Caliber Enterprises, Inc.
11
Louis A. Scarcella
07/01/2021
02/28/2022
Yes
v
RELATED, PlnDue, DsclsDue, HCB, JNTADMN, MEMBER, DISMISSED, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2022 | Bankruptcy Case Closed (amp) | |
02/28/2022 | Bankruptcy Case Closed (amp) (Entered: 02/28/2022) | |
02/13/2022 | 41 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/12/2022. (Admin.) |
02/10/2022 | 40 | Order Dismissing Case with Notice of Dismissal. Signed on 2/10/2022 (dhc) |
12/07/2021 | 39 | Objection 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) |
11/16/2021 | 38 | Entered 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) |
08/24/2021 | 37 | Notice 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) |
08/23/2021 | 36 | Affidavit/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) |
08/17/2021 | 35 | Affidavit/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) |
08/16/2021 | Receipt 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) |