Nazaire Group Inc
7
Louis A. Scarcella
09/12/2024
02/19/2025
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/06/2025 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025) |
02/04/2025 | 13 | Order 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) |
02/04/2025 | Hearing Held; Motion Granted, Order Submitted (related document(s): 7 Motion to Dismiss Case filed by Robert Pryor) (DianeCorsini) (Entered: 02/04/2025) | |
01/23/2025 | 12 | Amended 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) |
01/21/2025 | Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference - $199.00. Receipt Number 10335152. (NP) (admin) (Entered: 01/21/2025) | |
01/21/2025 | 11 | Motion 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) |
01/14/2025 | 10 | Amended 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) |
12/09/2024 | 9 | Amended 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) |
11/12/2024 | 8 | Trustee 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) |
11/11/2024 | 7 | Motion 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) |