Madonna Property Group LLC
New York Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Louis A Scarcella |
Case #: | 8:25-bk-70522 |
Case Filed: | Feb 10, 2025 |
Creditor Meeting: | Mar 19, 2025 |
Debtor
Madonna Property Group LLC
63 Woodland Ln
Smithtown, NY 11787-4033 |
Represented By
|
Last checked: never |
Trustee
Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road
Westbury, NY 11590 |
|
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722 |
Docket last updated: 02/10/2025 12:04 PM EST |
Monday, February 10, 2025 | ||
court
Related Cases
Mon 02/10 11:21 AM
The above case is related to Case Number(s) 24-70932 las, Christopher A Madonna (rom) |
||
utility
~Force Judge Assignment
Mon 02/10 11:22 AM
Judge Assigned Due to Related Case, Judge Reassigned. (rom) |
||
1 | 1
![]() Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Madonna Property Group LLC (rom) |
|
2 | 2
![]() Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 3/19/2025 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) |
|
4 | 4
![]() Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/10/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/10/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/24/2025. Schedule A/B due 2/24/2025. Schedule D due 2/24/2025. Schedule E/F due 2/24/2025. Schedule G due 2/24/2025. Schedule H due 2/24/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/24/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/24/2025. Incomplete Filings due by 2/24/2025. (rom) |