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) |
Riverdale Fuel Inc
380 Riverdale Avenue
Yonkers, NY 10705
WESTCHESTER-NY
Tax ID / EIN: xx-xxx0272
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
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
Date Filed | Name![]() |
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 |