Welcome to BusinessBankruptcies.com!

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

93 Three Mile Harbor LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71954
TYPE / CHAPTER
Voluntary / 11V

Filed

5-31-23

Updated

11-5-23

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jun 4, 2023

Docket Entries by Month

May 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC Chapter 11 Subchapter V Plan Due by 08/29/2023. Chapter 11 Subchapter V Plan Due by 08/29/2023. (Cohen, Mark) (Entered: 05/31/2023)
May 31, 2023 2 Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 05/31/2023)
May 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-71954) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21675677. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/31/2023)
May 31, 2023 3 List of Creditors Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 05/31/2023)
May 31, 2023 4 Statement - E.D.N.Y. LBR 1073-3 Statement Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 05/31/2023)
May 31, 2023 5 Statement - Resolution and Consent of Members Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 05/31/2023)
Jun 1, 2023 Prior Filing Case Number(s): 19-72454-ast terminated 10/25/2019 (one) (Entered: 06/01/2023)
Jun 1, 2023 Judge Robert E. Grossman removed from the case due to Prior Filing, Judge Reassigned. Judge Alan S. Trust added to the case. (one) (Entered: 06/01/2023)
Jun 1, 2023 6 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/31/2023. Subchapter V Balance Sheet due by 6/7/2023. Subchapter V Cash Flow Statement due by 6/7/2023. Small Business Statement of Operations Subchapter V due by 6/7/2023. Subchapter V Tax Return due by 6/7/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/14/2023. Schedule D due 6/14/2023. Schedule G due 6/14/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/14/2023. Incomplete Filings due by 6/14/2023. (one) (Entered: 06/01/2023)
Jun 1, 2023 7 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Schedule G, Fee Amount $32 Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) (Entered: 06/01/2023)
Jun 1, 2023 Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-23-71954-ast) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21678104. Fee amount 32.00. (re: Doc# 7) (U.S. Treasury) (Entered: 06/01/2023)
Jun 1, 2023 8 Notice Appointing Subchapter V Trustee Gerard R. Luckman. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for 6/21/23 at 10:00 a.m., at Room 562 Filed by United States Trustee. (Attachments: # 1 Verified Statement of Sub Chapter V Trustee)(Black, Christine) (Entered: 06/01/2023)
Jun 1, 2023 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 21, 2023 @ 10 am Filed by United States Trustee. (Yang, Stan) (Entered: 06/01/2023)
Jun 1, 2023 10 Meeting of Creditors 341(a) meeting to be held on 6/21/2023 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 06/01/2023)

There are 5 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 Eastern Bankruptcy Court
Case number
8:2023bk71954
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
May 31, 2023
Type
voluntary
Terminated
Oct 30, 2023
Updated
Nov 5, 2023
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH Mortgage Corporation
    Trinity Financial Services, LLC
    Trinity Financial Services, LLC
    U.S. Bank National Association, etc.

    Parties

    Debtor

    93 Three Mile Harbor LLC
    PO Box 538
    Remsenberg, NY 11960
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx1043

    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: MECESQ2@aol.com

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 2 Sabrina Drive Corp 7 8:2023bk74511
    Nov 29, 2023 2815 Atlantic Avenue, LLC 11 8:2023bk74465
    Aug 16, 2023 214 Fairview Ave LLC 7 8:2023bk73012
    Jul 11, 2023 51 Sycamore Drive, LLC 7 8:2023bk72472
    Jun 26, 2023 2 Sabrina Drive Corp 7 8:2023bk72268
    Jun 6, 2022 Elencia Construction LLC 11V 8:2022bk71326
    Dec 9, 2021 The Sebonac Company 11 8:2021bk72142
    Jan 27, 2020 7 Harbor Hill Realty Corp. 11 8:2020bk70568
    Oct 16, 2019 Property Options NY LLC 11 8:2019bk77083
    Apr 4, 2019 93 Three Mile Harbor LLC 7 8:2019bk72454
    Oct 10, 2018 East Moriches Development Corp. 7 8:2018bk76813
    Jan 27, 2017 Terranova Landscapes, Inc. 11 8:17-bk-70472
    Dec 23, 2015 Quest Ventures, Ltd. 11 8:15-bk-75499
    Dec 22, 2015 Moriches Fitness Inc 7 8:15-bk-75454
    Jun 29, 2012 R & M Modern Tech Builders, Inc. 7 8:12-bk-74108