Welcome to BusinessBankruptcies.com!

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

Charles Rinaldi, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23343
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-18

Updated

9-13-23

Last Checked

9-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2018
Last Entry Filed
Aug 30, 2018

Docket Entries by Quarter

Aug 30, 2018 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 09/13/2018. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 09/13/2018. Schedule A/B due 09/13/2018. Schedule C due 09/13/2018. Schedule D due 09/13/2018. Schedule E/F due 09/13/2018. Schedule G due 09/13/2018. Schedule H due 09/13/2018. Schedule I due 09/13/2018. Summary of Assets and Liabilities due 09/13/2018. Statement of Financial Affairs due 09/13/2018. Atty Disclosure State. due 09/13/2018. Statement of Operations Due: 09/13/2018. 20 Largest Unsecured Creditors due 09/13/2018. Balance Sheet Due Date:09/13/2018. Cash Flow Statement Due:09/13/2018. List of all creditors due 09/13/2018. List of Equity Security Holders due 09/13/2018. Corporate Resolution due 09/13/2018. Local Rule 1007-2 Affidavit due by: 09/13/2018. Corporate Ownership Statement due by: 09/13/2018. Incomplete Filings due by 09/13/2018, Small Business Chapter 11 Plan due by 6/26/2019, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Charles Rinaldi, Inc.. (Penachio, Anne) (Entered: 08/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 30, 2018
Type
voluntary
Terminated
Oct 4, 2022
Updated
Sep 13, 2023
Last checked
Sep 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury
    Internal Revenue Service
    New York State Department of Taxation & Finance
    Office of the New York State Attorney General

    Parties

    Debtor

    Charles Rinaldi, Inc.
    1 Avery Crt
    West Harrison, NY 10601
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx3140

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    245 Main Street
    Suite 450
    White Plains, NY 10601
    (914) 946-2889
    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 #
    Feb 12 797 IGLEHART AVE, MN, LLC 11 3:2024bk30371
    Jan 4, 2023 Precision 1 Contracting, Inc. 11V 7:2023bk22003
    May 20, 2020 IntegraMed America, Inc. parent case 7 1:2020bk11170
    May 20, 2020 IntegraMed Holding Corp. 7 1:2020bk11169
    Nov 7, 2019 Endicott Realty Corp. 11 7:2019bk23968
    Nov 7, 2019 Endicott Meats, Inc. 11 7:2019bk23966
    Oct 15, 2019 Home Team Marketing, LLC 7 1:2019bk12233
    Oct 15, 2019 Home Team Holdings, LLC 7 1:2019bk12231
    Aug 16, 2019 WP BURGER V INC. 11 7:2019bk23485
    Feb 25, 2019 Windstream Business Holdings, LLC parent case 11 7:2019bk22310
    Sep 21, 2018 SOMS Technologies LLC 11 7:2018bk23446
    Apr 3, 2018 Chasrin Inc. 11 7:2018bk20001
    Apr 3, 2018 Chasrin Inc. 11 1:2018bk10918
    Feb 1, 2017 FCG Foods LLC 7 7:17-bk-22145
    Feb 28, 2014 Calgi Construction Company Inc. 11 7:14-bk-22249