Calderia, LLC
11
Elizabeth D. Katz
10/08/2025
11/17/2025
Yes
v
| NTCAPR, DISMISS |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Calderia, LLC
119 Forest Street Worcester, MA 01609 Tax ID / EIN: 93-2492301 |
represented by |
James P. Ehrhard
Ehrhard & Associates 27 Mechanic Street Ste 101 Worcester, MA 01608 508-791-8411 Email: ehrhard@ehrhardlaw.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Eric K. Bradford
Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-306-3815 Fax : 617-565-6368 Email: Eric.K.Bradford@USDOJ.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/05/2025 | 14 | Notice of Appearance and Request for Notice by Gary M. Hogan with certificate of service filed by Creditor Steven Ross (Hogan, Gary) (Entered: 11/05/2025) |
| 10/28/2025 | 13 | Motion filed by Debtor Calderia, LLC to Reconsider Dismissal of Case (Re: 8 Order on Motion to Dismiss Case) with certificate of service. (Attachments: # 1 Exhibit Proof of Insurance # 2 Exhibit Proof of Insurance 2 # 3 Exhibit Proof of Insurance 3) (Ehrhard, James) (Entered: 10/28/2025) |
| 10/16/2025 | 12 | BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion to Dismiss Case) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025) |
| 10/16/2025 | 11 | Certificate of Vote - Corporate filed by Debtor Calderia, LLC (Ehrhard, James) (Entered: 10/16/2025) |
| 10/16/2025 | 10 | Certificate of Service of Notice of Hearing (Re: 5 Order To Set Hearing) filed by Debtor Calderia, LLC (Ehrhard, James) (Entered: 10/16/2025) |
| 10/15/2025 | 9 | Notice of Appearance and Request for Notice by Conner P Lang filed by Creditor Elizon Master Participation Trust I, U.S. Bank Trust National Association, as Owner Trustee (Attachments: # 1 Certificate of Service) (Lang, Conner) (Entered: 10/15/2025) |
| 10/14/2025 | 8 | Endorsed Order dated 10/14/2025 Re: 7 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED, EFFECTIVE 4:00 P.M. ON OCTOBER 15, 2025, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE TRUSTEES MOTION TO DISMISS PRIOR TO THAT TIME. THE DEBTOR MAY FILE A MOTION FOR RECONSIDERATION OF THIS ORDER, WITHIN 14 DAYS OF ITS ENTRY, IN THE EVENT THAT THE DEBTOR OBTAINS SATISFACTORY INSURANCE WITHIN THAT TIME. (ag) (Entered: 10/14/2025) |
| 10/14/2025 | 7 | Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Attachments: # 1 Exhibit Certificate of Organization # 2 Exhibit Affidavit of Steven M. Potkonjak CPA CFE # 3 Exhibit Debtor's Matrix (DE2)) (Bradford, Eric) (Entered: 10/14/2025) |
| 10/10/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 3 Court's Notice of 341 sent - 11 Corporation) Notice Date 10/10/2025. (Admin.) (Entered: 10/11/2025) |
| 10/10/2025 | 5 | Order dated 10/10/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Calderia, LLC. A STATUS CONFERENCE IN THIS CASE IS SET FOR NOVEMBER 20, 2025 AT 10:30 A.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 3, 595 MAIN STREET, WORCESTER, MA. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE STATUS CONFERENCE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE 20 LARGEST UNSECURED CREDITORS, TAXING AUTHORITIES, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY OCTOBER 15, 2025. (ag) (Entered: 10/10/2025) |