Case number: 2:25-bk-15384 - Vincent Gallo & Sons, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Vincent Gallo & Sons, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    05/20/2025

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 25-15384-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  05/20/2025
341 meeting:  07/16/2025
Deadline for filing claims:  07/29/2025
Deadline for filing claims (govt.):  11/17/2025

Debtor

Vincent Gallo & Sons, Inc.

566 Morrow Street
Orange, NJ 07050
ESSEX-NJ
Tax ID / EIN: 22-1864278

represented by
Eugene D. Roth

Law Office of Eugene D. Roth
Valley Pk. East
2520 Hwy 35, Suite 307
Manasquan, NJ 08736
(732) 292-9288
Fax : (732) 292-9303
Email: erothesq@gmail.com

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

represented by
Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072
Email: mpolitan@politanlaw.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/10/202560Notice of Appearance and Request for Service of Notice filed by Laura M. Egerman on behalf of Ford Motor Credit Company LLC. (Egerman, Laura)
12/05/202559Small Business Monthly Operating Report for Filing Period August 2025 Eugene D. Roth on behalf of Vincent Gallo & Sons, Inc.. (Roth, Eugene) (Entered: 12/05/2025)
12/05/202558Small Business Monthly Operating Report for Filing Period July 2025 Eugene D. Roth on behalf of Vincent Gallo & Sons, Inc.. (Roth, Eugene) (Entered: 12/05/2025)
12/05/202557Small Business Monthly Operating Report for Filing Period June 2025 Eugene D. Roth on behalf of Vincent Gallo & Sons, Inc.. (Roth, Eugene) (Entered: 12/05/2025)
12/04/202556BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 8. Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
12/03/2025Receipt of filing fee for Motion for Relief From Stay( 25-15384-SLM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A48930350, fee amount $ 199.00. (re: Doc#55) (U.S. Treasury) (Entered: 12/03/2025)
12/03/202555Motion for Relief from Stay re: 2017 Ford Commercial F-550 Super Duty having VIN: 1FD0X5HY3HEF04409. Fee Amount $ 199. Filed by Aleisha Candace Jennings on behalf of Ford Motor Credit Company LLC. Hearing scheduled for 1/6/2026 at 11:00 AM, SLM - Courtroom 3A, Newark.. (Attachments: # (1) Certification # (2) Exhibits # (3) Proposed Order # (4) Certificate of Service) (Jennings, Aleisha)
12/01/202554Certificate of Service (related document:53 Application for Compensation filed by Debtor Vincent Gallo & Sons, Inc.) filed by Eugene D. Roth on behalf of Vincent Gallo & Sons, Inc.. (Roth, Eugene) (Entered: 12/01/2025)
12/01/202553Application for Compensation for Eugene D. Roth, Debtor's Attorney, period: 5/19/2025 to 12/1/2025, fee: $26593.00, expenses: $528.50. Filed by Eugene D. Roth. Hearing scheduled for 1/6/2026 at 02:30 PM, SLM - Courtroom 3A, Newark.. (Attachments: # 1 Application # 2 Exhibit # 3 Exhibit # 4 Certification # 5 Proposed Order) (Roth, Eugene) (Entered: 12/01/2025)
12/01/202552Certificate of Service (related document:50 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)) filed by Eugene D. Roth on behalf of Vincent Gallo & Sons, Inc.. (Roth, Eugene) (Entered: 12/01/2025)