Case number: 4:25-bk-41068 - Calderia, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Calderia, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    10/08/2025

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-41068

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/08/2025
Debtor dismissed:  10/15/2025
341 meeting:  11/05/2025

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

Latest Dockets

Date Filed#Docket Text
11/05/202514Notice 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)
10/28/202513Motion 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)
10/16/202512BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion to Dismiss Case) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025)
10/16/202511Certificate of Vote - Corporate filed by Debtor Calderia, LLC (Ehrhard, James) (Entered: 10/16/2025)
10/16/202510Certificate of Service of Notice of Hearing (Re: 5 Order To Set Hearing) filed by Debtor Calderia, LLC (Ehrhard, James) (Entered: 10/16/2025)
10/15/20259Notice 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)
10/14/20258Endorsed 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)
10/14/20257Emergency 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)
10/10/20256BNC 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)
10/10/20255Order 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)