Calitre, LLC
11
Vincent F. Papalia
04/07/2026
04/22/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor Calitre, LLC
303 Rockland Avenue Westwood, NJ 07675 BERGEN-NJ Tax ID / EIN: 45-4151730 |
represented by |
Brian Gregory Hannon
Law Office of Norgaard O'Boyle 184 Grand Avenue Englewood, NJ 07631 201-871-1333 Fax : 201-871-3161 Email: bhannon@norgaardfirm.com |
Trustee Scott S. Rever
Genova Burns, LLC 110 Allen Road Ste 304 Basking Ridge, NJ 07920 973-467-2700 |
| |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/22/2026 | 25 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/22/2026. (Admin.) (Entered: 04/23/2026) |
| 04/21/2026 | 24 | Certificate of Service (related document:23 Order (Generic)) filed by Brian Gregory Hannon on behalf of Calitre, LLC. (Hannon, Brian) (Entered: 04/21/2026) |
| 04/19/2026 | 22 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026) |
| 04/17/2026 | 23 | Interim Order Authorizing Use of Cash Collateral and Scheduling Final Hearing (related document:8 Motion to Use Cash Collateral Filed by Brian Gregory Hannon on behalf of Calitre, LLC.. (Attachments: # 1 Certification # 2 Exhibit # 3 Proposed Order) filed by Debtor Calitre, LLC). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/17/2026. (gml) (Entered: 04/20/2026) |
| 04/17/2026 | 21 | Notice of Hearing for: General Chapter 11 Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Brian Gregory Hannon on behalf of Calitre, LLC. Chapter 11 Plan Subchapter V Due by 07/6/2026. filed by Debtor Calitre, LLC). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 6/11/2026 at 10:00 AM, VFP - Courtroom 3B, Newark..Subchapter V Status Report Due By 5/28/2026: (jf) (Entered: 04/17/2026) |
| 04/16/2026 | 20 | Withdrawal of Document (related document:19 Document filed by Debtor Calitre, LLC) filed by Brian Gregory Hannon on behalf of Calitre, LLC. (Hannon, Brian) (Entered: 04/16/2026) |
| 04/16/2026 | 19 | Document re: Notice of Rescheduled Telephonic 341a meeting (related document:12 Meeting of Creditors Chapter 11) filed by Brian Gregory Hannon on behalf of Calitre, LLC. (Hannon, Brian) (Entered: 04/16/2026) |
| 04/15/2026 | 18 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026) |
| 04/15/2026 | 17 | BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 12. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026) |
| 04/15/2026 | Minute of Hearing Held and Continued. OUTCOME: Approved, Revised Order to be Submitted, Adjourned (related document:8 Motion to Use Cash Collateral Filed by Brian Gregory Hannon on behalf of Calitre, LLC.. (Attachments: # 1 Certification # 2 Exhibit # 3 Proposed Order) Filed by Debtor Calitre, LLC) Hearing scheduled for 05/14/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml)Modified on 4/15/2026 (gml). (Entered: 04/15/2026) |