Case number: 8:26-bk-71028 - GG Processing Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    GG Processing Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    03/16/2026

  • Last Filing

    04/01/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71028-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  03/16/2026
341 meeting:  04/22/2026

Debtor

GG Processing Corp

10 Harrison Dr.
Northport, NY 11768
SUFFOLK-NY
Tax ID / EIN: 83-3483991

represented by
GG Processing Corp

PRO SE



Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
04/01/2026Receipt of Motion for Relief From Stay( 8-26-71028-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24508775. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 04/01/2026)
04/01/20268Motion for Relief from Stay re: 164 Bellport Avenue, Yaphank a/k/a Medford, NY 11980. Objections to be filed on 04/15/2026. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as Servicer for U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Trustee of the Truman 2021 SC9 Title Trust. Hearing scheduled for 4/22/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Notice # 2 Exhibit A: Note, Mortgage, and Assignments of Mortgage # 3 Exhibit B: Afffidavit # 4 Proposed Order # 5 Certificate of Service) (Rozea, Michael) (Entered: 04/01/2026)
03/26/20267Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as Servicer for U.S. Bank Trust National Association, not in its Individual Capacity but Solely as Trustee of the Truman 2021 SC9 Title Trust (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 03/26/2026)
03/18/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/18/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/16/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276486. (ZM) (admin) (Entered: 03/16/2026)
03/16/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/16/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/16/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/16/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/30/2026. Schedule A/B due 3/30/2026. Schedule E/F due 3/30/2026. Schedule G due 3/30/2026. Schedule H due 3/30/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/30/2026. Incomplete Filings due by 3/30/2026. (zhm) (Entered: 03/16/2026)
03/16/20262Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 4/22/2026 at 02:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 03/16/2026)
03/16/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 03/16/2026)
03/16/2026Prior Filing Case Number(s): 23-72563-reg, dismissed: 11/21/2023 (zhm) (Entered: 03/16/2026)