Case number: 8:26-bk-70183 - Anthony E. Caddle, Jr - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Anthony E. Caddle, Jr

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    01/14/2026

  • Last Filing

    03/28/2026

  • Asset

    No

  • Vol

    v

Docket Header
RELATED, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70183-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  01/14/2026
341 meeting:  03/25/2026

Debtor

Anthony E. Caddle, Jr

3376 Robbin Lane
Merrick, NY 11566
NASSAU-NY
Tax ID / EIN: 41-3565341

represented by
Anthony E. Caddle, Jr

PRO SE



Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/26/202620BNC Certificate of Mailing with Copy of Order Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/25/202619Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/25/2026). Filed by Allan B. Mendelsohn (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Mendelsohn, Allan) (Entered: 03/25/2026)
03/24/202618Certificate of Service Filed by Anthony E. Caddle Jr (RE: related document(s)16 Objection filed by Debtor Anthony E. Caddle)
Filed via Electronic Dropbox
(zhm) (Entered: 03/24/2026)
03/24/202617Order Denying Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12). Signed on 3/24/2026. (ymm) (Entered: 03/24/2026)
03/23/202616Objection to Notice of Settlement of Proposed Order
Filed via Electronic Dropbox
Filed by Anthony E. Caddle Jr (RE: related document(s)13 Notice of Settlement of Proposed Order filed by Creditor PS Funding, Inc., 14 Affidavit/Certificate of Service filed by Creditor PS Funding, Inc., 15 Notice of Settlement of Proposed Order filed by Creditor PS Funding, Inc.) (kme) (Entered: 03/24/2026)
03/19/202615Notice of Settlement of Proposed Order; Order to be settled for 04/02/2026 Filed by Novica Petrovski on behalf of PS Funding, Inc. (RE: related document(s)13 Notice of Settlement of Proposed Order filed by Creditor PS Funding, Inc.) (Petrovski, Novica) (Entered: 03/19/2026)
03/18/202614Affidavit/Certificate of Service Filed by Novica Petrovski on behalf of PS Funding, Inc. (RE: related document(s)13 Notice of Settlement of Proposed Order filed by Creditor PS Funding, Inc.) (Petrovski, Novica) (Entered: 03/18/2026)
03/18/202613Notice of Settlement of Proposed Order; Order to be settled for 04/02/2026 Filed by Novica Petrovski on behalf of PS Funding, Inc. (RE: related document(s)9 Motion for Relief From Stay filed by Creditor PS Funding, Inc.) (Petrovski, Novica) (Entered: 03/18/2026)
03/12/2026Hearing Held; - Appearances: Anthony E. Caddle, Jr, Novica Petrovski. (RE: related document(s)9 Motion for Relief From Stay Filed by Creditor PS Funding, Inc.) MOTION GRANTED - SETTLE ORDER ON 10 DAYS NOTICE; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 03/17/2026)
03/12/202612Motion to Extend Deadline to File Schedules or Provide Required Information , in addition to Motion for Continuation of the Automatic Stay Subject to Adequate Protection Filed by Anthony E. Caddle Jr.
Filed via Electronic Dropbox
(zhm) Modified on 3/12/2026 to Indicate Filing Method (zhm). (Entered: 03/12/2026)