Case number: 8:25-bk-71372 - Sharestates, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sharestates, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    04/08/2025

  • Last Filing

    05/21/2025

  • Asset

    No

  • Vol

    i

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71372-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/08/2025
Date terminated:  05/21/2025
Debtor dismissed:  04/28/2025

Debtor

Sharestates, Inc.

8 Bond Street
Suite 100
Great Neck, NY 11021
NASSAU-NY
Tax ID / EIN: 00-0000000

represented by
Michele L. Angell

Kasowitz, Benson, Torres & Friedman, LLP
1633 Broadway
New York, NY 10019
212-506-3316
Fax : 212-937-3534
Email: mangell@westermanllp.com

William C Heuer

Westerman Ball Ederer Miller Zucker & Sharfstein, LLP
1201 RXR Plaza
Uniondale, NY 11556
516-622-9200
Fax : 516-622-9212
Email: wheuer@westermanllp.com

Petitioning Creditor

Steven Ammann

1100 Brickell Bay Dr
Apt 62M
Miami, FL 33131

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
05/21/2025Bankruptcy Case Closed (one) (Entered: 05/21/2025)
05/02/202526Affidavit/Certificate of Service Filed by Michele L. Angell on behalf of Sharestates, Inc. (RE: related document(s)23 Order Dismissing Case with Notice of Dismissal) (Angell, Michele) (Entered: 05/02/2025)
05/01/202525BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/01/2025. (Admin.) (Entered: 05/02/2025)
04/29/202524Affidavit/Certificate of Service Filed by Michele L. Angell on behalf of Sharestates, Inc. (RE: related document(s)17 Objection filed by Debtor Sharestates, Inc., 18 Affirmation in Support filed by Debtor Sharestates, Inc.) (Angell, Michele) (Entered: 04/29/2025)
04/28/202523Order Denying Motion (I) to Decline Approval of Stipulation of Dismissal; (II) to Keep Involuntary Case Open, (III) to Permit Amendment or Supplementation of the Involuntary Petition; (IV) to Require the Alleged Debtor to Demonstrate Full Payment of All Outstanding Obligations. The Petitioning Creditors Motion is denied and this involuntary case is dismissed (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Sharestates, Inc., Petitioning Creditor Steven Ammann, 8 Notice of Proposed Stipulation filed by Debtor Sharestates, Inc., 9 Motion to Authorize/Direct filed by Petitioning Creditor Steven Ammann, 17 Objection filed by Debtor Sharestates, Inc.). Signed on 4/28/2025 (one) (Entered: 04/29/2025)
04/28/202522Petitioning Creditor's Supplement to Reply Filed by Steven Ammann (RE: related document(s)17 Objection filed by Debtor Sharestates, Inc., 19 Motion to Dismiss Case filed by Debtor Sharestates, Inc., 20 Reply filed by Petitioning Creditor Steven Ammann)
Filed Via Electronic Dropbox
(one) (Entered: 04/28/2025)
04/28/202521Letter to Honorable Trust dated April 28, 2025 re Scheduling Order Request Filed by William C Heuer on behalf of Sharestates, Inc. (RE: related document(s)4 Motion to Authorize/Direct filed by Petitioning Creditor Steven Ammann, 7 Motion to Dismiss Case filed by Debtor Sharestates, Inc., 8 Notice of Proposed Stipulation filed by Debtor Sharestates, Inc., 9 Motion to Authorize/Direct filed by Petitioning Creditor Steven Ammann, 10 Letter, 11 Motion for Relief From Stay filed by Petitioning Creditor Steven Ammann, 12 Motion to Appoint Trustee filed by Petitioning Creditor Steven Ammann, 13 Amended Complaint filed by Petitioning Creditor Steven Ammann, 14 Amended Complaint filed by Petitioning Creditor Steven Ammann, 15 Amended Complaint filed by Petitioning Creditor Steven Ammann, 17 Objection filed by Debtor Sharestates, Inc., 18 Affirmation in Support filed by Debtor Sharestates, Inc., 19 Motion to Dismiss Case filed by Debtor Sharestates, Inc.) (Heuer, William) (Entered: 04/28/2025)
04/27/202520Petitioning Creditor's Reply to Alleged Debtor's Objection (ECF 17) Filed by Steven Ammann (RE: related document(s) 8 Notice of Proposed Stipulation filed by Debtor Sharestates, Inc., 17 Objection filed by Debtor Sharestates, Inc., 19 Motion to Dismiss Case filed by Debtor Sharestates, Inc.)
Filed Via Electronic Drop Box
(alh). (Entered: 04/28/2025)
04/25/202519Ex Parte Motion to Dismiss Case /Alleged Debtors Ex Parte Application For An Order Shortening Time for the Hearing to Consider the Motion for Dismissal of Involuntary Chapter 7 Case Filed by William C Heuer on behalf of Sharestates, Inc.. (Attachments: # 1 Exhibit A - Proposed Scheduling Order) (Heuer, William) (Entered: 04/25/2025)
04/25/202518Affirmation in Support Filed by William C Heuer on behalf of Sharestates, Inc. (RE: related document(s)17 Objection filed by Debtor Sharestates, Inc.) (Attachments: # 1 Exhibit A to Heuer Declaration In Support) (Heuer, William) (Entered: 04/25/2025)