New York Eastern Bankruptcy Court
Chapter 11
Judge:Nancy Hershey Lord
Case #: 1:25-bk-42188
Case Filed:May 06, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Debts Primarily Business

Debtor
Antoine Estates, LLC
5014 16th Ave Ste 118
Brooklyn, NY 11204-1482
Represented By
Joseph Y. Balisok
Balisok & Kaufman PLLC
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004


Docket last updated: 05/16/2025 6:06 PM EDT
Thursday, May 15, 2025
9 9 misc Statement Thu 05/15 2:50 PM
Statement / CWCapital Asset Management LLC's Notice of Non-Consent to the Use of Collateral and Cash Collateral and Reservation of Rights Filed by Stephen Mark Blank on behalf of CWCapital Asset Management LLC, as special servicer on behalf of U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc (Blank, Stephen)
Related: [-]
Sunday, May 11, 2025
8 8 court BNC Certificate of Mailing with Notice/Order Mon 05/12 12:07 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/11/2025. (Admin.)
Related: [-]
Friday, May 09, 2025
7 7 court BNC Certificate of Mailing with Notice of Deficient Filing Sat 05/10 12:12 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/09/2025. (Admin.)
Related: [-]
6 6 court BNC Certificate of Mailing - Meeting of Creditors Sat 05/10 12:12 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2025. (Admin.)
Related: [-]
5 5 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 05/09 3:52 PM
Order Scheduling Initial Case Management Conference . Signed on 5/9/2025. Case Management Conference hearing to be held on 6/18/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag)
Related: [-]
Thursday, May 08, 2025
4 4 notice Notice of Appearance and Request for Notice Thu 05/08 3:15 PM
Notice of Appearance and Request for Notice Filed by James Vincequerra on behalf of CWCapital Asset Management LLC, as special servicer on behalf of U.S. Bank Trust Company, National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc (Vincequerra, James)
Related: [-]
Wednesday, May 07, 2025
2 2 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 05/07 10:24 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/9/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy)
Related: [-]
Tuesday, May 06, 2025
3 3 court Deficient Filing Chapter 11 Wed 05/07 10:38 AM
Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/6/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/6/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/6/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/6/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/6/2025. Small Business Balance Sheet due by 5/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/20/2025. List of Equity Security Holders due 5/20/2025. Incomplete Filings due by 5/20/2025. (jag)
Related: [-]
1 1 41 pgs misc Voluntary Petition (Chapter 11) Tue 05/06 10:41 AM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joseph Y. Balisok on behalf of Antoine Estates, LLC Chapter 11 Plan due by 09/3/2025. Disclosure Statement due by 09/3/2025. (Balisok, Joseph)
Related: [-]
crditcrd Automatic docket of credit card/debit card Tue 05/06 10:44 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-42188 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23586438. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1