Welcome to BusinessBankruptcies.com!

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

Riverdale Fuel Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2025bk22273
TYPE / CHAPTER
Voluntary / 11V

Filed

4-3-25

Updated

4-6-25

Last Checked

4-4-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2025
Last Entry Filed
Apr 3, 2025

Docket Entries by Day

Apr 3 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/17/2025. Schedule G due 04/17/2025. Schedule H due 04/17/2025. Schedule I due 04/17/2025. Schedule J due 04/17/2025. Schedule J-2 due 04/17/2025. Summary of Assets and Liabilities due 04/17/2025. Statement of Financial Affairs due 04/17/2025. Atty Disclosure State. due 04/17/2025. Statement of Operations Due: 04/17/2025. Balance Sheet Due Date:04/17/2025. Employee Income Record Due: 04/17/2025. Cash Flow Statement Due:04/17/2025. Declaration of Schedules due 04/17/2025. Pro Se Debtor Signature On Petition due 04/17/2025. Debtor 342B Signature On Petition due 04/17/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/17/2025. Federal Income Tax Return Date: 04/17/2025 Record of Interest in Education Individual Retirement Account Due: 04/17/2025. Local Rule 1007-2 Affidavit due by: 04/17/2025. Incomplete Filings due by 04/17/2025, Chapter 11 Plan Small Business Subchapter V Due by 07/2/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/2/2025. Filed by Richard S Feinsilver of Richard S. Feinsilver, Esq. on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) (Entered: 04/03/2025)
Apr 3 Receipt of Voluntary Petition (Chapter 11)( 25-22273) [misc,824] (1738.00) Filing Fee. Receipt number A17024796. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/03/2025)
Apr 3 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 04/03/2025)
Apr 3 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/03/2025)
Apr 3 Deficiencies Set: Schedule G due 4/17/2025. Schedule H due 4/17/2025. Summary of Assets and Liabilities due 4/17/2025. Statement of Financial Affairs due 4/17/2025. Atty Disclosure State. due 4/17/2025. Statement of Operations Due: 4/17/2025. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 4/17/2025. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/17/2025, (Porter, Minnie). (Entered: 04/03/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2025bk22273
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Apr 3, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 4, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Riverdale Fuel Inc
    380 Riverdale Avenue
    Yonkers, NY 10705
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0272

    Represented By

    Richard S Feinsilver
    Richard S. Feinsilver, Esq.
    One Old Country Road
    Suite 347
    Carle Place, NY 11514
    516-873-6330
    Fax : 516-873-6183
    Email: feinlawny@yahoo.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 11, 2024 9-11 Wellesley LLC 11 1:2024bk42862
    Jan 19, 2024 9-11 Wellesley LLC 11 1:2024bk40259
    Oct 30, 2023 9-11 Wellesley LLC 11 1:2023bk43955
    Sep 1, 2022 Palacios Drywall Incorporated 7 7:2022bk22672
    Sep 10, 2020 143 School Street Realty Corp. 11 7:2020bk23034
    Sep 10, 2020 58 Bruce Avenue Corp. 11 7:2020bk23033
    May 29, 2019 Prince Fashions, Inc. 11 7:2019bk23079
    May 2, 2018 Chrisevan Corp. 11 7:2018bk22661
    May 1, 2018 Highland Cliffs, LLC. 11 7:2018bk22651
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 1:17-bk-10043
    May 26, 2015 Nguyen Custom Woodworking LLC 11 7:15-bk-22740
    Jan 3, 2014 Blue Real Estate Holdings, LLC 11 7:14-bk-22007
    Aug 18, 2011 Marrs Electric Sales Co., Inc. 11 7:11-bk-23666
    Jul 7, 2011 Bartizan Data Systems, LLC 11 7:11-bk-23340
    BESbswy