Case number: 7:25-bk-22273 - Riverdale Fuel Inc - New York Southern Bankruptcy Court

Case Information
  • Case title

    Riverdale Fuel Inc

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    04/03/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 25-22273-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset

Date filed:  04/03/2025

Debtor

Riverdale Fuel Inc

380 Riverdale Avenue
Yonkers, NY 10705
WESTCHESTER-NY
Tax ID / EIN: 88-2000272

represented by
Richard S Feinsilver

Richard S. Feinsilver, Esq.
One Old Country Road
Suite 347
Carle Place, NY 11514
516-873-6330
Fax : 516-873-6183
Email: feinlawny@yahoo.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
04/03/2025Deficiencies Set: Schedule G due 4/17/2025. Schedule H due 4/17/2025. Summary of Assets and Liabilities due 4/17/2025. Statement of Financial Affairs due 4/17/2025. Atty Disclosure State. due 4/17/2025. Statement of Operations Due: 4/17/2025. Balance Sheet
DUE at Time of Filing.
Cash Flow Statement
DUE at Time of Filing.
Declaration of Schedules due 4/17/2025. Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Incomplete Filings due by 4/17/2025, (Porter, Minnie). (Entered: 04/03/2025)
04/03/2025Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/03/2025)
04/03/2025Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 04/03/2025)
04/03/2025Receipt of Voluntary Petition (Chapter 11)( 25-22273) [misc,824] (1738.00) Filing Fee. Receipt number A17024796. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/03/2025)
04/03/20251Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/17/2025. Schedule G due 04/17/2025. Schedule H due 04/17/2025. Schedule I due 04/17/2025. Schedule J due 04/17/2025. Schedule J-2 due 04/17/2025. Summary of Assets and Liabilities due 04/17/2025. Statement of Financial Affairs due 04/17/2025. Atty Disclosure State. due 04/17/2025. Statement of Operations Due: 04/17/2025. Balance Sheet Due Date:04/17/2025. Employee Income Record Due: 04/17/2025. Cash Flow Statement Due:04/17/2025. Declaration of Schedules due 04/17/2025. Pro Se Debtor Signature On Petition due 04/17/2025. Debtor 342B Signature On Petition due 04/17/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/17/2025. Federal Income Tax Return Date: 04/17/2025 Record of Interest in Education Individual Retirement Account Due: 04/17/2025. Local Rule 1007-2 Affidavit due by: 04/17/2025. Incomplete Filings due by 04/17/2025, Chapter 11 Plan Small Business Subchapter V Due by 07/2/2025. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/2/2025. Filed by Richard S Feinsilver of Richard S. Feinsilver, Esq. on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) (Entered: 04/03/2025)