Case number: 8:25-bk-70269 - American Group Realty Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    American Group Realty Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    01/22/2025

  • Last Filing

    04/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70269-las

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/22/2025
Debtor dismissed:  04/02/2025
341 meeting:  02/27/2025

Debtor

American Group Realty Inc

436 Franklin Avenue
Hewlett, NY 11557
NASSAU-NY
Tax ID / EIN: 47-1357176

represented by
American Group Realty Inc

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
04/02/2025Chapter 7 Trustee's Report of No Distribution - I, Robert Pryor, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Robert Pryor. (Pryor, Robert) (Entered: 04/02/2025)
04/02/202518Order Dismissing Case with Notice of Dismissal (RE: related document(s)14 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 4/2/2025 (dng) (Entered: 04/02/2025)
03/20/202517BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)
03/18/202516Order Granting Motion For Relief From Stay as to Movant's interest in 49 Williams Avenue, Brooklyn, NY 11207 (Related Doc # 13) Signed on 3/18/2025. (dhc) (Entered: 03/18/2025)
03/18/2025Hearing Held; - Appearances: J. Logan Rappaport. Motion Granted, Order Submitted (RE: related document(s)13 Motion for Relief From Stay Filed by Creditor Logan Rappaport, Esq Tower Capital Management LLC) (dhc) (Entered: 03/18/2025)
03/17/202515Letter Certificate of No Objection Filed by Mariam Chubinidzhe on behalf of Logan Rappaport, Esq Tower Capital Management LLC (RE: related document(s)13 Motion for Relief From Stay filed by Creditor Logan Rappaport, Esq Tower Capital Management LLC) (Chubinidzhe, Mariam) (Entered: 03/17/2025)
03/04/202514Motion to Dismiss Case for failure to appear at a meeting of creditors and for failoure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 4/1/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 03/04/2025)
02/27/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/19/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 02/27/2025)
02/26/2025Receipt of Motion for Relief From Stay( 8-25-70269-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23383268. Fee amount 199.00. (re: Doc# 13) (U.S. Treasury) (Entered: 02/26/2025)
02/26/202513Motion for Relief from Stay . Objections to be filed on March 11, 2025. Fee Amount $199. Filed by J. Logan Rappaport on behalf of Logan Rappaport, Esq Tower Capital Management LLC. Hearing scheduled for 3/18/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Supplement APPLICATION SEEKING ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(d) # 2 Affidavit Affidavit of Kurt Shadle in Support of Motion # 3 Exhibit A-Tax Lien Certificate # 4 Exhibit B- Judgment # 5 Exhibit C- Notice of Sale # 6 Exhibit D- Filed Proof of claim # 7 Affidavit AOS) (Rappaport, J.) (Entered: 02/26/2025)