L & F Gullo Service Corp.
11
Louis A. Scarcella
11/04/2024
04/29/2025
Yes
v
ProHacVice, PlnDue, DsclsDue |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor L & F Gullo Service Corp.
520 Main Street Westbury, NY 11590 NASSAU-NY Tax ID / EIN: 20-8333733 dba Gullo Specialty Foods |
represented by |
Heath S Berger
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 (516)747-1136 Fax : (516)747-0382 Email: hberger@bfslawfirm.com Gary C Fischoff
Berger, Fischoff, Shumer, Wexler & Goodman, LLP 6901 Jericho Turnpike, Suite 230 Syosset, NY 11791 516-747-1136 Email: gfischoff@bfslawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 53 | Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Equipment. Fee Amount $199. Filed by Gary C Fischoff on behalf of L & F Gullo Service Corp.. Hearing scheduled for 2/13/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fischoff, Gary) (Entered: 01/23/2025) |
01/23/2025 | 52 | Affidavit/Certificate of Service Filed by Gary C Fischoff on behalf of L & F Gullo Service Corp. (RE: related document(s)51 Motion to Dismiss Case filed by Debtor L & F Gullo Service Corp.) (Fischoff, Gary) (Entered: 01/23/2025) |
01/22/2025 | 51 | Motion to Dismiss Case Filed by Gary C Fischoff on behalf of L & F Gullo Service Corp.. Hearing scheduled for 2/13/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion) (Fischoff, Gary) (Entered: 01/22/2025) |
01/16/2025 | Hearing Held; Appearance: Heath Berger, Stan Yang, Jonathan Bodner, Harris Koroglu. Motion Granted, Submit Order (RE: related document(s)44 Motion for Relief From Stay Filed by Creditor 520 Main LLC) (dhc) (Entered: 01/16/2025) | |
01/16/2025 | Hearing Held; Appearance: Heath Berger, Stan Yang, Jonathan Bodner, Harris Koroglu. Motion Granted, Submit Order (RE: related document(s)42 Application to Employ Filed by Debtor L & F Gullo Service Corp.) (dhc) (Entered: 01/16/2025) | |
01/16/2025 | Hearing Held; Appearance: Heath Berger, Stan Yang, Jonathan Bodner, Harris Koroglu. Motion Granted, Order Submitted (RE: related document(s)28 Application to Employ Filed by Debtor L & F Gullo Service Corp.) (dhc) (Entered: 01/16/2025) | |
01/16/2025 | Hearing Held and Adjourned; Appearance: Heath Berger, Stan Yang, Jonathan Bodner, Harris Koroglu. So Ordered the Record extending time to use cash collateral to 2/10/2025 on the same terms and conditions as previous cash collateral order. Hearing scheduled for 02/13/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Submit Order (RE: related document(s) 7 Motion for Cash Collateral; 13 Order Scheduling Hearing)(dhc). (Entered: 01/16/2025) | |
01/16/2025 | Hearing Held and Adjourned; Appearance: Heath Berger, Stan Yang, Jonathan Bodner, Harris Koroglu. Status hearing to be held on 02/13/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Operating reports to be filed by 1/24/2025. (RE: related document(s)14 Order Scheduling Initial Case Management Conference) (dhc) (Entered: 01/16/2025) | |
01/02/2025 | 50 | Affidavit/Certificate of Service Filed by Gary C Fischoff on behalf of L & F Gullo Service Corp. (RE: related document(s)48 Generic Order) (Fischoff, Gary) (Entered: 01/02/2025) |
12/27/2024 | 49 | Notice of Appearance and Request for Notice Filed by Steven Taitz on behalf of Dime Community Bank (Taitz, Steven) (Entered: 12/27/2024) |