Speyside Holdings LLC
11
Sheryl P. Giugliano
02/20/2026
03/09/2026
Yes
v
| RELATED, PlnDue, DsclsDue, JNTADMN, LEAD |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor Speyside Holdings LLC
585 Route 111 Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 47-3531635 dba Speyside Sand & Stone |
represented by |
Heath S Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.com Gary C Fischoff
BFSNG Law Group, LLP 6851 Jericho Turnpike Ste 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: gfischoff@bfslawfirm.com |
Jointly Administered Debtor Speyside Holdings II LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 81-3915305 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Jointly Administered Debtor CEM III LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 81-3915167 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Jointly Administered Debtor SGD Group Holdings II LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 47-3224180 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Jointly Administered Debtor SGD Group Holdings III LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 47-3244009 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Jointly Administered Debtor SRG Horseblock II LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 46-5291917 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Jointly Administered Debtor SRG Horseblock IV LLC
585 Route 111 Hauppauge, NY 11788 Tax ID / EIN: 47-3229296 |
represented by |
Heath S Berger
(See above for address) Gary C Fischoff
(See above for address) |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
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 |
|---|---|---|
| 03/03/2026 | 40 | Notice of Appearance and Request for Notice Filed by Teresa Sadutto-Carley on behalf of The Fay J. Lindner Foundation (Sadutto-Carley, Teresa) (Entered: 03/03/2026) |
| 03/03/2026 | 39 | Notice of Appearance and Request for Notice Filed by Teresa Sadutto-Carley on behalf of RDR Goldberg Associates (Sadutto-Carley, Teresa) (Entered: 03/03/2026) |
| 03/02/2026 | 38 | Notice of Appearance and Request for Notice Filed by Kevin J Etzel on behalf of Komatsu Financial Limited Partnership (Etzel, Kevin) (Entered: 03/02/2026) |
| 03/01/2026 | 37 | BNC Certificate of Mailing with Notice of Consolidation and Amend Caption Notice Date 03/01/2026. (Admin.) (Entered: 03/02/2026) |
| 02/27/2026 | 36 | Affidavit/Certificate of Service Filed by Katherine Rose Catanese on behalf of SpeyLo Holdings, LLC (RE: related document(s)25 Motion to Appoint Trustee filed by Interested Party SpeyLo Holdings, LLC, 26 Motion to Limit Notice filed by Interested Party SpeyLo Holdings, LLC, 35 Order to Schedule Hearing (Generic)) (Catanese, Katherine) (Entered: 02/27/2026) |
| 02/27/2026 | 35 | Order (I) Shortening time period for notice and providing for related relief and (II) Scheduling expedited hearing on Motion (I) To Appoint Chapter 11 Trustee pursuant to 11 U.S.C. § 1104(a) and (II) Otherwise excusing receiver from compliance with turnover requirements. Ordered; that a hearing (the Hearing) to consider the relief requested in the Motion to Appoint a Chapter 11 Trustee will be held before the Honorable Sheryl P. Giugliano, United States Bankruptcy Judge, in the United States Bankruptcy Court for the Eastern District of New York, Alfonse M. DAmato Federal Courthouse, Courtroom 860, 290 Federal Plaza, Central Islip, New York 11722 (the Bankruptcy Court) on March 12, 2026 at 11:00 a.m. (prevailing Eastern Time); that responses or objections to the Motion to Appoint a Chapter 11 Trustee must be: (i) in writing, (ii) conform to the Bankruptcy Rules and the Local Rules of the Bankruptcy Court; and (iii) filed on or before March 9, 2026 at 4:00 p.m. (prevailing Eastern Time) (the Objection Deadline) with the Bankruptcy Court electronically in accordance with the General Order on Electronic Filing Procedures, and be served upon the following: (a) attorney for the Lender, Squire Patton Boggs (US) LLP, 1120 Avenue of the Americas, 13th Floor, New York, NY 10036 (Attn. Katherine R. Catanese); (b) proposed attorneys for the Debtors; (c) the Office of the United States Trustee; (d) the Receiver and his counsel; and (e) all parties entitled to received notice pursuant to Bankruptcy Rule 2002; failure to file a timely objection may result in entry of a final order granting the Motion to Appoint a Chapter 11 Trustee as requested by the Lender; that counsel for the Lender shall send a copy of this Order, the Motion to Shorten Time (which includes the 9077-1 Declaration), and the Motion to Appoint a Chapter 11 Trustee via email if known or by overnight service on or before February 27, 2026 to: (a) proposed counsel to the Debtors; (b) the Office of the United States Trustee; (c) the Receiver and his counsel; and (d) all parties entitled to received notice pursuant to Bankruptcy Rule 2002; and that counsel for the Lender shall file an affidavit of service in compliance with this Order on or before March 3, 2026. (RE: related document(s)25 Motion to Appoint Trustee filed by Interested Party SpeyLo Holdings, LLC, 26 Motion to Limit Notice filed by Interested Party SpeyLo Holdings, LLC). Signed on 2/27/2026. Hearing scheduled for 3/12/2026 at 11:00 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 02/27/2026) |
| 02/27/2026 | 34 | Order Granting Motion For Joint Administration on Lead Case: 26-70730-spg SPEYSIDE HOLDINGS LLC d/b/a Speyside Sand & Stone with Member Cases: 26-70731-spg SPEYSIDE HOLDINGS II LLC, 26-70732-spg CEM III LLC, 26-70733-spg SGD GROUP HOLDING II LLC, 26-70734-spg SGD GROUP HOLDING III LLC, 26-70735-spg SRG HORSEBLOCK II LLC, 26-70736-spg SRG HORSEBLOCK IV LLC. Ordered; that on or before March 2, 2026, the Debtors shall serve this Order upon all creditors of the Debtors, the United States Trustee and all those having served a notice of appearance and demand for service, and shall file an affidavit of service attesting to service thereof on or before March 3, 2026. (Related Doc # 20) Signed on 2/27/2026. (alh) (Entered: 02/27/2026) |
| 02/27/2026 | Hearing Held and Adjourned; Appearances: Gary Fischoff, Eugene Fernanez, Christine Black, Katherine Catanese, Thomas Draghi, Megan Breen (Video Conference), Teresa Sadutto (Video Conference), Vipin Varghese (Video Conference). Hearing scheduled for 03/12/2026 at 11:00 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)21 Order to Schedule Hearing (Generic)) MOTION FOR JOINT ADMINISTRATION GRANTED; SUBMIT PROPOSED ORDER. CASH COLLATERAL MOTION GRANTED ON AN INTERIM BASIS SUBJECT TO AN AGREED UPON BUDGET BY THE PARTIES; SO ORDERED AND ADJOURNED TO 3/12/2026 AT 11:00 AM. INSURANCE MOTION GRANTED ON AN INTERIM BASIS AND ADJOURNED TO 3/12/2026 AT 11:00 AM. WAGES MOTION GRANTED ON AN INTERIM BASIS; SO ORDERED AND ADJOURNED TO 3/12/2026 AT 11:00 AM. UTLITY MOTION NOT HEARD AND ADJOURNED TO 3/12/2026 AT 11:00 AM. SUBMIT PROPOSED ORDERS. (alh) (Entered: 02/27/2026) | |
| 02/26/2026 | 33 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/26/2026 | 32 | Declaration Filed by Katherine Rose Catanese on behalf of SpeyLo Holdings, LLC (RE: related document(s)31 Objection filed by Interested Party SpeyLo Holdings, LLC) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Catanese, Katherine) (Entered: 02/26/2026) |