Cavallero Enterprises LLC
7
Sheryl P. Giugliano
05/09/2025
10/22/2025
No
v
| RELATED, Repeat, DISMISSED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Cavallero Enterprises LLC
223 Glen Street Glen Cove, NY 11542 NASSAU-NY Tax ID / EIN: 83-3293085 |
represented by |
Todd S. Cushner
Cushner & Associates, P.C. 399 Knollwood Road Suite 205 White Plains, NY 10603 914-600-5502 Fax : 914-600-5544 Email: todd@cushnerlegal.com |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
represented by |
R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/19/2025 | 32 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/19/2025. (Admin.) (Entered: 10/20/2025) |
| 10/17/2025 | 31 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)13 Motion to Dismiss Case filed by Trustee R. Kenneth Barnard). Signed on 10/17/2025 (dng) (Entered: 10/17/2025) |
| 10/17/2025 | 30 | Order Denying Debtor's Motion For Entry of an Order Sanctioning Rosita Caruso and Brian Pemberton as Marshal for the City of Glen Cove for Violating Federal Rule of Bankruptcy Procedure 4001(a)(4), and Awarding the Debtor Actual Damages, Attorneys' Fees, Costs, and Disbursements Pursuant to 11 U.S.C. Section 105 and 28 U.S.C. Section 1927 [ECF No. 28]. Ordered, that the Motion is DENIED in its enti(Related Doc # 28) Signed on 10/17/2025 (dng) (Entered: 10/17/2025) |
| 10/14/2025 | Hearing Held; Appearances: Todd Cushner, George Cavallero, Gary Fischoff . (RE: related document(s)28 Motion for Sanctions Filed by Debtor Cavallero Enterprises LLC) MOTION DENIED; COURT TO ISSUE ORDER (alh) (Entered: 10/14/2025) | |
| 10/14/2025 | DUPLICATE ENTRY TO ENTRY ABOVE; PLEASE DISREGARD. Hearing Held; Appearances: Todd Cushner, George Cavallero, Gary Fischoff (RE: related document(s)13 Motion to Dismiss Case Filed by Trustee R. Kenneth Barnard) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh)Modified on 10/14/2025 (alh). (Entered: 10/14/2025) | |
| 10/14/2025 | Hearing Held; Appearances: Todd Cushner, George Cavallero, Gary Fischoff (RE: related document(s)13 Motion to Dismiss Case Filed by Trustee R. Kenneth Barnard) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 10/14/2025) | |
| 10/07/2025 | 29 | Affirmation in Opposition Filed by Gary C Fischoff on behalf of Rosita Caruso (RE: related document(s)28 Motion for Sanctions filed by Debtor Cavallero Enterprises LLC) (Attachments: # 1 Exhibit A) (Fischoff, Gary) (Entered: 10/07/2025) |
| 09/24/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/8/2025 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Barnard, R.) (Entered: 09/24/2025) | |
| 09/17/2025 | 28 | Motion For Sanctions of Rosita Caruso and Brian Pemberton for Violation of FBRP 4001(a)(4) Filed by Todd S. Cushner on behalf of Cavallero Enterprises LLC. Hearing scheduled for 10/14/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order) (Cushner, Todd) (Entered: 09/17/2025) |
| 09/16/2025 | 27 | Notice of Appearance and Request for Notice Filed by Todd S. Cushner on behalf of Cavallero Enterprises LLC (Cushner, Todd) (Entered: 09/16/2025) |