Antoine Estates, LLC
11
Nancy Hershey Lord
05/06/2025
07/01/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Antoine Estates, LLC
5014 16th Avenue, Ste 118 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 88-0945342 |
represented by |
Joseph Y. Balisok
Balisok & Kaufman PLLC 251 Troy Avenue Brooklyn, NY 11213 (718) 928-9607 Fax : 718-534-9747 Email: bankruptcy@lawbalisok.com |
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 |
---|---|---|
06/30/2025 | 21 | Statement / Notice of Agreed Order 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 (RE: related document(s)20 Motion for Relief From Stay filed by Creditor 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) (Entered: 06/30/2025) |
06/18/2025 | Initial Case Management Hearing Held; Appearances: Joseph Y. Balisok (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Stephen Blank & Brian M. Laine (Cousnel to CW Capital); and Adjourned; (related document(s): 5 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/01/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 06/23/2025) | |
06/09/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 6/16/2025 at 01:00 PM at Teleconference - Brooklyn. (Sussman, Jeremy) (Entered: 06/09/2025) | |
05/27/2025 | Receipt of Motion for Relief From Stay( 1-25-42188-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23643395. Fee amount 199.00. (re: Doc# 20) (U.S. Treasury) (Entered: 05/27/2025) | |
05/27/2025 | 20 | Motion for Relief from Stay / CWCapital Asset Management LLC's Motion to (I) Dismiss the Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b); or, Alternatively, (II) for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d). Objections to be filed on 6/24/2025. Fee Amount $199. 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. Hearing scheduled for 7/1/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Declaration of Ariel Levin # 2 Notice of Hearing) (Blank, Stephen) (Entered: 05/27/2025) |
05/23/2025 | 19 | Affidavit/Certificate of Service 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 (RE: related document(s)17 Motion to Dismiss Case filed by Creditor 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, 18 Statement filed by Creditor 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) (Entered: 05/23/2025) |
05/23/2025 | 18 | Statement / Notice of Hearing on CWCapital Asset Management LLC's Motion to (I) Dismiss the Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b); or, Alternatively, (II) for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) Hearing Scheduled for July 1, 2025, at 11:00 a.m.; Objection Deadline June 24, 2025, at 4:00 p.m. 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 (RE: related document(s)17 Motion to Dismiss Case filed by Creditor 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) (Entered: 05/23/2025) |
05/23/2025 | 17 | Motion to Dismiss Case / CWCapital Asset Management LLC's Motion to (I) Dismiss the Chapter 11 Case Pursuant to 11 U.S.C. § 1112(b); or, Alternatively, (II) for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d) 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. (Attachments: # 1 Declaration of Ariel Levin) (Blank, Stephen) (Entered: 05/23/2025) |
05/20/2025 | 16 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Joseph Y. Balisok on behalf of Antoine Estates, LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Balisok, Joseph) (Entered: 05/20/2025) |
05/19/2025 | 15 | Statement List of Equity Security Holders and Addresses Filed by Joseph Y. Balisok on behalf of Antoine Estates, LLC (Balisok, Joseph) (Entered: 05/19/2025) |