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

    02/06/2026

  • 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:  02/25/2026

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
02/06/2026Receipt of Motion for Relief From Stay( 8-26-70183-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24359180. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 02/06/2026)
02/06/20269Motion for Relief from Stay . Objections to be filed on 03/05/2026. Fee Amount $199. Filed by Novica Petrovski on behalf of PS Funding, Inc.. Hearing scheduled for 3/12/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit /Motion for Relief From Stay # 2 Affidavit /Declaration of Warren Green # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G Part 1 # 10 Exhibit G Part 2 # 11 Exhibit H # 12 Exhibit I # 13 Proposed Order) (Petrovski, Novica) (Entered: 02/06/2026)
02/06/2026Receipt of Motion to Appear Pro Hac Vice( 8-26-70183-ast) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A24358956. Fee amount 200.00. (re: Doc# 8) (U.S. Treasury) (Entered: 02/06/2026)
02/06/20268Motion for John J. Winter to Appear Pro Hac Vice for PS Funding, Inc.. Fee Amount $200. Filed by Novica Petrovski on behalf of PS Funding, Inc.. (Attachments: # 1 Affidavit in support of Motion # 2 Exhibit Certificate of Good Standing # 3 Proposed Order) (Petrovski, Novica) (Entered: 02/06/2026)
01/16/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/16/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/16/20265Notice of Appearance and Request for Notice Filed by Novica Petrovski on behalf of PS Funding, Inc. (Petrovski, Novica) (Entered: 01/16/2026)
01/14/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275972. (ZM) (admin) (Entered: 01/14/2026)
01/14/20264Request for Notice - Meeting of Creditors Chapter 7 No Asset (zim) (Entered: 01/14/2026)
01/14/20263Deficient Filing Chapter 7: Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/28/2026. Schedule A/B due 1/28/2026. Schedule D due 1/28/2026. Schedule E/F due 1/28/2026. Schedule G due 1/28/2026. Schedule H due 1/28/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/28/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/28/2026. Incomplete Filings due by 1/28/2026. (zim) (Entered: 01/14/2026)