Sharestates, Inc.
7
Alan S. Trust
04/08/2025
05/21/2025
No
i
DISMISSED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/21/2025 | Bankruptcy Case Closed (one) (Entered: 05/21/2025) | |
05/02/2025 | 26 | Affidavit/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) |
05/01/2025 | 25 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/01/2025. (Admin.) (Entered: 05/02/2025) |
04/29/2025 | 24 | Affidavit/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) |
04/28/2025 | 23 | Order 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) |
04/28/2025 | 22 | Petitioning 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) |
04/28/2025 | 21 | Letter 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) |
04/27/2025 | 20 | Petitioning 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) |
04/25/2025 | 19 | Ex 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) |
04/25/2025 | 18 | Affirmation 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) |