Welcome to BusinessBankruptcies.com!

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

Cavali NY INC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42762
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-23

Updated

12-10-23

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 6, 2023

Docket Entries by Month

Aug 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Elio Forcina on behalf of Cavali NY INC Chapter 11 Plan due by 11/30/2023. Disclosure Statement due by 11/30/2023. (Forcina, Elio) (Entered: 08/02/2023)
Aug 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42762) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21844997. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2023)
Aug 2, 2023 2 List of Creditors Filed by Elio Forcina on behalf of Cavali NY INC (Forcina, Elio) (Entered: 08/02/2023)
Aug 2, 2023 3 Statement Corporate Statement of Ownership Filed by Elio Forcina on behalf of Cavali NY INC (Forcina, Elio) (Entered: 08/02/2023)
Aug 2, 2023 4 Letter Copy of Insurance Filed by Elio Forcina on behalf of Cavali NY INC (Forcina, Elio) (Entered: 08/02/2023)
Aug 3, 2023 5 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/2/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/16/2023. 20 Largest Unsecured Creditors due 8/2/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/2/2023. Small Business Balance Sheet due by 8/9/2023. Small Business Cash Flow Statement due by 8/9/2023. Small Business Statement of Operations due by 8/9/2023. Small Business Tax Return due by 8/9/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/16/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/16/2023. Schedule A/B due 8/16/2023. Schedule D due 8/16/2023. Schedule E/F due 8/16/2023. Schedule G due 8/16/2023. Schedule H due 8/16/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/16/2023. List of Equity Security Holders due 8/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/16/2023. Incomplete Filings due by 8/16/2023. (nwh) (Entered: 08/03/2023)
Aug 3, 2023 6 Meeting of Creditors 341(a) meeting to be held on 9/8/2023 at 11:00 AM at Teleconference - Brooklyn. (nwh) (Entered: 08/03/2023)
Aug 4, 2023 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 8, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 08/04/2023)
Aug 6, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)
Aug 6, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)

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 Eastern Bankruptcy Court
Case number
1:2023bk42762
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Aug 2, 2023
Type
voluntary
Terminated
Dec 8, 2023
Updated
Dec 10, 2023
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ciampa Steinway LLC
    Ciampa Steinway LLC
    Ciampa Steinway LLC
    Coast Cleaning Service
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Ecolab
    Empire Merchants
    Enid Nagler Stuart, Ass't Attorney General
    Enid Nagler Stuart, Ass't Attorney General
    Greenwich Capital
    Guardian Risk Management Services
    HAL&AL
    Heart Land
    Home Depot
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cavali NY INC
    3621 Steinway Street
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx0012

    Represented By

    Elio Forcina
    6685 73rd Place
    Middle Village, NY 11379
    718-261-1711
    Fax : 718-458-2181
    Email: forcinalaw@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 CAVALI NY INC 11 1:2024bk41675
    Nov 14, 2023 Dream Villa LLC 7 1:2023bk44178
    Sep 12, 2023 Sterling 40-01LLC 11 1:2023bk43237
    Feb 8, 2023 3614 36th Ave LLC 11 1:2023bk40439
    Jun 8, 2020 MKJC Auto Group, LLC 11 1:2020bk42283
    Jun 22, 2018 J. Mendel Inc. parent case 11 1:2018bk43634
    Feb 27, 2018 JTJ DESIGN STUDIO INC. D/B/A VERTICAL SPACE 11 1:2018bk41064
    Oct 27, 2017 JM Holding Group, LLC 11 1:17-bk-45647
    Jun 7, 2017 Life Health and Fitness Sports Club LLC 7 1:17-bk-42968
    Jan 6, 2017 Crispy Delight Corp 11 1:17-bk-40061
    May 27, 2016 R.Cano Events Inc. 11 1:16-bk-42353
    Jan 14, 2016 40-01 Northern Blvd. Corp. d/b/a Tequila Sunrise I 11 1:16-bk-40159
    Aug 12, 2015 Super El Noa Noa Corp. 11 1:15-bk-43723
    Oct 16, 2012 Super El Noa Noa Corp. 11 1:12-bk-47318
    Aug 9, 2011 MANWARA CORP 11 1:11-bk-46868