Case number: 1:23-bk-11695 - Portofindough, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Portofindough, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    10/24/2023

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 23-11695-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset

Date filed:  10/24/2023
341 meeting:  12/01/2023

Debtor

Portofindough, LLC

852 Eighth Avenue
New York, NY 10019
NEW YORK-NY
Tax ID / EIN: 87-2244233
dba
Fiorentina Pizzeria

dba
Fiorentina Italian Restaurant & Grill


represented by
Heath S. Berger

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: hberger@bfslawfirm.com

Gary C. Fischoff

Berger, Fischoff, Shumer,
Wexler & Goodman, LLP
6901 Jericho Turnpike, Suite 230
Syosset, NY 11791
(516) 747-1136
Fax : (516) 747-0382
Email: gfischoff@bfslawfirm.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
11/02/202319Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Gary C. Fischoff on behalf of Portofindough, LLC. (Fischoff, Gary) (Entered: 11/02/2023)
10/30/202318Affidavit of Service (related document(s)17) Filed by Gary C. Fischoff on behalf of Portofindough, LLC. (Fischoff, Gary) (Entered: 10/30/2023)
10/30/202317Notice of Hearing (related document(s)13) filed by Gary C. Fischoff on behalf of Portofindough, LLC. with hearing to be held on 11/13/2023 at 02:00 PM at Videoconference (ZoomGov) (MG) (Fischoff, Gary) (Entered: 10/30/2023)
10/30/202316Notice of Change of Address of Debtor filed by Heath S. Berger on behalf of Portofindough, LLC. (Berger, Heath) (Entered: 10/30/2023)
10/27/202315Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 10/27/2023. (Admin.) (Entered: 10/28/2023)
10/27/2023Pending Deadlines Terminated: List of Equity Holders; Disclosure of Compensation of Attorney; Statement of Financial Affairs; Summary of Assets and Liabilities; Schedules A/B (D, E/F, G & H) and Affidavit Pursuant to Local Rule 1007-1(b) filed on 10/26/2023. (Cappiello, Karen)
Docket Text Modified on 11/1/2023 (Bush, Brent)
(Entered: 10/27/2023)
10/27/202314Affidavit of Service (related document(s)13) Filed by Gary C. Fischoff on behalf of Portofindough, LLC. (Fischoff, Gary) (Entered: 10/27/2023)
10/27/202313Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service filed by Gary C. Fischoff on behalf of Portofindough, LLC with hearing to be held on 11/13/2023 at 10:00 AM at Videoconference (ZoomGov) (MG). (Attachments: # 1 Motion # 2 Schedule # 3 Proposed Order) (Fischoff, Gary) (Entered: 10/27/2023)
10/26/202312Schedules filed: Schedule A/B - Non-Individual Filed by Gary C. Fischoff on behalf of Portofindough, LLC. (Fischoff, Gary) (Entered: 10/26/2023)
10/26/202311Summary of Assets and Liabilities Schedules - Non-Individual Filed by Gary C. Fischoff on behalf of Portofindough, LLC. (Fischoff, Gary) (Entered: 10/26/2023)