Christopher Andre' Business Consulting, LLC
11
Louis A. Scarcella
08/14/2025
09/20/2025
Yes
v
| SubChapterV, ChVPlnDue, SmBus, RELATED, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Christopher Andre' Business Consulting, LLC
7 Mel Court Bay Shore, NY 11706 SUFFOLK-NY Tax ID / EIN: 39-3747595 |
represented by |
Christopher Andre' Business Consulting, LLC
PRO SE |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/30/2025 | 14 | BNC Certificate of Mailing with Copy of Order Notice Date 08/30/2025. (Admin.) (Entered: 08/31/2025) |
| 08/29/2025 | 13 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Generic Order). Signed on 8/29/2025 (dhc) (Entered: 08/29/2025) |
| 08/28/2025 | 12 | Order Denying Debtor's Application for an Extension of Time without prejudice to a timely application being filed by an attorney of record in this chapter 11 case prior to the expiration of the 8/28/2025 deadline. (Related Doc # 11) Signed on 8/28/2025. (dhc) (Entered: 08/28/2025) |
| 08/28/2025 | 11 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Christopher Andre' Business Consulting, LLC (RE: related document(s)3 Deficient Filing Chapter 11). (zhm) (Entered: 08/28/2025) |
| 08/19/2025 | 10 | Notice of Change of Debtor's Address of Christopher Andre' Business Consulting, LLC from 418 Broadway Ste R Albany, NY 12207 to 7 Mel Court Bay Shore, NY 11706 Filed by Christopher Andre' Business Consulting, LLC (dng) (Entered: 08/19/2025) |
| 08/17/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025) |
| 08/16/2025 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025) |
| 08/16/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025) |
| 08/14/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10336737. (SR) (admin) (Entered: 08/14/2025) | |
| 08/14/2025 | 6 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 9/9/2025 at 03:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 08/14/2025) |