Welcome to BusinessBankruptcies.com!

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

3388 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk74713
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-24

Updated

3-30-25

Last Checked

12-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2024
Last Entry Filed
Dec 16, 2024

Docket Entries by Week of Year

Dec 13, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 3388 LLC (caf) (Entered: 12/13/2024)
Dec 13, 2024 2 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 1/22/2025 at 09:00 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. (Entered: 12/13/2024)
Dec 13, 2024 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Carbone, Michael K (caf) (Entered: 12/13/2024)
Dec 13, 2024 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/13/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/13/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/27/2024. Schedule A/B due 12/27/2024. Schedule D due 12/27/2024. Schedule E/F due 12/27/2024. Schedule G due 12/27/2024. Schedule H due 12/27/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/27/2024. Statement of Financial Affairs Non-Ind Form 207 due 12/27/2024. Incomplete Filings due by 12/27/2024. (caf) (Entered: 12/13/2024)
Dec 13, 2024 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10334934. (LS) (admin) (Entered: 12/13/2024)
Dec 16, 2024 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)
Dec 16, 2024 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk74713
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Dec 13, 2024
Type
voluntary
Terminated
Mar 26, 2025
Updated
Mar 30, 2025
Last checked
Dec 16, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    3388 LLC
    3388 Maplewood Dr S
    Wantagh, NY 11793
    NASSAU-NY
    Tax ID / EIN: xx-xxx2090

    Represented By

    3388 LLC
    PRO SE

    Trustee

    Andrew M Thaler
    Andrew M. Thaler, Trustee
    c/o Cullen and Dykman LLP
    The Omni
    333 Earle Ovington Blvd., 2nd Fl
    Uniondale, NY 11553
    516-357-3786

    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 #
    Dec 3, 2024 St. William the Abbot RCC 11 1:2024bk12170
    Dec 3, 2024 St. Frances de Chantal Roman Catholic Church 11 1:2024bk12257
    Sep 12, 2023 MDA Consulting LLC 7 8:2023bk73368
    Feb 13, 2023 William Ackerman LLC 7 8:2023bk70488
    Jun 4, 2019 JREL Capital, Ltd. 7 8:2019bk74077
    May 17, 2019 Gramercy Group, Inc. 11 8:2019bk73622
    Oct 30, 2018 South Shore Cabinets Corp. 7 8:2018bk77347
    Apr 10, 2018 1447 Carroll Group Corp 11 8:2018bk72382
    Feb 23, 2015 Exit 42,LLC 11 3:15-bk-30250
    Nov 19, 2013 Demar Jonkin Inc 11 8:13-bk-75861
    Oct 25, 2013 Demar Jonkin Inc 11 8:13-bk-75421
    Jul 25, 2013 Seed NY Inc 7 8:13-bk-73856
    Jan 18, 2012 Kitchen Update Corp. 7 8:12-bk-70248
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Nov 28, 2011 American Renaissance Construction Corp 11 8:11-bk-78318
    BESbswy