New York's Premier Group LLC
7
Patrick G Radel
11/25/2024
04/27/2026
Yes
v
| SmBus, HR, ASSET, CONVERTED |
Assigned to: Patrick G Radel Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor New York's Premier Group LLC
635 Plank Road Clifton Park, NY 12065 SARATOGA-NY Tax ID / EIN: 86-2153316 |
represented by |
Michael Leo Boyle
Boyle Legal, LLC 64 2nd Street Troy, NY 12180 518-407-3121 Email: mike@boylebankruptcy.com |
Trustee Paul Arthur Levine-Trustee
Paul A. Levine, Trustee 677 Broadway 8th Floor Albany, NY 12207 518-433-8800 |
represented by |
Lemery Greisler LLC
50 Beaver St. Albany, NY 12207 (518) 433-8800 |
U.S. Trustee U.S. Trustee
Office of the U.S. Trustee Leo W. O'Brien Federal Building 11A Clinton Ave, Room 620 Albany, NY 12207 |
represented by |
Harrison E. Strauss
DOJ-Ust 11A Clinton Ave Room 620 Albany, NY 12207 518-434-4553 Email: harrison.strauss@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 166 | Creditor Request for Notices Filed by Ally Bank. (Arnold, Jenelle) |
| 04/20/2026 | 165 | Notice of Change of Address Filed by New York's Premier Group LLC. (Boyle, Michael) (Entered: 04/20/2026) |
| 04/08/2026 | 164 | Order Discharging Paul Arthur Levine- Trustee as Chapter 11 Subchapter V Trustee. (Sitcer, Katherine) (Entered: 04/08/2026) |
| 04/07/2026 | 163 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $7,650.00. 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 17 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2130597.41, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Paul Arthur Levine-Trustee. (Levine-Trustee, Paul) (Entered: 04/07/2026) |
| 04/06/2026 | 162 | Order Granting Application to Employ Lemery Greisler LLC as Attorneys for Chapter 7 Trustee (Related Doc # 151) (Sitcer, Katherine) (Entered: 04/06/2026) |
| 03/26/2026 | 161 | Notice of Hearing on Default Motion. Hearing Scheduled for 5/14/2026 at 10:00 am in James T. Foley U.S. Courthouse and Federal Building OR video via Teams Filed by First Citizens Bank & Trust Company (related document(s)160). Objections due by 5/7/2026. (Masterson, Garry) (Entered: 03/26/2026) |
| 03/26/2026 | Receipt of Motion for Relief From Stay( 24-11304-1-pgr) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12402643, amount $ 199.00. (Re:Doc# 160) (U.S. Treasury) (Entered: 03/26/2026) | |
| 03/26/2026 | 160 | Motion for Relief from Stay re: 2019 Ford F350, 2017 RAM CITY VAN, 2019 CHEVROLET SILVERADO, 2023 BIG TEX 14 BUMPER PULL and 2016 DODGE RAM CITY VAN. Fee Amount $199 Filed by First Citizens Bank & Trust Company. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) (Masterson, Garry) (Entered: 03/26/2026) |
| 03/25/2026 | 159 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s):158). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/23/2026 | 158 | Meeting of Creditors. 341(a) meeting to be held on 4/30/2026 at 03:00 PM at Zoom.us/join - Levine: Meeting 845 431 5108, Passcode 7574661508, Phone 1 (680) 214-4669. Government Proof of Claim due by 5/15/2026. Proofs of Claim due by 5/15/2026. (Rosenberg, Dana) (Entered: 03/23/2026) |