Case number: 1:24-bk-11304 - New York's Premier Group LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    New York's Premier Group LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    7

  • Judge

    Patrick G Radel

  • Filed

    11/25/2024

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, HR, ASSET, CONVERTED



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 24-11304-1-pgr

Assigned to: Patrick G Radel
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/25/2024
Date converted:  03/06/2026
341 meeting:  04/30/2026
Deadline for filing claims:  05/15/2026
Deadline for filing claims (govt.):  05/15/2026
Deadline for objecting to discharge:  06/29/2026

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

Latest Dockets

Date Filed#Docket Text
04/27/2026166Creditor Request for Notices Filed by Ally Bank. (Arnold, Jenelle)
04/20/2026165Notice of Change of Address Filed by New York's Premier Group LLC. (Boyle, Michael) (Entered: 04/20/2026)
04/08/2026164Order Discharging Paul Arthur Levine- Trustee as Chapter 11 Subchapter V Trustee. (Sitcer, Katherine) (Entered: 04/08/2026)
04/07/2026163Chapter 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)
04/06/2026162Order Granting Application to Employ Lemery Greisler LLC as Attorneys for Chapter 7 Trustee (Related Doc # 151) (Sitcer, Katherine) (Entered: 04/06/2026)
03/26/2026161Notice 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)
03/26/2026Receipt 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)
03/26/2026160Motion 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)
03/25/2026159BNC Certificate of Mailing - Meeting of Creditors. (related document(s):158). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/23/2026158Meeting 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)