Case number: 8:25-bk-72824 - AL3 Condos Holdings LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    AL3 Condos Holdings LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/23/2025

  • Last Filing

    08/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72824-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  07/23/2025
341 meeting:  08/26/2025

Debtor

AL3 Condos Holdings LLC

PO Box 670305
Flushing, NY 11367
SUFFOLK-NY
Tax ID / EIN: 93-3689356

represented by
AL3 Condos Holdings LLC

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
Cred. Comm. Chair

Artist Lake Condominium

Cohen, Warren, Meyer & Gitter, P.C.
98 Maple Avenue, Suite 100
Smithtown, NY 11787
United States
6312650010
represented by
Caryn L Meyer

Cohen & Warren PC
80 Maple Avenue
Smithtown, NY 11787
631-265-0010
Fax : 631-0853
Email: cmeyer@cwmglaw.com

Latest Dockets

Date Filed#Docket Text
07/30/20258Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of Margolin, Weinreb & Nierer, LLP Profit Sharing Accident & Health Plan f/b/o C.L. Margolin, Nino Caridi, Rebecca Caridi, Denise Langweber, Laurence Langweber (Goldberg, Andrew) (Entered: 07/30/2025)
07/28/20257Notice of Appearance and Request for Notice Filed by Caryn L Meyer on behalf of Artist Lake Condominium (Attachments: # 1 Affidavit Affidavit of Service) (Meyer, Caryn) (Entered: 07/28/2025)
07/25/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)
07/25/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)
07/23/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274582. (ZM) (admin) (Entered: 07/23/2025)
07/23/2025The above case is related to Case Number(s) 25-72568-ast, Aria 1026 Capital LLc; 25-71280-ast, Lyst Reo Management LLC, (zhm) (Entered: 07/23/2025)
07/23/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/23/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/23/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/23/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/6/2025. Schedule A/B due 8/6/2025. Schedule D due 8/6/2025. Schedule E/F due 8/6/2025. Schedule G due 8/6/2025. Schedule H due 8/6/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/6/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/6/2025. Incomplete Filings due by 8/6/2025. (zhm) (Entered: 07/23/2025)
07/23/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kirschenbaum, Kenneth, with 341(a) Meeting to be held on 8/26/2025 at 10:30 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Entered: 07/23/2025)
07/23/2025Judge Assigned Due to Related Case, Judge Reassigned. (zhm) (Entered: 07/23/2025)
07/23/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by AL3 Condos Holdings LLC (zhm) (Entered: 07/23/2025)