Sharestates, Inc.
7
Alan S. Trust
04/08/2025
04/25/2025
No
i
Assigned to: Judge Alan S. Trust Chapter 7 Involuntary |
|
Debtor Sharestates, Inc.
8 Bond Street Suite 100 Great Neck, NY 11021 NASSAU-NY |
represented by |
Sharestates, Inc.
PRO SE |
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 |
---|---|---|
04/22/2025 | 16 | Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of Normandy Capital Trust, by and through its trustee, Wilmington Savings, FSB, Victoria Capital Trust (f/k/a Toorak Repo Seller I Trust) by and through its trustee, Wilmington Savings Fund Society, FSB, Toorak Capital Partners LLC (Levi, Alina) (Entered: 04/22/2025) |
04/21/2025 | Receipt of Pro Hac Vice Fee - $200.00. Receipt Number 10335907. (LS) (admin) (Entered: 04/21/2025) | |
04/21/2025 | 15 | Amended Involuntary Petition Against a Non-Individual-To include page 4 and remove attachments by Steven Ammann against Sharestates, Inc..(RE: related document(s)14 Amended Complaint filed by Petitioning Creditor Steven Ammann) Filed Via Electronic Dropbox (ylr)Modified on 4/22/2025 to correct document title(ylr). (Entered: 04/21/2025) |
04/21/2025 | 14 | Amended Involuntary Petition Against a Non-Individual-Additional page by Steven Ammann against Sharestates, Inc..(RE: related document(s)13 Amended Complaint filed by Petitioning Creditor Steven Ammann) Filed Via Electronic Dropbox (ylr). (Entered: 04/21/2025) |
04/21/2025 | 13 | Amended Involuntary Petition Against a Non-Individual- Claim amount changed by Steven Ammann against Sharestates, Inc..(RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Sharestates, Inc., Petitioning Creditor Steven Ammann) Filed Via Electronic Dropbox (ylr). (Entered: 04/21/2025) |
04/21/2025 | 12 | Motion for appointment of interim Chapter 7 Trustee and Authorization of Rule 2004 Discovery. Filed by Steven Ammann. Filed Via Electronic Dropbox (ylr). (Entered: 04/21/2025) |
04/21/2025 | 11 | Motion for Relief from the Automatic Stay Fee Amount $199. Filed by Steven Ammann Filed Via the Electronic Dropbox (ylr). (Entered: 04/21/2025) |
04/21/2025 | 10 | Letter regarding involuntary petition. Filed by Steven Ammann (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Debtor Sharestates, Inc., Petitioning Creditor Steven Ammann) Filed Via Electronic Dropbox (y(ylr). (Entered: 04/21/2025) |
04/18/2025 | 9 | Motion to Authorize/Direct (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 or to Demonstrate Full Payment of All Outstanding Obligations. Filed by Steven Ammann. Filed Via Electronic Dropbox (ylr). Related document(s) 8 Notice of Proposed Stipulation filed by Debtor Sharestates, Inc.. (Entered: 04/18/2025) |
04/15/2025 | 8 | Notice of Proposed Stipulation By and Between Sharestates, Inc., the Alleged Debtor, and Steven Ammann, the Petitioning Creditor to Re Motion to Dismiss Filed by William C Heuer on behalf of Sharestates, Inc. (RE: related document(s)7 Motion to Dismiss Case filed by Debtor Sharestates, Inc.) (Heuer, William) (Entered: 04/15/2025) |