Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

3111 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73488
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 24, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Mark E Cohen on behalf of 3111 LLC (Cohen, Mark) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-73488) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21978098. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 20, 2023 2 Statement - Corporate Resolution of 3111 LLC Filed by Mark E Cohen on behalf of 3111 LLC (Cohen, Mark) (Entered: 09/20/2023)
Sep 20, 2023 3 Statement - Disclosure Statement Pursuant to EDNY LBR 1073-3 Filed by Mark E Cohen on behalf of 3111 LLC (Cohen, Mark) (Entered: 09/20/2023)
Sep 20, 2023 4 Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of 3111 LLC (Cohen, Mark) (Entered: 09/20/2023)
Sep 20, 2023 5 List of Creditors Filed by Mark E Cohen on behalf of 3111 LLC (Cohen, Mark) (Entered: 09/20/2023)
Sep 20, 2023 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Thaler, Andrew M, with 341(a) Meeting to be held on 11/1/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 09/20/2023)
Sep 21, 2023 6 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dng) (Entered: 09/21/2023)
Sep 24, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Eastern Funding, LLC
    Pelham Bay Discount Inc.
    Pelham Wash LLC
    Victor Rivera
    Victor Rivera
    Vishnudatt Nisthalal and
    Vishnudatt Nisthalal and
    Vision Contracting NY Corp.

    Parties

    Debtor

    3111 LLC
    16 High Farms Road
    Glen Head, NY 11545
    NASSAU-NY
    Tax ID / EIN: xx-xxx0561

    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

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 Im Groot Capital LLC 7 8:2024bk70667
    Feb 1 Applied Systems Marketing L.L.C. 11 8:2024bk70422
    Jul 10, 2023 Im Groot Capital LLC 7 8:2023bk72437
    Feb 2, 2022 Powerhouse Beverage Company, LLC. 11 8:2022bk70181
    Aug 9, 2021 Powerhouse Brands, Inc. 7 8:2021bk71434
    Dec 10, 2019 Adventure NY Corp. 11 8:2019bk78389
    Jun 24, 2019 59 Sands Point LLC 7 8:2019bk74551
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    Jun 5, 2019 472 Glen Cove Corp/DBA Cobra Auto Concepts 11 8:2019bk74100
    May 7, 2018 Glenhead 1060 Corporation 7 8:2018bk73092
    Dec 29, 2017 Skyworks Interactive, Inc. 7 2:2017bk35972
    Jul 25, 2017 Adventure NY Corp. 11 8:17-bk-74506
    Jan 6, 2015 62 Chicken Valley Road LLC 11 8:15-bk-70039
    Jan 6, 2014 41 Forest Realty, LLC 11 8:14-bk-70023
    Aug 29, 2011 Rosmar Industries 11 8:11-bk-76126