Case number: 8:25-bk-70522 - Madonna Property Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Madonna Property Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/10/2025

  • Last Filing

    04/04/2025

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70522-las

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

Date filed:  02/10/2025
341 meeting:  03/19/2025

Debtor

Madonna Property Group LLC

63 Woodland Ln
Smithtown, NY 11787
SUFFOLK-NY
Tax ID / EIN: 33-3264684

represented by
Madonna Property Group LLC

PRO SE



Trustee

Robert Pryor

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

represented by
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
04/04/2025Receipt of Motion for Relief From Stay( 8-25-70522-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23496334. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 04/04/2025)
04/04/20258Motion for Relief from Stay 63 Woodland Lane, Smithtown, NY 11787. Objections to be filed on 04/21/2025. Fee Amount $199. Filed by Aleksandra Krasimirova Fugate on behalf of LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-7N, U.S. Bank National Association, as Trustee. Hearing scheduled for 4/29/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion # 2 Proposed Order # 3 Certificate of Service # 4 Exhibit A # 5 Exhibit B # 6 Exhibit B-1 # 7 Exhibit C) (Fugate, Aleksandra) (Entered: 04/04/2025)
03/31/20257Motion 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 4/22/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 03/31/2025)
03/19/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/23/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 03/19/2025)
02/12/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/10/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273305. (RM) (admin) (Entered: 02/10/2025)
02/10/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/10/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/10/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/24/2025. Schedule A/B due 2/24/2025. Schedule D due 2/24/2025. Schedule E/F due 2/24/2025. Schedule G due 2/24/2025. Schedule H due 2/24/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/24/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/24/2025. Incomplete Filings due by 2/24/2025. (rom) (Entered: 02/10/2025)
02/10/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 3/19/2025 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 02/10/2025)
02/10/2025Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 02/10/2025)