Whitehead Estates, LLC
11
Elizabeth S. Stong
05/27/2024
11/19/2024
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, CLOSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Whitehead Estates, LLC
20 Bridlepath Ct Sicklerville, NJ 08081 KINGS-NY Tax ID / EIN: 87-3799438 |
represented by |
Whitehead Estates, LLC
PRO SE Fred S Kantrow
The Kantrow Law Group, PLLC 732 Smithtown Bypass Suite 101 Smithtown, NY 11787 516-703-3672 Email: fkantrow@thekantrowlawgroup.com TERMINATED: 08/09/2024 |
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 |
Date Filed | # | Docket Text |
---|---|---|
11/19/2024 | Bankruptcy Case Closed (ssw) (Entered: 11/19/2024) | |
10/17/2024 | 45 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/17/2024. (Admin.) (Entered: 10/18/2024) |
10/14/2024 | 44 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Whitehead Estates, LLC, 25 Motion to Dismiss Case filed by Creditor FM Home Loans, LLC). Signed on 10/14/2024 (ssw) (Entered: 10/15/2024) |
10/11/2024 | 43 | Order Modifying the Automatic Stay with respect to 150-180 Earle Street, Hartford, Connecticut 06120 (Related Doc # 15). Pursuant to Rule 4001(a)(3) of the Federal Rules of Bankruptcy Procedure the effect of this order is stayed for 14 days, running from the date of entry. Signed on 10/11/2024. (sej) (Entered: 10/11/2024) |
10/10/2024 | Hearing Held; Appearances: Debtor by Chrisone Anderson by Power of Attorney, Office of the United States Trustee, FM Home Loans, LLC. (RE: related document(s)25 Motion to Dismiss Case Filed by Creditor FM Home Loans, LLC) Granted - Submit order (sej) (Entered: 10/10/2024) | |
10/10/2024 | Hearing Held; Appearances: Debtor by Chrisone Anderson by Power of Attorney, Office of the United States Trustee, FM Home Loans, LLC. (RE: related document(s)23 Motion to Authorize/Direct Filed by Debtor Whitehead Estates, LLC) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 10/10/2024 (This is a text Order, no document is attached) (sej) (Entered: 10/10/2024) | |
10/10/2024 | Hearing Held; Appearances: Debtor by Chrisone Anderson by Power of Attorney, Office of the United States Trustee, FM Home Loans, LLC. (RE: related document(s)14 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 10/10/2024 (This is a text Order, no document is attached) (sej) (Entered: 10/10/2024) | |
08/14/2024 | 42 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024) |
08/09/2024 | 41 | Order Authorizing The Kantrow Law Group, PLLC, to withdraw as counsel of record to the Debtor; andORDERED that the Debtor shall have thirty (30) days from the date of entry of this Order, until September 9, 2024, to retain and employ replacement counsel.(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Whitehead Estates, LLC, 34 Motion to Authorize/Direct filed by Debtor Whitehead Estates, LLC). Signed on 8/9/2024 (ssw) (Entered: 08/12/2024) |
08/09/2024 | 40 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/09/2024. (Admin.) (Entered: 08/10/2024) |