Nazaire Group, Inc.
7
Louis A. Scarcella
07/31/2025
10/02/2025
No
v
Repeat, PRVDISM |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor Nazaire Group, Inc.
595 Stewart Ave P.O. Box 359 Garden City, NY 11530 NASSAU-NY Tax ID / EIN: 45-4796612 |
represented by |
Nazaire 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 |
Date Filed | # | Docket Text |
---|---|---|
10/02/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/23/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 10/02/2025) | |
09/22/2025 | 10 | Motion to Dismiss Case for the unexcused failure of the debtor to appear on September 4, 2025 and September 18, 2025, at the meeting of creditors mandated by 11 U.S.C. §341(a). Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 11/18/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 09/22/2025) |
09/22/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/1/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 09/22/2025) | |
09/09/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/18/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 09/09/2025) | |
08/13/2025 | 9 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Saif Realty LLC (RE: related document(s)8 Motion for Relief From Stay filed by Creditor Saif Realty LLC) (Cohen, Mark) (Entered: 08/13/2025) |
08/13/2025 | Receipt of Motion for Relief From Stay( 8-25-72942-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23864049. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 08/13/2025) | |
08/13/2025 | 8 | Motion for Relief from Stay, In Rem, with respect to 1736 Flatbush Avenue, Brooklyn, New York 11234 Fee Amount $199. Filed by Mark E Cohen on behalf of Saif Realty LLC. Hearing scheduled for 10/21/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion # 2 Affidavit of Muhammed Ali # 3 Exhibit A - Deed # 4 Exhibit B - Notice of Petition and Petition # 5 Exhibit C - Judgment of Possession # 6 Exhibit D - Notice of Eviction # 7 Exhibit E - Notice of Eviction # 8 Exhibit F - Notice of Eviction) (Cohen, Mark) Modified on 8/15/2025 to add description of property (caf). (Entered: 08/13/2025) |
08/13/2025 | 7 | Notice of Appearance and Request for Notice Filed by Mark E Cohen on behalf of Saif Realty LLC (Cohen, Mark) (Entered: 08/13/2025) |
08/02/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/02/2025. (Admin.) (Entered: 08/03/2025) |
08/02/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/02/2025. (Admin.) (Entered: 08/03/2025) |