93 Three Mile Harbor LLC
93 Three Mile Harbor LLC |
United States Trustee and Stan Y Yang |
Gerard R Luckman, Esq. |
8:2023bk71954 |
May 31, 2023 |
U.S. Bankruptcy Court for the Eastern District of New York |
Alan S. Trust |
Robert E Grossman |
Other |
Docket Report
This docket was last retrieved on July 26, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Attachments: #1 June 2023 bank statement - redacted) (Cohen, Mark) |
Hearing Held and Adjourned; Appearance: Stan Yang, Jenelle Arnold, Mark Cohen, Gerard Luckman. Status hearing to be held on 09/13/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s) #19 Order Scheduling Subchapter V Initial Status Conference) (alh) |
Filing 24 Notice of Appearance and Request for Notice Filed by Saul Oscar Leopold on behalf of Trinity Financial Services, LLC (Leopold, Saul) |
Filing 23 Statement - Status Report pursuant to 11 U.S.C. section 1188(c) Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (RE: related document(s)#19 Order Scheduling Subchapter V Initial Status Conference) (Cohen, Mark) |
Filing 22 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 21 Motion to Dismiss Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation. Hearing scheduled for 9/13/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: #1 Exhibit 1 - Note #2 Exhibit 2 - Mortgage #3 Exhibit 3 - Judgement #4 Exhibit 4 - Court Order #5 Exhibit 5 - Notice of Sale #6 Exhibit 6 - 1st BK Case #7 Exhibit 7 - 2nd BK Case #8 Exhibit 8 - 3rd BK Case #9 Exhibit 9 - Transfer Deed #10 Exhibit 10 - 4th BK Case #11 Exhibit 11 - 5th BK Case #12 Exhibit 12 - 6th BK Case #13 Exhibit 13 - Order Granting In Rem #14 Exhibit 14 - 7th BK Case) (Arnold, Jenelle) |
Filing 20 BNC Certificate of Mailing with Notice/Order Notice Date 06/18/2023. (Admin.) |
Filing 19 Order Scheduling Subchapter V Initial Status Conference Setting: (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than seventy (70) days following entry of the order for relief, which in this case is 8/10/2023, and 11 U.S.C. 502(b)(9) and Fed. R. Bankr. P. 3002(c)(1) shall govern the timing of the filing of proofs of claim by governmental units; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 7/12/2023; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before August 29, 2023, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Status hearing to be held on 7/12/2023 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. Chapter 11 Subchapter V Pre-Status Report Due By 6/23/2023. Proofs of Claims due by 8/10/2023. Signed on 6/16/2023 (ymm) |
Filing 18 Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) |
Filing 17 Affidavit Re: Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 16 Application to Employ Pryor & Mandelup, L.L.P. as Attorney for Debtor Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC. (Attachments: #1 Affidavit #2 Certification #3 Proposed Order) (Cohen, Mark) |
Filing 15 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 06/03/2023. (Admin.) |
Filing 14 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/03/2023. (Admin.) |
Filing 13 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/03/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/03/2023. (Admin.) |
Filing 11 Affidavit Re: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 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) |
Filing 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 21, 2023 @ 10 am Filed by United States Trustee. (Yang, Stan) |
Filing 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) |
Filing 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) |
#Prior Filing Case Number(s): 19-72454-ast terminated 10/25/2019 (one) |
Judge Robert E. Grossman removed from the case due to Prior Filing, Judge Reassigned. Judge Alan S. Trust added to the case. (one) |
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) |
Filing 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) |
Filing 5 Statement - Resolution and Consent of Members Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 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) |
Filing 3 List of Creditors Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 2 Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of 93 Three Mile Harbor LLC (Cohen, Mark) |
Filing 1 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) |
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) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.