024, (Porter, Minnie) (Entered: 01/31/2024)
Feb 1 2 Matrix Filed by Barry D. Haberman on behalf of DW TRUMP, INC. (Haberman, Barry) (Entered: 02/01/2024)
Feb 1 3 Order Scheduling Initial Case Conference Signed On 2/1/2024, With hearing to be held on 3/13/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 02/01/2024)
Feb 2 4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/29/2024 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 02/02/2024)
Feb 5 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/04/2024. (Admin.) (Entered: 02/05/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jan 31, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1Sharp Income Fund LP
    1Sharpe Income Advantage GP LLC
    1Sharpe Income Fund LP
    FCI Lender Services, Inc.
    New York State Department
    New York State Department of Labor
    NYS Workers' Compensation
    NYS Workers' Compensation
    NYS Workers' Compensation
    NYS Workers' Compensation
    NYS Workers' Compensation
    NYS Workers' Compensation
    Silverman Law PLLC

    Parties

    Debtor

    DW TRUMP, INC
    26 Parker Boulevard
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0226

    Represented By

    Barry D. Haberman
    254 South Main Street
    Suite 401
    New City, NY 10956
    (845) 638-4294
    Fax : (845) 638-6080
    Email: bdhlaw@aol.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 8 Hello Nostrand LLC 11 7:2024bk22192
    Dec 6, 2023 41 S Parker LLC 7 7:2023bk22910
    Aug 18, 2022 DW TRUMP 11 7:2022bk22628
    Dec 21, 2021 Hello Living Developer Nostrand LLC 11 7:2021bk22696
    May 7, 2020 2178 Atlantic Realty, LLC 11 7:2020bk22623
    Sep 11, 2017 Yeshiva Chofetz Chaim, Inc. 11 7:17-bk-23402
    Feb 7, 2013 Park Side Estates, LLC 11 7:13-bk-22198
    Sep 6, 2012 Mosdos Chofetz Chaim, Inc. 11 7:12-bk-23616
    Jul 8, 2011 Pipedreams Realty IV Corp 11 7:11-bk-23357
    Jul 8, 2011 Pipedreams Realty II Corp 11 7:11-bk-23356
    Jul 8, 2011 735 Associates Inc 11 7:11-bk-23355
    Jul 8, 2011 3212 Associates Inc, 11 7:11-bk-23354
    Jul 8, 2011 2350 Associates Inc 11 7:11-bk-23353
    Jul 8, 2011 2345 Associates Inc 11 7:11-bk-23352
    Jul 8, 2011 2271 Associates Inc 11 7:11-bk-23351