Case number: 1:25-bk-44313 - Saucy Fried Chicken LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Saucy Fried Chicken LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    09/09/2025

  • Last Filing

    02/02/2026

  • Asset

    No

  • Vol

    i

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44313-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Involuntary

Date filed:  09/09/2025

Debtor

Saucy Fried Chicken LLC

4335 192 Street
Flushing, NY 11358
QUEENS-NY
Tax ID / EIN: 00-0000000

represented by
Saucy Fried Chicken LLC

PRO SE



Petitioning Creditor

Panagiota Mourkakos

15 High Pine Road
Glen Cove, NY 11542

represented by
Lawrence Morrison

87 Walker Street Floor 2
New York, NY 10013
212-620-0938
Email: lmorrison@m-t-law.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/02/202616Supplemental Statement of Vernon Glass Jr., Individual And The Sole Owner of Saucy Fried Chicken LLC Filed by Saucy Fried Chicken LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)
Filed via Electronic Dropbox
(dbw) (Entered: 02/02/2026)
02/02/202615Affidavit/Certificate of Service Filed by Saucy Fried Chicken LLC (RE: related document(s)12 Motion to Authorize/Direct filed by Petitioning Creditor Panagiota Mourkakos, Debtor Saucy Fried Chicken LLC, 13 Order to Schedule Hearing (Generic))
Filed via Electronic Dropbox
(dbw) (Entered: 02/02/2026)
01/31/202614BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/28/202613Order Scheduling A Conference On The Debtor's Emergency Motion To For An Temporary Restraining Order. Video hearing scheduled for 2/11/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)12 Motion to Authorize/Direct filed by Petitioning Creditor Panagiota Mourkakos, Debtor Saucy Fried Chicken LLC). Signed on 1/28/2026 (caf) (Entered: 01/29/2026)
01/28/202612Application in support of order to show cause for a temporary restraining order Enjoining the petitioning creditors and their agents from interfering with or disposing of the alleged debtor's assets. Filed by Saucy Fried Chicken LLC. (las) (Entered: 01/28/2026)
12/23/2025Hearing Held; - (RE: related document(s)5 Order to Show Cause (Generic)) Appearance by Debtor, Mr. Mourakakos - The OSC address whether this case should be dismissed for the want of prosecution. The petitioning creditors have now served the petition. The OSC is therefor marked off without prejudice to any other matters that the parties may address. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/23/2025 (This is a text Order, no document is attached) (sej) (Entered: 12/23/2025)
12/08/202511In Opposition To Involuntary Petition And In Support Of The Court's Order To Show Cause Filed by Saucy Fried Chicken LLC (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor Panagiota Mourkakos, Debtor Saucy Fried Chicken LLC, 9 Generic Order) (str) (Entered: 12/08/2025)
11/14/202510BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/12/20258Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of Panagiota Mourkakos (RE: related document(s)1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor Panagiota Mourkakos, Debtor Saucy Fried Chicken LLC, 2 Statement filed by Petitioning Creditor Panagiota Mourkakos, Debtor Saucy Fried Chicken LLC, 4 Involuntary Summons Issued) (Morrison, Lawrence) (Entered: 11/12/2025)
11/10/20259Order Directing Additional Service of the Involuntary Summons and Involuntary Petition, Extending the Deadline to Respond to the Involuntary Petition, and Scheduling a Continued Hearing. Ordered, that, on consent, the Petitioning Creditor is directed to serve the Debtors principal and the Debtors counsel inthe state court action, Michael Ross, Esq., by November 17, 2025. Ordered, that, pursuant to Federal Rule of Bankruptcy Procedure 1011(b), the Debtors time to respond to the Involuntary Petition is extended to 21 days after the date of theservice made pursuant to this. Ordered, that the Court will hold a continued video hearing on the Order to Show Cause on December 23, 2025, at 2:00 p.m., before the Honorable Elizabeth S. Stong, United States Bankruptcy Judge, United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York, Courtroom 3585 (RE: related document(s)5 Order to Show Cause (Generic)). Signed on 11/10/2025 (ylr) (Entered: 11/12/2025)