Welcome to BusinessBankruptcies.com!

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

Caladri Development Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-22571
TYPE / CHAPTER
Voluntary / 11

Filed

4-14-17

Updated

9-13-23

Last Checked

5-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2017
Last Entry Filed
May 5, 2017

Docket Entries by Year

Apr 14, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/28/2017. Schedule A/B due 04/28/2017. Schedule C due 04/28/2017. Schedule D due 04/28/2017. Schedule E/F due 04/28/2017. Schedule G due 04/28/2017. Schedule H due 04/28/2017. Summary of Assets and Liabilities due 04/28/2017. Statement of Financial Affairs due 04/28/2017. Atty Disclosure State. due 04/28/2017. 20 Largest Unsecured Creditors due 04/28/2017. Declaration of Schedules due 04/28/2017. List of Equity Security Holders due 04/28/2017. Local Rule 1007-2 Affidavit due by: 04/28/2017. Corporate Ownership Statement due by: 04/28/2017. Incomplete Filings due by 04/28/2017, Chapter 11 Plan due by 8/14/2017, Disclosure Statement due by 8/14/2017, Initial Case Conference due by 5/15/2017, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Caladri Development Corp.. (Penachio, Anne) (Entered: 04/14/2017)
Apr 17, 2017 Receipt of Voluntary Petition (Chapter 11)(17-22571) [misc,824] (1717.00) Filing Fee. Receipt number 11816195. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/17/2017)
Apr 17, 2017 Pending Deadlines for Atty Disclosure State., Ch 11 Income Form 122B and Eq. Sec. Hold. List Terminated. (Vargas, Ana) (Entered: 04/17/2017)
Apr 17, 2017 Deficiencies Set: Corporate Resolution due 4/14/2017. Incomplete Filings due by 4/14/2017. (Vargas, Ana) (Entered: 04/17/2017)
Apr 17, 2017 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 5/17/2017 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 04/17/2017)
Apr 20, 2017 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/19/2017. (Admin.) (Entered: 04/20/2017)
Apr 25, 2017 4 Notice of Appearance and Demand for Service of Papers filed by Paul H. Mandal on behalf of Travelers Casualty and Surety Company of America. (Mandal, Paul) (Entered: 04/25/2017)
Apr 25, 2017 5 Notice of Appearance and Demand for Notices and Papers filed by Jill Levi on behalf of Benfield Electric Supply Co., Inc.. (Levi, Jill) (Entered: 04/25/2017)
May 1, 2017 6 Notice of Appearance filed by Nancy Isaacson on behalf of Metal-Era Inc.. (Isaacson, Nancy) (Entered: 05/01/2017)
May 5, 2017 7 Notice of Appearance filed by David Simon on behalf of Bruen Deldin Didio Associates, Inc.. (Simon, David) (Entered: 05/05/2017)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:17-bk-22571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 14, 2017
Type
voluntary
Terminated
Jun 10, 2019
Updated
Sep 13, 2023
Last checked
May 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A ROYAL FLUSH OF NY II INC.
    A&L DOORD & HARDWARE, LLC
    AAA CARTING
    ABATEK CORP.
    ABC SUPPLY CO., INC.
    ABLE EQUIPMENT RENTAL
    ACCURATE INTERIOR REMOVALS INC
    ACME ELECTRIC COMPANY, INC.
    ADP, LLC
    ADVANCE TESTING COMPANY INC.
    ALISE INC.
    ALLY FINANCIAL
    ALPHA MEDICAL EQUIPMENT
    AMERICAN EXPRESS
    AMERICAN EXPRESS
    There are 199 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Caladri Development Corp.
    1223 Park Street
    Peekskill, NY 10566
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx5161

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    235 Main Street
    Sixth Floor
    White Plains, NY 10601
    (914) 946-2889
    Fax : (914) 946-2882
    Email: apenachio@pmlawllp.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 Hilltop West Holding Corp. 11 7:2024bk22324
    Mar 26 Lefferts 192 LLC 11 1:2024bk41303
    Oct 10, 2023 Blackridge Construction, LLC 11V 7:2023bk22739
    Jul 27, 2023 Kiddin Around Town, Inc. 7 7:2023bk22569
    Dec 2, 2020 Statewide Tile & Marble, LLC 7 7:2020bk23246
    Apr 19, 2019 Briar Court LLC 7 7:2019bk22838
    Jan 4, 2019 Rowan Document Solutions, Inc. 11 4:2019bk35020
    Apr 18, 2018 Briar Court LLC 7 7:2018bk22559
    Sep 29, 2017 VJT Construction Corp. 11 7:17-bk-23516
    Sep 21, 2016 ATM Mirror, Inc. 11 7:16-bk-23276
    Sep 13, 2016 BSD Lincoln MF LLC 11 7:16-bk-23240
    Aug 11, 2014 YEP, LLC 11 7:14-bk-23149
    Apr 1, 2014 Mariam Jan, Inc. 11 7:14-bk-22408
    Feb 6, 2014 Affordable Enterprises of Westchester, Inc. 11 7:14-bk-22168
    May 9, 2012 Alliance Locksmiths, Inc. 11 7:12-bk-22907