Welcome to BusinessBankruptcies.com!

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

White Lake Estates, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43322
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-16

Updated

9-13-23

Last Checked

8-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2016
Last Entry Filed
Jul 27, 2016

Docket Entries by Year

Jul 27, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Phillip Mahony on behalf of White Lake Estates, LLC (Mahony, Phillip) (Entered: 07/27/2016)
Jul 27, 2016 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Phillip Mahony on behalf of White Lake Estates, LLC (Mahony, Phillip) (Entered: 07/27/2016)
Jul 27, 2016 Receipt of Voluntary Petition (Chapter 7)(1-16-43322) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 14596365. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/27/2016)
Jul 27, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 09/02/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jul 27, 2016
Type
voluntary
Terminated
Feb 28, 2017
Updated
Sep 13, 2023
Last checked
Aug 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burger Engineering
    Congregation Kahal Mincha
    Michael Schwartz
    Tim Miller Associates
    Town of Bethel Bld Dept

    Parties

    Debtor

    White Lake Estates, LLC
    210 Lynch Street
    Brooklyn, NY 11206
    KINGS-NY
    Tax ID / EIN: xx-xxx9091

    Represented By

    Phillip Mahony
    36-27 36th Street
    Second floor
    Astoria, NY 11106
    917-414-6795
    Email: mahonylaw@outlook.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 124 Penn Residence LLC 11 1:2024bk40559
    Jan 18 Urban Cups Inc. 7 1:2024bk40239
    Sep 7, 2023 LW Realty & Investors, Inc. 11V 1:2023bk43204
    May 10, 2023 856 Greene Avenue Properties LLC 11 1:2023bk41636
    Sep 13, 2022 Silver Investors, Inc. 11 1:2022bk42196
    Dec 15, 2021 Washington Place Indiana 1073 LLC 11 1:2021bk43089
    Dec 15, 2021 Washington Place Indiana 945 LLC 11 1:2021bk43088
    Dec 15, 2021 Washington Place Indiana LLC 11 1:2021bk43087
    Dec 9, 2020 Diamond Holding LLC 11 1:2020bk44219
    Jun 11, 2019 Highland Place Estates Inc. 11 4:2019bk35965
    Jun 22, 2016 BSD of Miami Gardens, LLC. 11 1:16-bk-18865
    Jul 8, 2015 E.G. Realty Enterprises, LLC 11 1:15-bk-43152
    Oct 2, 2013 SPENCER NADLAN, INC. 11 1:13-bk-46011
    Jun 26, 2012 The Bedford Lofts, LLC 11 1:12-bk-44672
    Aug 2, 2011 Bridge View Palace LLC 11 1:11-bk-46701