Welcome to BusinessBankruptcies.com!

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

3si International LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk10343
TYPE / CHAPTER
Voluntary / 7

Filed

2-4-20

Updated

6-4-21

Last Checked

6-30-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 30, 2021
Last Entry Filed
Jun 3, 2021

Docket Entries by Quarter

There are 10 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 9, 2020 8 Notice of Possible Dividends. Proofs of claim due by 06/11/2020. (adi) (Entered: 03/09/2020)
Mar 12, 2020 9 Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 8)) . Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020)
Mar 12, 2020 10 Notice of Returned Mail With Updated Address for Creditor: Brad Pulver (Suarez, Aurea). (Entered: 03/12/2020)
Mar 13, 2020 11 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/23/2020 at 01:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Mazer-Marino, Jil) (Entered: 03/13/2020)
Mar 20, 2020 12 Application to Employ Cullen and Dykman LLP as General Counsel /Trustee's Application in Support of Order Retaining General Counsel filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Attachments: # 1 Certificate of Service) (Mazer-Marino, Jil) (Entered: 03/20/2020)
Mar 23, 2020 13 Notice of Returned Mail Re: William V. Murfey FBO Mary V. Murfey(SG) (Richards, Beverly). (Entered: 03/23/2020)
Mar 23, 2020 14 Order Approving Retention of General Counsel (Related Doc # 12) signed on 3/23/2020 (White, Greg) (Entered: 03/23/2020)
Apr 7, 2020 15 Notice of Change of Address of Creditor filed by Paris Gyparakis on behalf of 3si International LLC. (Attachments: # 1 Certificate of Service)(Gyparakis, Paris) (Entered: 04/07/2020)
Apr 21, 2020 16 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/14/2020 at 03:00 PM. (Mazer-Marino, Jil) (Entered: 04/21/2020)
May 6, 2020 17 Motion to Designate/Trustee's Motion Pursuant To Federal Rule Of Bankruptcy Procedure 9001(5) For Order Designating David W. Wagner And Marc M. Lawrence As The Persons Responsible To Perform The Debtor's Duties Under The Bankruptcy Code And Authorizing The Trustee To Conduct 341 Meeting Telephonically Or By Written Interrogatory filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino with hearing to be held on 5/26/2020 at 10:00 AM at Office of UST (TELECONFERENCE ONLY) Objections due by 5/19/2020,. (Mazer-Marino, Jil) (Entered: 05/06/2020)
Show 10 more entries
Aug 7, 2020 28 Application to Employ Gary R. Lampert, CPA as Accountant filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 08/07/2020)
Aug 7, 2020 29 Certificate of Service (related document(s)28) Filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Mazer-Marino, Jil) (Entered: 08/07/2020)
Aug 11, 2020 30 Order Authorizing Employment of Gary R. Lampert, CPA as Accountant to Chapter 7 Trustee (Related Doc # 28) signed on 8/11/2020 (White, Greg) (Entered: 08/11/2020)
Aug 11, 2020 Affirmation: debtor failed to appeared at Meeting of Creditors. (Mazer-Marino, Jil) Modified on 8/12/2020 (Richards, Beverly). (Entered: 08/11/2020)
Aug 28, 2020 31 Notice of Withdrawal of Appearance of Kathleen M. Aiello (related document(s)25) filed by Kathleen M. Aiello on behalf of Douglas P. Regula. (Aiello, Kathleen) (Entered: 08/28/2020)
Oct 1, 2020 32 Chapter 7 Trustee's Final Report (TFR) and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Jil Mazer-Marino. for Gary Lampert, CPA, Accountant, period: 7/29/2020 to 9/9/2020, fee:$700.00, expenses: $28.00, for Cullen & Dykman, Trustee's Attorney, period: 2/16/2020 to 8/21/2020, fee:$2,006.40, expenses: $18.90, for Jil Mazer-Marino, Trustee Chapter 7, period: 2/14/2020 to 10/1/2020, fee:$1,750.00, expenses: $0.00.. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. SW Filed by Linda Riffkin. (Attachments: # 1 Chapter 7 Trustee Commission # 2 Attorney for Trustee fee application # 3 Accountant for Trustee fee application)(Riffkin, Linda) (Entered: 10/01/2020)
Oct 2, 2020 33 Notice of Hearing of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. with hearing to be held on 10/27/2020 at 10:00 AM at Courtroom 623 (SCC) (Attachments: # 1 Certificate of Service)(Mazer-Marino, Jil) (Entered: 10/02/2020)
Oct 7, 2020 34 Motion to Shorten Time /Emergency Application Of Jil Mazer-Marino, The Chapter 7 Trustee, For An Order Rescheduling Hearing On The Chapter 7 Trustee's Final Report And Fee Applications And Shortening The Notice Period For The Rescheduled Hearing filed by Jil Mazer-Marino on behalf of Jil Mazer-Marino. (Attachments: # 1 Proposed Order) (Mazer-Marino, Jil) (Entered: 10/07/2020)
Oct 8, 2020 35 Order Rescheduling Hearing On The Chapter 7 Trustee's Final Report And Fee Applications And Shortening Notice of Rescheduled Hearing (Related Doc # 34) signed on 10/8/2020 (White, Greg) (Entered: 10/08/2020)
Oct 8, 2020 36 Certificate of Service (related document(s)35) Filed by Michael Kwiatkowski on behalf of Jil Mazer-Marino. (Kwiatkowski, Michael) (Entered: 10/08/2020)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk10343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
7
Filed
Feb 4, 2020
Type
voluntary
Terminated
Jun 3, 2021
Updated
Jun 4, 2021
Last checked
Jun 30, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    16 AMELIA DRIVE RT
    3SI INTERNATIONAL
    3SI SYSTEMS LLC
    ADAM LEVY
    ADT SECURITY SERVICES
    AHEE BUILD INC.
    AHEE BUILD INC.
    ALERE INC.
    AMELIA P. NELSON, ESQ.
    AMERICAN EXPRESS
    ANALYTICSMD
    ANDREW HATCH
    ANDREW LAZAR
    ANTHONY CASERTA
    AUGMEDICS
    There are 148 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    3si International LLC
    c/o William A. Brandt, Jr.
    Receiver of 3si International LLC
    110 East 42nd Street
    Suite 1818
    New York, NY 10017
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0000

    Represented By

    Paris Gyparakis
    Rosen & Associates, P.C.
    747 Third Avenue
    New York, NY 10017
    212-223-1100
    Email: pgyparakis@rosenpc.com
    Sanford Philip Rosen
    Rosen & Associates, P.C.
    747 Third Avenue
    New York, NY 10017-2803
    (212) 223-1100
    Fax : (212) 223-1102
    Email: srosen@rosenpc.com

    Trustee

    Jil Mazer-Marino
    Cullen and Dykman LLP
    100 Quentin Roosevelt Boulevard
    Garden City, NY 11530
    516-357-3700

    Represented By

    Jil Mazer-Marino
    Cullen and Dykman LLP
    100 Quentin Roosevelt Boulevard
    Garden City, NY 11530
    516-357-3700
    Fax : 516-357-3792
    Email: jmazermarino@cullenanddykman.com
    Jil Mazer-Marino
    Jil Mazer-Marino
    Cullen and Dykman LLP
    100 Quentin Roosevelt Blvd
    Garden City, NY 11530
    516-357-3858
    Fax : 516-357-3792
    Email: jmazermarino@cullenanddykman.com

    Trustee

    Messer, Gregory

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Linda Riffkin
    Office of United States Trustee SDNY
    33 Whitehall Street
    New York, NY 10004
    (212) 510-0500
    Fax : (212) 668-2256
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7, 2023 OP Development Corp. 7 1:2023bk10335
    May 21, 2021 CBD Colony Street, LLC 11 1:2021bk10985
    Feb 4, 2020 Surgical Safety Solutions, LLC 7 1:2020bk10344
    Feb 4, 2020 3si Systems, LLC 7 1:2020bk10342
    Oct 3, 2018 CPG Restaurant Group, Inc. 11 1:2018bk13013
    Mar 28, 2017 EAST VILLAGE PROPERTIES LLC 11 7:17-bk-22453
    Feb 22, 2017 RSSM CPA LLP 7 1:17-bk-10375
    Nov 13, 2016 K&H RESTAURANT, INC. 11 1:16-bk-13151
    Nov 26, 2014 199 East 7th Street LLC 7 1:14-bk-13254
    Nov 5, 2014 Beauty Beauty USA, Inc. 7 1:14-bk-13043
    Jul 8, 2014 Geraghty Suarez LLP 11 1:14-bk-12016
    May 1, 2014 International Safety Group, Inc. 11 1:14-bk-11305
    Nov 25, 2013 Integration Capital & Trade, Inc. 7 1:13-bk-13833
    Sep 18, 2013 Global Rock Networks, Inc. 11 1:13-bk-13039
    Sep 7, 2011 Symphony 44 Cleaners Inc. 11 1:11-bk-14216