Case number: 8:25-bk-73123 - Christopher Andre' Business Consulting, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Christopher Andre' Business Consulting, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    08/14/2025

  • Last Filing

    09/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, RELATED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73123-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/14/2025
Debtor dismissed:  08/29/2025
341 meeting:  09/09/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
08/30/202514BNC Certificate of Mailing with Copy of Order Notice Date 08/30/2025. (Admin.) (Entered: 08/31/2025)
08/29/202513Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Generic Order). Signed on 8/29/2025 (dhc) (Entered: 08/29/2025)
08/28/202512Order 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)
08/28/202511Motion 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)
08/19/202510Notice 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)
08/17/20259BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/16/20258BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/16/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/14/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10336737. (SR) (admin) (Entered: 08/14/2025)
08/14/20256Meeting 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)