Riverdale Fuel Inc
New York Southern Bankruptcy Court | |
Chapter 11 | |
Case #: | 7:25-bk-22273 |
Case Filed: | Apr 03, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Riverdale Fuel Inc
380 Riverdale Ave
Yonkers, NY 10705-2950 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 2 minutes ago |
Thursday, April 17, 2025 | ||
13 | 13
![]() Certificate of Mailing . Notice Date 04/17/2025. (Admin.) |
|
Tuesday, April 15, 2025 | ||
12 | 12
![]() Balance Sheet Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
Monday, April 14, 2025 | ||
11 | 11
![]() Case Management Order Signed On 4/14/2025, Regarding Procedures in Chapter 11 Subchapter V Case, Scheduling Case Conference, and Setting Deadlines for Filing Plan. With status hearing to be held on 5/8/2025 at 10:00 AM at Videoconference (ZoomGov) (SHL) Pre-Status Report Due By 4/24/2025. (Ebanks, Liza) |
|
10 | 10
![]() Tax Information (Corporation or Partnership) for the Year of 2023 - 2023 Form 1120 Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
9 | 9
![]() Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
8 | 8
![]() Cash Flow Statement for Small Business Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
7 | 7
![]() Schedules filed:, Schedule G - Non-Individual, Schedule H - Non-Individual Statement of Financial Affairs, Form 202, Statement of Business Income and Expenses Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
6 | 6
![]() Affidavit Pursuant to LR 1007-2 Filed by Richard S Feinsilver on behalf of Riverdale Fuel Inc. (Feinsilver, Richard) |
|
Saturday, April 12, 2025 | ||
5 | 5
![]() Notice of Appearance and Demand for Service of Papers filed by Theresa A. Driscoll on behalf of Mountain Portfolio Owner NY LLC. (Driscoll, Theresa) |
|
Wednesday, April 09, 2025 | ||
4 | 4
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 04/09/2025. (Admin.) |
|
Monday, April 07, 2025 | ||
3 | 3
![]() Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/8/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Tavarez, Arturo) |
|
2 | 2
![]() Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Shara Claire Cornell on behalf of United States Trustee.(Cornell, Shara) |
|
Att: 1
![]() |
||
misc
Add Trustee
Mon 04/07 4:15 PM
Trustee Ronald J Friedman added to the case. (Tavarez, Arturo) |
||
Thursday, April 03, 2025 | ||
1 | 1
![]() Chapter 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) |
|
crditcrd
Auto - docket of credit card
Thu 04/03 9:00 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-22273 ) [misc,824] (1738.00) Filing Fee. Receipt number A17024796. Fee amount 1738.00. (U.S. Treasury) |
||
misc
Add Judge
Thu 04/03 9:07 AM
Judge Sean H. Lane added to the case. (Porter, Minnie) |
||
misc
Terminate Pending Deadlines
Thu 04/03 9:14 AM
Pending Deadlines Terminated. (Porter, Minnie) |
||
misc
Set Deficiency Deadlines
Thu 04/03 9:16 AM
Deficiencies 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) |