Case number: 7:25-bk-22923 - Amber Group LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22923-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset

Date filed:  09/29/2025
341 meeting:  10/24/2025

Debtor

Amber Group LLC

P.O. Box 415
Tallman, NY 10982
ROCKLAND-NY
Tax ID / EIN: 32-0413900

represented by
Amber Group LLC

PRO SE



Trustee

Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
437 Madison Avenue
24th Floor
New York, NY 10022
646-453-7851

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/01/20253Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025)
09/29/20252Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 10/24/2025 at 11:30 AM at Zoom.us - Magaliff: Meeting ID 444 299 1555, Passcode 6137299960, Phone 1 (929) 547-6002. (Vargas, Ana) (Entered: 09/29/2025)
09/29/20251Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered.
Fee Amount $ 338.00, Receipt Number 70001057
. Schedule A/B due 10/14/2025. Schedule D due 10/14/2025. Schedule E/F due 10/14/2025. Schedule G due 10/14/2025. Schedule H due 10/14/2025. Summary of Assets and Liabilities due 10/14/2025. Statement of Financial Affairs due 10/14/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 10/14/2025. Declaration of Schedules due 10/14/2025. Corporate Ownership Statement due by: 10/14/2025. Incomplete Filings due by 10/14/2025. Filed by Amber Group LLC . (Vargas, Ana)
Modified on 10/2/2025 to Reflect the Entry of the Filing Fee Receipt.
(Tavarez, Arturo). (Entered: 09/29/2025)