Antoine Estates, LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Nancy Hershey Lord |
Case #: | 1:25-bk-42188 |
Case Filed: | May 06, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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
![]() 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) |
|
Sunday, May 11, 2025 | ||
8 | 8
![]() BNC Certificate of Mailing with Notice/Order Notice Date 05/11/2025. (Admin.) |
|
Friday, May 09, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/09/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2025. (Admin.) |
|
5 | 5
![]() 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) |
|
Thursday, May 08, 2025 | ||
4 | 4
![]() 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) |
|
Wednesday, May 07, 2025 | ||
2 | 2
![]() 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) |
|
Tuesday, May 06, 2025 | ||
3 | 3
![]() 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) |
|
1 | 1
![]() 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) |
|
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. (U.S. Treasury) |