AL3 Condos Holdings LLC
7
Alan S. Trust
07/23/2025
08/26/2025
No
v
RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 8 | Notice 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) |
07/28/2025 | 7 | Notice 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) |
07/25/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |
07/25/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025) |
07/23/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274582. (ZM) (admin) (Entered: 07/23/2025) | |
07/23/2025 | The 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) | |
07/23/2025 | 4 | Deficient 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) |
07/23/2025 | 2 | Notice 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) |
07/23/2025 | Judge Assigned Due to Related Case, Judge Reassigned. (zhm) (Entered: 07/23/2025) | |
07/23/2025 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by AL3 Condos Holdings LLC (zhm) (Entered: 07/23/2025) |