Anthony E. Caddle, Jr
7
Alan S. Trust
01/14/2026
03/28/2026
No
v
| RELATED, ProHacVice |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/26/2026 | 20 | BNC Certificate of Mailing with Copy of Order Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026) |
| 03/25/2026 | 19 | Trustee 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) |
| 03/24/2026 | 18 | Certificate 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) |
| 03/24/2026 | 17 | Order 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) |
| 03/23/2026 | 16 | Objection 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) |
| 03/19/2026 | 15 | Notice 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) |
| 03/18/2026 | 14 | Affidavit/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) |
| 03/18/2026 | 13 | Notice 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) |
| 03/12/2026 | Hearing 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) | |
| 03/12/2026 | 12 | Motion 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) |