Case number: 1:24-bk-42200 - 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

    05/27/2024

  • Last Filing

    11/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42200-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/27/2024
Date terminated:  11/19/2024
Debtor dismissed:  10/14/2024
341 meeting:  06/28/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
11/19/2024Bankruptcy Case Closed (ssw) (Entered: 11/19/2024)
10/17/202445BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/17/2024. (Admin.) (Entered: 10/18/2024)
10/14/202444Order 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)
10/11/202443Order 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)
10/10/2024Hearing 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)
10/10/2024Hearing 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)
10/10/2024Hearing 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)
08/14/202442BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024)
08/09/202441Order 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)
08/09/202440BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/09/2024. (Admin.) (Entered: 08/10/2024)