G-4 Family Holdings, Inc.
11
Sheryl P. Giugliano
03/30/2026
04/03/2026
Yes
v
| SubChapterV, ChVPlnDue, RELATED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor G-4 Family Holdings, Inc.
275 Broadhollow Road Suite 302 Melville, NY 11747 SUFFOLK-NY Tax ID / EIN: 27-4291243 |
represented by |
Alex Spizz
Tarter Krinsky & Drogin LLP 1350 Broadway 10th Floor New York, NY 10018 212-216-1155 Fax : 212-216-8001 Email: aspizz@tarterkrinsky.com |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | 9 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/23/2026 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 03/31/2026) |
| 03/31/2026 | 8 | Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for 4/23/26 at 2:00 p.m., at at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Birmingham, William) (Entered: 03/31/2026) |
| 03/31/2026 | The above case is related to Case Number(s) 26-71230-spg, Pacific Rim Winemakers, Inc., 26-71231-spg, G-4 Oregon Properties LLC (nwh) (Entered: 03/31/2026) | |
| 03/30/2026 | 7 | Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/30/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/30/2026. 20 Largest Unsecured Creditors due 3/30/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/30/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/13/2026. Schedule A/B due 4/13/2026. Schedule D due 4/13/2026. Schedule E/F due 4/13/2026. Schedule G due 4/13/2026. Schedule H due 4/13/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/13/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/13/2026. Incomplete Filings due by 4/13/2026. (nwh). (Entered: 03/31/2026) |
| 03/30/2026 | 6 | Statement - Disclosure of Compensation of Attorney for Debtor Filed by Alex Spizz on behalf of G-4 Family Holdings, Inc. (Spizz, Alex) (Entered: 03/30/2026) |
| 03/30/2026 | 5 | Statement of Corporate Ownership filed. Filed by Alex Spizz on behalf of G-4 Family Holdings, Inc. (Spizz, Alex) (Entered: 03/30/2026) |
| 03/30/2026 | 4 | Statement - List of Equity Security Holders Filed by Alex Spizz on behalf of G-4 Family Holdings, Inc. (Spizz, Alex) (Entered: 03/30/2026) |
| 03/30/2026 | 3 | Affidavit Re: - Local Rule 1007-4 Affidavit Filed by Alex Spizz on behalf of G-4 Family Holdings, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor G-4 Family Holdings, Inc.) (Spizz, Alex) (Entered: 03/30/2026) |
| 03/30/2026 | 2 | Statement - Corporate Resolution Filed by Alex Spizz on behalf of G-4 Family Holdings, Inc. (Spizz, Alex) (Entered: 03/30/2026) |
| 03/30/2026 | Receipt of Voluntary Petition (Chapter 11)( 8-26-71225) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24501054. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/30/2026) |