93 Three Mile Harbor LLC
11
Alan S. Trust
05/31/2023
10/30/2023
Yes
v
SubChapterV, ChVPlnDue, Repeat, CLOSED, DISMISSED, BARDEBTOR |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 93 Three Mile Harbor LLC
PO Box 538 Remsenberg, NY 11960 SUFFOLK-NY Tax ID / EIN: 83-4201043 |
represented by |
Mark E Cohen
Mark E. Cohen, Esq. Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : 516-333-7333 Email: mec@pryormandelup.com Pryor & Mandelup, L.L.P.
675 Old Country Road Westbury, NY 11590 516 997-0999 |
Trustee Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 |
represented by |
Gerard R Luckman
Forchelli Deegan Terrana LLP The Omni 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-248-1700 Email: GLuckman@Forchellilaw.com Gerard R Luckman, Esq.
Subchapter V Trustee Forcelli Deegan Terrana, LLP 333 Earle Ovington Blvd., Suite 1010 Uniondale, NY 11553 516-812-6291 Fax : 516-248-1729 Email: gluckman@forchellilaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
10/30/2023 | Bankruptcy Case Closed (dnb) (Entered: 10/30/2023) | |
10/30/2023 | 37 | Order to Close Dismissed Case. Signed on 10/30/2023 (dnb) (Entered: 10/30/2023) |
10/27/2023 | 36 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2370647.96, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Gerard R Luckman Esq.. (Luckman, Gerard) (Entered: 10/27/2023) |
10/08/2023 | 35 | BNC Certificate of Mailing with Notice/Order Notice Date 10/08/2023. (Admin.) (Entered: 10/09/2023) |
10/06/2023 | 34 | Order Dismissing Case under 109(g) and Barring Debtor 93 Three Mile Harbor LLC starting 10/6/2023 to 10/6/2025; the Debtor, 93 Three Mile Harbor LLC, is ineligible to refiling for 2 years (RE: related document(s)21 Motion to Dismiss). Signed on 10/6/2023 (dnb) (Entered: 10/06/2023) |
09/28/2023 | 33 | Order Granting Relief from the automatic stay with respect to the collateral known as 93 3 Mile Harbor Rd, East Hampton, NY 11937. Debtor is directed to file all missing Monthly Operating Reports up to the date of the hearing on Movants Motion to Dismiss (RE: related document(s)21 Motion). Signed on 9/28/2023 (dnb) (Entered: 09/29/2023) |
09/20/2023 | 32 | Chapter 11 Monthly Operating Report for the Month Ending: 09/14/2023 Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 09/20/2023) |
09/19/2023 | 31 | Order for First & Final Compensation Granting for Gerard R Luckman, fees awarded: $5000.00, expenses awarded: $0.00; Gerard R. Luckman as Subchapter V Trustee of the above captioned estate be and hereby is discharged (RE: related document(s)30 Letter filed by Trustee Gerard R Luckman). Signed on 9/19/2023 (dnb) (Entered: 09/19/2023) |
09/13/2023 | Hearing Held; Appearances: Gerard R Luckman, Esq., Stan Y Yang, Jenelle C Arnold, Mark E Cohen, Ben Casolaro. (RE: related document(s) 21 Motion to Dismiss Case Filed by Creditor PHH Mortgage Corporation) MOTION GRANTED DISMISSAL W/PREJUDICE FOR TWO YEARS AND STAY RELIEF - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. CONSENT ORDER TO BE SUBMITTED BY TRUSTEE REGARDING SERVICES (ymm) (Entered: 09/14/2023) | |
09/13/2023 | Hearing Held; Appearances: Stan Y Yang, Gerard R Luckman, Esq., Jenelle C Arnold, Mark E Cohen, Ben Casolaro. (RE: related document(s) 19 Order Scheduling Subchapter V Initial Status Conference) STATUS CONFERENCE MARKED OFF CASE TO BE DISMISSED (ymm) (Entered: 09/14/2023) |