Amber Group LLC
7
Sean H. Lane
09/29/2025
03/12/2026
No
v
| MDisCs |
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
represented by |
Howard P. Magaliff
Howard P. Magaliff - Chapter 7 Trustee 437 Madison Avenue 24th Floor New York, NY 10022 646-453-7851 Fax : 212-913-9642 Email: trustee@r3mlaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | Chapter 7 Trustee's Report of No Distribution: I, Howard P. Magaliff, 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 5 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 Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) | |
| 12/17/2025 | 7 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 6)) . Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025) |
| 12/15/2025 | 6 | Order Signed On 12/15/2025 Granting Re: Motion To Dismiss This Chapter 7 Case Filed On Behalf Of Howard P. Magaliff (Related Doc.# 5). (Mercado, Tracey) (Entered: 12/15/2025) |
| 11/12/2025 | 5 | Motion to Dismiss Case filed by Howard P. Magaliff on behalf of Howard P. Magaliff with hearing to be held on 12/10/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 12/3/2025,. (Magaliff, Howard) (Entered: 11/12/2025) |
| 10/29/2025 | 4 | Notice of Appearance filed by Suzanne Youssef on behalf of Metropolitan Life Insurance Company. (Youssef, Suzanne) (Entered: 10/29/2025) |
| 10/01/2025 | 3 | Certificate 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) |
| 09/29/2025 | 2 | Notice 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) |
| 09/29/2025 | 1 | Chapter 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) |