Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pure Seafood Co. by Gullo LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71872
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-23

Updated

3-31-24

Last Checked

6-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2023
Last Entry Filed
Jun 16, 2023

Docket Entries by Month

May 24, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 05/24/2023)
May 24, 2023 Receipt of Voluntary Petition (Chapter 7)( 8-23-71872) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21658388. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/24/2023)
May 24, 2023 2 Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 05/24/2023)
May 24, 2023 3 List of Creditors Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 05/24/2023)
May 24, 2023 4 Statement - Corporate Disclosure Statement Pursuant to EDNY LBR 1073-3 Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 05/24/2023)
May 24, 2023 5 Statement Pursuant to Section 407 of the New York Limited Liability Law Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 05/24/2023)
May 24, 2023 [ENTERED IN ERROR, PLEASE DISREGARD] Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Barnard, Esq., R Kenneth, 341(a) Meeting to be held on 6/28/2023 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. Modified on 5/24/2023 (srm). (Entered: 05/24/2023)
May 24, 2023 Judge Robert E. Grossman removed from the case due to Prior Filing, Judge Reassigned. Judge Alan S. Trust added to the case. (srm) (Entered: 05/24/2023)
May 24, 2023 Due to Prior Filing, Trustee Reassigned. 341(a) meeting to be held on 06/21/2023 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (srm) (Entered: 05/24/2023)
May 25, 2023 Prior Filing Case Number(s): 23-70792-ast dismissed 05/17/2023 (one) (Entered: 05/25/2023)
Show 5 more entries
May 28, 2023 11 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023)
May 28, 2023 12 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023)
May 29, 2023 13 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 05/28/2023. (Admin.) (Entered: 05/29/2023)
May 31, 2023 14 Notice of Appearance and Request for Notice Filed by James K Haney on behalf of BMO Harris Bank N.A. (Haney, James) (Entered: 05/31/2023)
Jun 6, 2023 15 Application to Employ Thaler Law Firm PLLC as General Counsel for the Trustee Filed by Andrew M. Thaler on behalf of Andrew M Thaler. (Attachments: # 1 Proposed Order) (Thaler, Andrew) (Entered: 06/06/2023)
Jun 6, 2023 16 Notice of Change of Address of Censea Inc. from 400 Skokie Boulevard, Suite 110, IL 60662 to 400 Skokie Boulevard, Suite 110, Northbrook IL 60662. Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 06/06/2023)
Jun 6, 2023 17 Notice of Change of Address of Kashiko Exports from 4164 Atlantic Avenue, Wall Township, NJ 07727 to 1913 Shadowbrook Drive, Wall Township, NJ 07727. Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (Cohen, Mark) (Entered: 06/06/2023)
Jun 6, 2023 18 Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Pure Seafood Co. by Gullo LLC (RE: related document(s)16 Notice of Change of Address filed by Debtor Pure Seafood Co. by Gullo LLC, 17 Notice of Change of Address filed by Debtor Pure Seafood Co. by Gullo LLC) (Cohen, Mark) (Entered: 06/06/2023)
Jun 9, 2023 19 Motion for Relief from Stay with Notice of Presentment. Objections to be filed on 6/23/2023. Fee Amount $188. Filed by James K Haney on behalf of BMO Harris Bank N.A. Order to be presented for signature on 6/29/2023. (Attachments: # 1 Exhibit A # 2 Affidavit in Support of Motion # 3 Certificate of Service # 4 Proposed Order) (Haney, James) Modified on 6/9/2023 (one). (Entered: 06/09/2023)
Jun 9, 2023 Receipt of Motion for Relief From Stay( 8-23-71872-ast) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21700295. Fee amount 188.00. (re: Doc# 19) (U.S. Treasury) (Entered: 06/09/2023)

There are 8 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71872
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
May 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albatross Fish
    Alliance One Receivables Management
    American Express
    Aquafisk, Inc.
    Aquechile Inc.
    Ascentium Capital LLC
    Atlantica Imports
    Beaus Seafood Company Inc.
    Beyer Lighting Fish Co., Inc.
    Big Blue Ocean LLC
    Bill Taylor
    Binnacle Seafood International Corp
    Blue Harvest Foods LLC
    Blue Ribbon Fish Co Inc.
    BMO Harris Bank N.A.
    There are 146 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pure Seafood Co. by Gullo LLC
    520 Main Street
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx6091

    Represented By

    Mark E Cohen
    Mark E. Cohen, Esq.
    Pryor & Mandelup, L.L.P.
    675 Old Country Road
    Westbury, NY 11590
    516-997-0999
    Fax : 516-333-7333
    Email: MECESQ2@aol.com

    Trustee

    R Kenneth Barnard, Esq.
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397
    TERMINATED: 05/24/2023

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    Represented By

    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quandrangle - Ste 300
    Jericho, NY 11753
    (516) 479-6300
    Email: efilings@spallp.com
    Andrew M. Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Fax : (516) 279-6722
    Email: athaler@athalerlaw.com
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    516-279-6700
    Fax : 516-279-6722

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Champion Motors International LLC 7 8:2024bk70816
    Mar 8, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk70792
    Mar 4, 2022 Savva's Restaurant, Inc. 11 8:2022bk70382
    May 28, 2019 Floral One Equities Corp 7 8:2019bk73846
    Oct 16, 2018 1 Floral Inc. 7 8:2018bk76981
    Oct 1, 2018 J. D. Lauren, Inc. 7 8:2018bk76585
    Feb 19, 2015 Allstate Window Cleaning & Power Washing Inc 7 8:15-bk-70656
    Jun 25, 2014 Sherman Industry, Inc. 7 8:14-bk-72944
    Dec 12, 2013 RISA Management Corp. 11 8:13-bk-76206
    Sep 16, 2013 Savva's Restaurant, Inc. 11 8:13-bk-74774
    Jul 9, 2013 All Seasons Siding, Inc. 7 8:13-bk-73565
    Dec 3, 2012 Servo Corporation of America, Inc. 7 8:12-bk-76993
    Oct 16, 2012 L'Eau Entertainment Inc. 7 8:12-bk-76214
    Mar 6, 2012 EMS Financial Services, LLC 7 8:12-bk-71324
    Mar 6, 2012 Escrow Management Services, LLC 7 8:12-bk-71323