Case number: 8:23-bk-71954 - 93 Three Mile Harbor LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    93 Three Mile Harbor LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    05/31/2023

  • Last Filing

    10/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, Repeat, CLOSED, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71954-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2023
Date terminated:  10/30/2023
Debtor dismissed:  10/06/2023
341 meeting:  06/21/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
10/30/2023Bankruptcy Case Closed (dnb) (Entered: 10/30/2023)
10/30/202337Order to Close Dismissed Case. Signed on 10/30/2023 (dnb) (Entered: 10/30/2023)
10/27/202336Chapter 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)
10/08/202335BNC Certificate of Mailing with Notice/Order Notice Date 10/08/2023. (Admin.) (Entered: 10/09/2023)
10/06/202334Order 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)
09/28/202333Order 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)
09/20/202332Chapter 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)
09/19/202331Order 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)
09/13/2023Hearing 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)
09/13/2023Hearing 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)