Case number: 8:24-bk-73531 - Nazaire Group Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Nazaire Group Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    09/12/2024

  • Last Filing

    02/19/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73531-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/12/2024
Debtor dismissed:  02/04/2025
341 meeting:  10/24/2024

Debtor

Nazaire Group Inc

595 Stewart Ave
PO Box 359
Garden City, NY 11530
NASSAU-NY
Tax ID / EIN: 45-4796612
dba
Nazaire Group Enterprises Inc.


represented by
Nazaire Group Inc

PRO SE



Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

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

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/06/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/04/202513Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 2/4/2025 (dhc) (Entered: 02/04/2025)
02/04/2025Hearing Held; Motion Granted, Order Submitted (related document(s): 7 Motion to Dismiss Case filed by Robert Pryor) (DianeCorsini) (Entered: 02/04/2025)
01/23/202512Amended Notice of Motion/Presentment Filed by Lawrence M Stern on behalf of SAIF Realty LLC. (RE: related document(s)11 Motion for Relief From Stay filed by Creditor SAIF Realty LLC.) Hearing scheduled for 2/25/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (gem) (Entered: 01/23/2025)
01/21/2025Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $199.00. Receipt Number 10335152. (NP) (admin) (Entered: 01/21/2025)
01/21/202511Motion for Relief from stay regarding Kings Country Civil Court Case # 318556/23 allowing marshal to proceed with eviction. Fee Amount $199. Filed by Lawrence M Stern on behalf of SAIF Realty LLC.. Modified on 1/22/2025-Attorney to file an amended notice to reschedule the date and time of hearing. (dhc). (Entered: 01/21/2025)
01/14/202510Amended Notice of Motion Filed by Mark E Cohen on behalf of Robert Pryor (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor) Hearing scheduled for 2/4/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of Service) (Cohen, Mark) Modified on 1/14/2025 (jag). (Entered: 01/14/2025)
12/09/20249Amended Notice of Motion/Presentment Filed by Robert Pryor on behalf of Robert Pryor (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor) (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 12/09/2024)
11/12/20248Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/12/2024). Filed by Robert Pryor (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 11/12/2024)
11/11/20247Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 12/12/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert)Modified on 12/5/2024-Amended notice to be filed serving all parties (dhc). (Entered: 11/11/2024)