GG Processing Corp
7
Sheryl P. Giugliano
03/16/2026
04/01/2026
No
v
| Repeat, PRVDISM |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | Receipt 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) | |
| 04/01/2026 | 8 | Motion 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) |
| 03/26/2026 | 7 | Notice 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) |
| 03/18/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/18/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026) |
| 03/16/2026 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276486. (ZM) (admin) (Entered: 03/16/2026) | |
| 03/16/2026 | 4 | Deficient 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) |
| 03/16/2026 | 2 | Notice 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) |
| 03/16/2026 | Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 03/16/2026) | |
| 03/16/2026 | Prior Filing Case Number(s): 23-72563-reg, dismissed: 11/21/2023 (zhm) (Entered: 03/16/2026) |