Case number: 1:25-bk-42188 - Antoine Estates, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Antoine Estates, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/06/2025

  • Last Filing

    07/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42188-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  05/06/2025
341 meeting:  06/16/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/30/202521Statement / 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)
06/18/2025Initial 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)
06/09/2025Trustee'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)
05/27/2025Receipt 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)
05/27/202520Motion 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)
05/23/202519Affidavit/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)
05/23/202518Statement / 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)
05/23/202517Motion 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)
05/20/202516Declaration 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)
05/19/202515Statement List of Equity Security Holders and Addresses Filed by Joseph Y. Balisok on behalf of Antoine Estates, LLC (Balisok, Joseph) (Entered: 05/19/2025)