Case number: 2:26-bk-13857 - Calitre, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Calitre, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    04/07/2026

  • Last Filing

    04/22/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-13857-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  04/07/2026
341 meeting:  05/06/2026
Deadline for filing claims:  06/16/2026
Deadline for filing claims (govt.):  10/05/2026

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

Latest Dockets

Date Filed#Docket Text
04/22/202625BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/22/2026. (Admin.) (Entered: 04/23/2026)
04/21/202624Certificate of Service (related document:23 Order (Generic)) filed by Brian Gregory Hannon on behalf of Calitre, LLC. (Hannon, Brian) (Entered: 04/21/2026)
04/19/202622BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026)
04/17/202623Interim 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)
04/17/202621Notice 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)
04/16/202620Withdrawal 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)
04/16/202619Document 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)
04/15/202618BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026)
04/15/202617BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 12. Notice Date 04/15/2026. (Admin.) (Entered: 04/16/2026)
04/15/2026Minute 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)