Ricciardi Investments, LLC
11
Louis A. Scarcella
12/08/2025
12/13/2025
Yes
v
| SubChapterV, ChVPlnDue, SmBus, RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor Ricciardi Investments, LLC
10 Osprey Pl Massapequa, NY 11758 NASSAU-NY Tax ID / EIN: 88-1712157 |
represented by |
Ricciardi Investments, LLC
PRO SE |
Trustee Salvatore LaMonica, Esq.
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 |
| |
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 William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 5 | Notice Appointing Subchapter V Trustee Salvatore LaMonica. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for January 5, 2026 at 2:00 p.m., at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee's verified statement)(Black, Christine) (Entered: 12/10/2025) |
| 12/09/2025 | 4 | Order Directing Debtor to Obtain Counsel and to File Lists, Schedules, Statements and Other Documents on or before 12/23/2025. The debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before 12/23/2025. If the debtor fails to comply, the Court will sua sponte dismiss the Chapter 11 case without further notice. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Ricciardi Investments, LLC). Signed on 12/9/2025 (dhc) (Entered: 12/09/2025) |
| 12/08/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337553. (LS) (admin) (Entered: 12/08/2025) | |
| 12/08/2025 | 3 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/8/2025. 20 Largest Unsecured Creditors due 12/8/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/8/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/8/2025. Small Business Balance Sheet due by 12/15/2025. Small Business Cash Flow Statement due by 12/15/2025. Small Business Statement of Operations due by 12/15/2025. Small Business Tax Return due by 12/15/2025. Subchapter V Balance Sheet due by 12/15/2025. Subchapter V Cash Flow Statement due by 12/15/2025. Small Business Statement of Operations Subchapter V due by 12/15/2025. Subchapter V Tax Return due by 12/15/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/22/2025. Schedule A/B due 12/22/2025. Schedule D due 12/22/2025. Schedule E/F due 12/22/2025. Schedule G due 12/22/2025. Schedule H due 12/22/2025. List of Equity Security Holders due 12/22/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/22/2025. Incomplete Filings due by 12/22/2025. (zhm) (Entered: 12/08/2025) |
| 12/08/2025 | Judge Assigned Due to Related Case, Judge Reassigned. (zhm) (Entered: 12/08/2025) | |
| 12/08/2025 | The above case is related to Case Number(s) 20-70300-las, Ronald Lopez, Jr (zhm) (Entered: 12/08/2025) | |
| 12/08/2025 | 1 | Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Ricciardi Investments, LLC Chapter 11 Subchapter V Plan Due by 3/9/2026. (zhm) (Entered: 12/08/2025) |