Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

5904 Foster Avenue Trust, Lamor Whitehead, Trustee

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40744
TYPE / CHAPTER
Voluntary / 11

Filed

3-3-23

Updated

9-13-23

Last Checked

3-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2023
Last Entry Filed
Mar 10, 2023

Docket Entries by Month

Mar 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Brian Lamar Ponder on behalf of 5904 Foster Avenue Trust, Lamor Whitehead, Trustee Chapter 11 Plan due by 07/3/2023. Disclosure Statement due by 07/3/2023. (Attachments: # 1 Affidavit pursuant to LBR 1009-1 # 2 Affidavit pursuant to EDNY LBR 1007-4 # 3 Creditor List pursuant to LBR 1007-1(a) # 4 Form 2004 # 5 Mailing matrix pursuant to LBR 1007-3 # 6 1073b Statement) (Ponder, Brian) (Entered: 03/03/2023)
Mar 3, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40744) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21448480. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/03/2023)
Mar 6, 2023 Prior Filing Case Number(s): 23-40211-jmm dismissed on 03/03/2023 (drk) (Entered: 03/06/2023)
Mar 6, 2023 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 03/06/2023)
Mar 6, 2023 2 Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/3/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/3/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/3/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/17/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/17/2023. Schedule A/B due 3/17/2023. Schedule D due 3/17/2023. Schedule E/F due 3/17/2023. Schedule G due 3/17/2023. Schedule H due 3/17/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/17/2023. List of Equity Security Holders due 3/17/2023. Statement of Financial Affairs Non-Ind Form 207 due 3/17/2023. Incomplete Filings due by 3/17/2023. (hrm) (Entered: 03/06/2023)
Mar 6, 2023 3 Meeting of Creditors 341(a) meeting to be held on 4/10/2023 at 11:00 AM at Teleconference - Brooklyn. (hrm) (Entered: 03/06/2023)
Mar 7, 2023 4 Order Scheduling Initial Case Management Conference. Signed on 3/6/2023 Status hearing to be held on 3/9/2023 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 03/07/2023)
Mar 7, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 10, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Wolf, Rachel) (Entered: 03/07/2023)
Mar 7, 2023 6 (Attorney will refile motion requesting additional relief) - Motion to Dismiss Case Filed by Clover M Barrett on behalf of Glory of GOD Global Ministry, Inc. Hearing scheduled for 3/9/2023 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affidavit # 2 Exhibit Exhibit A - Order Dismissing Prior Case # 3 Exhibit Exhibit B. Transcript of March 1, 2023 Hearing # 4 Exhibit Exhibit C. Petition Filed) (Barrett, Clover) (Entered: 03/07/2023)
Mar 8, 2023 7 Amended Motion to Dismiss Case with Prejudice, in addition to Motion For Sanctions Filed by Clover M Barrett on behalf of Glory of GOD Global Ministry, Inc (RE: related document(s)6 Motion to Dismiss Case filed by Creditor Glory of GOD Global Ministry, Inc). (Attachments: # 1 Affidavit Affidavit # 2 Exhibit Ex A. Order Dimissing Case # 3 Exhibit Ex B. Transcript # 4 Exhibit Ex C. Petition) (Barrett, Clover) (Entered: 03/08/2023)
Mar 8, 2023 8 Motion to Authorize/Direct Shortening Notice Period for hearing on Motion to Dismiss Case with Prejudice Filed by Clover M Barrett on behalf of Glory of GOD Global Ministry, Inc (RE: related document(s)7 Motion to Dismiss Case filed by Creditor Glory of GOD Global Ministry, Inc, Motion for Sanctions). (Attachments: # 1 Exhibit Ex 1. Declaration in Support # 2 Exhibit Ex A. Proposed Order Shortening Time) (Barrett, Clover) (Entered: 03/08/2023)
Mar 8, 2023 9 Affidavit/Certificate of Service Filed by Clover M Barrett on behalf of Glory of GOD Global Ministry, Inc (RE: related document(s)8 Motion to Authorize/Direct filed by Creditor Glory of GOD Global Ministry, Inc) (Barrett, Clover) (Entered: 03/08/2023)
Mar 8, 2023 Hearing Scheduled - Status hearing to be held on 3/9/2023 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)4 Order Scheduling Initial Case Management Conference) (tml) (Entered: 03/08/2023)
Mar 8, 2023 10 Emergency Motion to Strike , inter alia Filed by Brian Lamar Ponder on behalf of 5904 Foster Avenue Trust, Lamor Whitehead, Trustee (RE: related document(s)6 Motion to Dismiss Case filed by Creditor Glory of GOD Global Ministry, Inc, 7 Motion to Dismiss Case filed by Creditor Glory of GOD Global Ministry, Inc, Motion for Sanctions, 8 Motion to Authorize/Direct filed by Creditor Glory of GOD Global Ministry, Inc). Hearing scheduled for 3/9/2023 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 DEBTORS MEMORANDUM OF LAW IN SUPPORT OF MOTION) (Ponder, Brian) (Entered: 03/08/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 3, 2023
Type
voluntary
Terminated
May 9, 2023
Updated
Sep 13, 2023
Last checked
Mar 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BT TRUST
    Fummi/Fumni/Funmi Williams
    Glory of God Global Ministry Inc.
    Internal Revenue Service
    Joseph Williams
    Michael Moses
    NYC Department of Finance
    NYS Department of Taxation & Finance
    NYS Unemployment Insurance
    Office of the United States Trustee
    Ronald J. Friedman, Silverman Acampora LLP
    Triple Cs Ventures, LLC
    United States of America

    Parties

    Debtor

    5904 Foster Avenue Trust, Lamor Whitehead, Trustee
    1 Sipporta Lane
    Paramus, NJ 07652
    KINGS-NY
    Tax ID / EIN: xx-xxx0623

    Represented By

    Brian Lamar Ponder
    Brian Ponder LLP
    745 Fifth Avenue
    Suite 500
    New York, NY 10151
    646-450-9461
    Fax : 646-607-9238
    Email: brian@brianponder.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Whitehead Estates LLC 11V 1:2024bk40044
    May 7, 2023 The Vape Headquaters, LLC 7 2:2023bk13912
    Jan 31, 2023 Advanced Digital Systems Limited Liabili 7 2:2023bk10816
    Jan 24, 2023 5904 Foster Avenue Trust, Lamor Whitehead, Trustee 11V 1:2023bk40211
    Nov 29, 2022 Lugano Modern Furniture, LLC. 7 2:2022bk19444
    Jun 24, 2022 396 Medical Management Corp 11 2:2022bk15125
    Jul 13, 2021 Healthy Bites Inc 7 2:2021bk15687
    Apr 6, 2020 Homestudies and Adoption Placement Services, Inc. 7 2:2020bk15349
    Jul 6, 2016 SignalShare, LLC 7 2:16-bk-23003
    Jun 11, 2015 Morning Gate, LLC 7 2:15-bk-21027
    Sep 30, 2013 259 Johnson Avenue, Inc. 11 2:13-bk-31391
    Aug 9, 2012 Providian Realty Corp 11 2:12-bk-29807
    Feb 17, 2012 Wave2Wave Communications, Inc 11 2:12-bk-13896
    Dec 23, 2011 A.M. Air Freight, Inc. 7 2:11-bk-46340
    Nov 21, 2011 New LIfe Adult Medical Day Care Center, Inc. 11 2:11-bk-43510