Case number: 1:24-bk-40044 - Whitehead Estates LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Whitehead Estates LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/04/2024

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ChVPlnDue, SubChapterV, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40044-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/04/2024
Date terminated:  05/01/2024
Debtor dismissed:  04/10/2024
341 meeting:  03/11/2024

Debtor

Whitehead Estates LLC

1 Sipporta Lane
Paramus, NJ 07652
KINGS-NY
Tax ID / EIN: 87-3799438

represented by
Whitehead Estates LLC

PRO SE



Trustee

Ronald J Friedman

RIMON P. C.
100 Jericho Quadrangle
Ste 300
Jericho, NY 11753
516-886-6131

 
 
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 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
05/01/2024Bankruptcy Case Closed (jag) (Entered: 05/01/2024)
05/01/202431Order to Close Dismissed Case. Signed on 5/1/2024. (jag) (Entered: 05/01/2024)
04/30/202430Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Ronald J Friedman. (Friedman, Ronald) (Entered: 04/30/2024)
04/14/202429BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/14/202428BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)
04/10/202427Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 4/10/2024 (drk) (Entered: 04/12/2024)
03/28/2024Hearing Held; (RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Appearances: Debtor by its principal, Trustee, Office of the United States Trustee, FM Home Loans, LLC, Breco Equities, LLC. Court to issue order of dismissal without prejudice. (sej) (Entered: 03/29/2024)
03/28/2024Hearing Held; (RE: related document(s) 8 Order Scheduling Subchapter V Initial Status Conference) Appearances: Debtor by its principal, Trustee, Office of the United States Trustee, FM Home Loans, LLC, Breco Equities, LLC. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/28/2024 (This is a text Order, no document is attached) (sej) (Entered: 03/29/2024)
03/20/202426Notice of Appearance and Request for Notice Filed by Phillip Pavlick on behalf of Breco Equities, LLC (Pavlick, Phillip) (Entered: 03/20/2024)
03/20/202425Notice of Appearance and Request for Notice Filed by Phillip Pavlick on behalf of FM Home Loans, LLC (Pavlick, Phillip) (Entered: 03/20/2024)