Welcome to BusinessBankruptcies.com!

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

Casso-Solar Technologies LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23423
TYPE / CHAPTER
Voluntary / 11

Filed

8-5-19

Updated

3-24-24

Last Checked

11-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2020
Last Entry Filed
Nov 18, 2020

Docket Entries by Quarter

There are 27 older docket entries.

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

login purchase single case subscribe now

Nov 7, 2019 25 Monthly Operating Report September, 2019 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Matera, Rosemarie) (Entered: 11/07/2019)
Nov 7, 2019 26 Monthly Operating Report October, 2019 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Matera, Rosemarie) (Entered: 11/07/2019)
Dec 2, 2019 27 Withdrawal of Claim(s): filed by American Express National Bank.(Butler, Larry) (Entered: 12/02/2019)
Dec 16, 2019 28 Monthly Operating Report November, 2019 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 12/16/2019)
Jan 2, 2020 29 Notice of Hearing - Status Hearing filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Matera, Rosemarie) (Entered: 01/02/2020)
Feb 13, 2020 30 Motion to Allow Debtor to Continue Using Existing Bank Accounts filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application # 2 Certification # 3 Proposed Order # 4 Affidavit of Service) (Matera, Rosemarie) (Entered: 02/13/2020)
Feb 19, 2020 31 (This Entry Has Been Refiled. See Document #33 For The Correct Entry) Monthly Operating Report December, 2019 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Matera, Rosemarie) Modified on 2/19/2020 (Richards, Beverly). (Entered: 02/19/2020)
Feb 19, 2020 32 (This Entry Has Been Refiled. See Document #34 For The Correct Entry) Monthly Operating Report January, 2020 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Matera, Rosemarie) Modified on 2/19/2020 (Richards, Beverly). (Entered: 02/19/2020)
Feb 19, 2020 33 Monthly Operating Report December, 2019 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 02/19/2020)
Feb 19, 2020 34 Monthly Operating Report January, 2020 Filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Attachments: # 1 Part 2)(Matera, Rosemarie) (Entered: 02/19/2020)
Show 10 more entries
Apr 25, 2020 43 Motion to Expunge Claims PURSUANT TO 11 U.S.C. §502 AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007 EXPUNGING THE CLAIM OF CLEARIST, INC. (related document(s)36) filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application # 2 Exhibit "A" and Redacted Exhibit "B" # 3 Proposed Order) (Matera, Rosemarie) (Entered: 04/25/2020)
Apr 28, 2020 44 Reply to Motion Reply of Debtor in Further Support of Motion to Expunge Claim No 16-1 Filed by Clearest, Inc., and Declaration of Douglas Canfield in Further Support thereof (related document(s)43) filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. (Matera, Rosemarie) (Entered: 04/28/2020)
Apr 30, 2020 45 Interim Order signed on 4/30/2020 Authorizing Debtor to Continue Using Existing Bank Accounts (Related Doc # 30) . (McCaffrey, Dawn) (Entered: 04/30/2020)
May 21, 2020 46 Protective Order signed on 5/21/2020. (McCaffrey, Dawn) (Entered: 05/21/2020)
May 26, 2020 47 Application for Interim Professional Compensation for Rosemarie E. Matera, Debtor's Attorney, period: 8/5/2019 to 4/30/2020, fee:$9,670.10, expenses: $1,041.84. filed by Rosemarie E. Matera with hearing to be held on 6/12/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Application # 2 Certification # 3 Exhibit A & B # 4 Proposed Order # 5 Schedule A to Order # 6 Schedule B to Order) (Matera, Rosemarie) (Entered: 05/26/2020)
May 28, 2020 48 Transcript regarding Hearing Held on 04/30/2020 RE: Motion to Allow Debtor to Continue Using Existing Bank Accounts Motion to Expunge Claims PURSUANT TO 11 U.S.C. AND FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007 EXPUNGING THE CLAIM OF CLEAREST, INC. [claim #6-1](related document(s)36. Remote electronic access to the transcript is restricted until 8/20/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Pro-To-Type.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 36). Notice of Intent to Request Redaction Deadline Due By 5/29/2020. Statement of Redaction Request Due By 6/12/2020. Redacted Transcript Submission Due By 6/22/2020. Transcript access will be restricted through 8/20/2020. (Lewis, Tenille) (Entered: 05/28/2020)
May 28, 2020 49 Notice of Adjournment of Hearing Application for Interim Compensation for Kurtzman Matera, P.C. (related document(s)47) filed by Rosemarie E. Matera on behalf of Casso-Solar Technologies LLC. with hearing to be held on 6/16/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Matera, Rosemarie) (Entered: 05/28/2020)
Jun 1, 2020 50 Order signed on 6/1/2020 on Clearist's Motion to File Amended Claim Under Seal. (related document(s)46) (McCaffrey, Dawn) (Entered: 06/01/2020)
Jun 5, 2020 51 Document Under Seal Per Court Order. Clearist's Amended Proof of Claim and Declaration of Paul Nguyen in Support with Exhibits A-D Filed by Clearist, Inc. (related document(s)50). (Correa, Mimi) (Entered: 06/05/2020)
Jun 24, 2020 52 Order signed on 6/22/2020 Granting Application for Allowance of Interim Compensation and Reimbursement of Expenses (Related Doc # 47)for Rosemarie E. Matera, fees awarded: $30,397.50, expense awarded: $1,041.84 . (Walker, Justin) (Entered: 06/24/2020)

There are 10 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 Southern Bankruptcy Court
Case number
7:2019bk23423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 5, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Nov 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    500 AIRPORT EXECUTIVE PARK LLC
    ADP
    ALL-WAYS TRUCKING
    AMERICAN EXPRESS
    AUTOMATION DIRECT
    BRYANT PRODUCTS
    CAMERON MANUFACTURING & DESIGN
    CLEVLAND ELECTRIC
    DEREK BURKHOLDER
    DONALDSON POLAND
    DWYER INSTRUMENTS, INC.
    FASCO DISTRIBUTION CO
    GEMTRON DE MEXICO S.A. DE C.V.
    JANA KOLPEN
    JERRY'S WELDING & FABRICATION
    There are 37 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Casso-Solar Technologies LLC
    506 Airport Executive Park
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0081

    Represented By

    Rosemarie E. Matera
    Kurtzman Matera, P.C.
    80 Red Schoolhouse Road
    Suite 110
    Chestnut Ridge, NY 10977
    845-352-8800
    Email: law@kmpclaw.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

    Represented By

    Brian S. Masumoto
    Office of the United States Trustee
    201 Varick Street
    Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Mar 13, 2020 Oakwood Terrace Realty LLC 7 7:2020bk22390
    Oct 11, 2019 Oakwood Terrace Realty LLC 7 7:2019bk23830
    Jul 22, 2019 29 Pascack LLC 7 7:2019bk23352
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Jun 2, 2016 Iris Building Corp 11 7:16-bk-22764
    Aug 5, 2014 Berthune Group LLC 7 7:14-bk-23120
    Jul 29, 2014 Baseword Group LLC 7 7:14-bk-23068
    May 20, 2014 LIGHTSTONE ENTERPRISES, LLC 7 7:14-bk-22693
    Mar 5, 2014 Bridgeport Associates, LLC 7 7:14-bk-22267
    Aug 6, 2013 De Ramon CPA Services, P.C. 7 7:13-bk-23300
    Jul 11, 2013 Ramapo Lighting & Electric Supply, Inc. 11 7:13-bk-23147
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Mar 26, 2013 MRRC CUISINE, INC. 11 7:13-bk-22478
    Nov 10, 2011 Melbran Gymnastics LLC 7 7:11-bk-24217