Case number: 8:25-bk-71898 - The Taureau Group, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    The Taureau Group, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    05/15/2025

  • Last Filing

    12/10/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, RELATED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71898-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/15/2025
Debtor dismissed:  10/24/2025
341 meeting:  10/23/2025

Debtor

The Taureau Group, Inc.

595 Stewart Ave
P.O. Box 359
Garden City, NY 11530
NASSAU-NY
Tax ID / EIN: 81-3123164

represented by
The Taureau Group, Inc.

PRO SE



Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

represented by
Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424
Fax : 516-877-2460
Email: mpergament@wgplaw.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
11/11/202527Affidavit/Certificate of Service Filed by Brett Silverman on behalf of Loan Funder LLC, Series 17499 (RE: related document(s)25 Motion to Reinstate Case filed by Creditor Loan Funder LLC, Series 17499, 26 Motion for Relief From Stay filed by Creditor Loan Funder LLC, Series 17499) (Silverman, Brett) (Entered: 11/11/2025)
11/11/2025Receipt of Motion for Relief From Stay( 8-25-71898-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24119557. Fee amount 199.00. (re: Doc# 26) (U.S. Treasury) (Entered: 11/11/2025)
11/11/202526Motion for Relief from Stay pursuant to, among others, 11 U.S.C. §§ 105 and 362(d)(4) (the Bankruptcy Code), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules) and the Courts Local Bankruptcy Rule 4001-1, for (i) in rem relief from the automatic stay with respect to the Real Property known as 114-18 201st Street, Saint Albans, New York 11412 pursuant to 11 U.S.C. § 362(d)(4); (ii) waiver of the stay imposed on an order in under Bankruptcy Rule 4001(a)(3); and (iii) for such other and further relief as is just and proper. Objections to be filed on December 2, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of Loan Funder LLC, Series 17499. Hearing scheduled for 12/9/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A1 - Note # 2 Exhibit A2 - Mortgage part 1 # 3 Exhibit A3 - Mortgage Pt 2 # 4 Exhibit B - Assignment of Loan # 5 Exhibit C - Judgment # 6 Exhibit D - First Sale Notice # 7 Exhibit E - Second Sale Notice # 8 Exhibit F - Proposed Order) (Silverman, Brett) (Entered: 11/11/2025)
11/06/202525Motion to Reinstate Case . Objections to be filed on December 2, 2025. Filed by Brett Silverman on behalf of Loan Funder LLC, Series 17499. Hearing scheduled for 12/9/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Silverman, Brett) (Entered: 11/06/2025)
10/27/2025Chapter 7 Trustee's Report of No Distribution - I, Marc A. Pergament, 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 6 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 Marc A. Pergament. (Pergament, Marc) (Entered: 10/27/2025)
10/26/202524BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/26/2025. (Admin.) (Entered: 10/27/2025)
10/24/202523Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Marc A. Pergament). Signed on 10/24/2025 (rom) (Entered: 10/24/2025)
10/15/202522Order Granting Motion For Relief From Stay and In Rem Relief as to property located at 114-25 201st Street, Saint Albans, New York 11412 and that all other relief sought in the Motion, including any requested waiver of the 14 day stay imposed by Bankruptcy Rule 4001(a)(3), is denied. (Related Doc # 9) Signed on 10/15/2025. (ymm) (Entered: 10/16/2025)
10/15/2025Receipt of Copy Fee - $1.50. Receipt Number 80275291. (ZM) (admin) (Entered: 10/15/2025)
10/15/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 80275291. (ZM) (admin) (Entered: 10/15/2025)