Case number: 8:21-bk-71214 - Caliber Enterprises, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Caliber Enterprises, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    07/01/2021

  • Last Filing

    02/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, PlnDue, DsclsDue, HCB, JNTADMN, MEMBER, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-21-71214-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2021
Date terminated:  02/28/2022
Debtor dismissed:  02/10/2022
341 meeting:  08/03/2021

Debtor

Caliber Enterprises, Inc.

1575 Hillside Avenue, Suite 105
New Hyde Park, NY 11040
NASSAU-NY
Tax ID / EIN: 11-2476463
dba
Caliber Pharmacy


represented by
Cara M Goldstein

Terenzi & Confusione, P.C.
401 Frankin Avenue, Suite 304
Garden City, NY 11788
516-812-4522
Fax : 516-812-4622
Email: cgoldstein@tcpclaw.com

Ronald M Terenzi

Terenzi & Confusione, P.C.
401 Franklin Avenue
Suite 304
Garden City
Garden City, NY 11530
516-812-4502
Fax : 516-812-4600
Email: rterenzi@tcpclaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2022Bankruptcy Case Closed (amp)
02/28/2022Bankruptcy Case Closed (amp) (Entered: 02/28/2022)
02/13/202241BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/12/2022. (Admin.)
02/10/202240Order Dismissing Case with Notice of Dismissal. Signed on 2/10/2022 (dhc)
12/07/202139Objection to Application for Attorneys Fees Filed by Joseph Paykin on behalf of Hewlett Bay Park associates, L.P. (Attachments: # 1 Exhibit Exhibit A - Waterfall Analysis) (Paykin, Joseph) (Entered: 12/07/2021)
11/16/202138Entered on wrong case. Notice of Appearance and Request for Notice Filed by Josh Russell on behalf of New York State Department of Taxation and Finance (Russell, Josh) Modified on 11/17/2021 (amp). (Entered: 11/16/2021)
08/24/202137Notice of Appearance and Request for Notice Filed by Diana M. Malave on behalf of Hewlett Bay Park associates, L.P. (Malave, Diana) (Entered: 08/24/2021)
08/23/202136Affidavit/Certificate of Service Filed by Ronald M Terenzi on behalf of Caliber Enterprises, Inc. (RE: related document(s)[33] Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor Caliber Enterprises, Inc.) (Terenzi, Ronald)
08/17/202135Affidavit/Certificate of Service Filed by Ronald M Terenzi on behalf of Caliber Enterprises, Inc. (RE: related document(s) 4 Meeting of Creditors Chapter 11, 5 Order Scheduling Initial Case Management Conference, 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions filed by U.S. Trustee United States Trustee, 24 Order on Motion To Set Last Day to File Proofs of Claim, 25 Order on Motion For Joint Administration, 33 Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) filed by Debtor Caliber Enterprises, Inc.) (Terenzi, Ronald) (Entered: 08/17/2021)
08/16/2021Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 8-21-71214-las) [misc,aschsfa] ( 32.00) Filing Fee. Receipt number A20279970. Fee amount 32.00. (re: Doc[33]) (U.S. Treasury)