Caladri Development Corp.
7
Robert D. Drain
04/14/2017
06/10/2019
No
v
Convert |
Assigned to: Judge Robert D. Drain Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Caladri Development Corp.
1223 Park Street Peekskill, NY 10566 WESTCHESTER-NY Tax ID / EIN: 26-0205161 |
represented by |
Anne J. Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601 (914) 946-2889 Email: apenachio@pmlawllp.com |
Trustee Mark S. Tulis
Tulis Wilkes Huff & Geiger LLP 220 White Plains Road 2nd Floor Tarrytown, NY 10591 (914) 747-4400 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
04/06/2018 | 64 | Consent Order signed 4/6/2018 Granting Motion of Ally Financial for Relief from Stay regarding 2015 GMC Acadia (Related Doc # 61). (Logue Togher, Claire) (Entered: 04/06/2018) |
04/05/2018 | 63 | Letter Settling the Motion for Relief from Stay hearing (related document(s) 61) Filed by Martin A. Mooney on behalf of Ally Financial. (Mooney, Martin) (Entered: 04/05/2018) |
01/26/2018 | 62 | Memorandum of Law (related document(s) 61) filed by Martin A. Mooney on behalf of Ally Financial. (Mooney, Martin) (Entered: 01/26/2018) |
01/26/2018 | Receipt of Motion for Relief from Stay (fee)(17-22571-rdd) [motion,185] ( 181.00) Filing Fee. Receipt number 12403536. Fee amount 181.00. (Re: Doc # 61) (U.S. Treasury) (Entered: 01/26/2018) | |
01/26/2018 | 61 | Motion for Relief from Stay Re: 2015 GMC Acadia filed by Martin A. Mooney on behalf of Ally Financial with hearing to be held on 4/6/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit of Fact # 5 Proposed Order # 6 Certificate of Service) (Mooney, Martin) (Entered: 01/26/2018) |
01/25/2018 | 60 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc [59])) . Notice Date 01/25/2018. (Admin.) |
01/23/2018 | Pending Chapter 11 Deadlines Terminated. (Logue Togher, Claire) (Entered: 01/23/2018) | |
01/23/2018 | 59 | Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 3/1/2018 at 11:00 AM at Office of UST (Room 243A, White Plains Courthouse). (Logue Togher, Claire). (Entered: 01/23/2018) |
01/23/2018 | Trustee Mark S. Tulis added to the case. (Logue Togher, Claire). (Entered: 01/23/2018) | |
01/23/2018 | 58 | Notice of Appointment of Trustee Mark Tulis Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 01/23/2018) |