Case number: 1:25-bk-11257 - Greg Beeche Logistics, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Greg Beeche Logistics, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    10/24/2025

  • Last Filing

    10/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 25-11257-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  10/24/2025
341 meeting:  12/03/2025
Deadline for filing claims:  01/02/2026
Deadline for filing claims (govt.):  04/22/2026

Debtor

Greg Beeche Logistics, LLC

356 Hudson River Road
Waterford, NY 12188
SARATOGA-NY
Tax ID / EIN: 26-2393984

represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: peteropc@gmail.com

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
Leo W. O'Brien Federal Building
11A Clinton Ave, Room 620
Albany, NY 12207
 
 

Latest Dockets

Date Filed#Docket Text
10/30/202514ORDER SCHEDULING AN EXPEDITED HEARING ONEMERGENCY MOTION TO DISMISS BY MCCORMICK 103, LLC, OR IN THE ALTERNATIVE, TO EXCUSE THE TURNOVER OF ASSETS BY THE RECEIVER PURSUANT TO 11 U.S.C. § 543(d). This will be a Telephonic Hearing (related document(s)1211). Hearing scheduled for 10/31/2025 at 10:00 AM at Albany Courtroom. (Schaaf, Thomas) (Entered: 10/30/2025)
10/29/202513Declaration re: Declaration of Dotan Y. Melech in Support of Motion to Dismiss by Senior Secured Creditor McCormick 103, LLC Filed by McCormick 103, LLC (related document(s)11). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Schueller, Christopher) (Entered: 10/29/2025)
10/29/202512Motion to Shorten Notice by Secured Creditor McCormick 103, LLC for an Expedited Hearing Pursuant to Federal Rule of Bankruptcy Procedure 9006(d) and Local Rule 9013-5 Filed by McCormick 103, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Expedited Hearing on the Emergency Motion to Dismiss) (Schueller, Christopher)Modified on 10/30/2025 (Cardinal, Lisa). (Entered: 10/29/2025)
10/29/202511Emergency Motion to Dismiss Case by Senior Secured Creditor McCormick 103, LLC Pursuant to 11 USC 1112(b) Based on a Bad Faith Filing, or in the Alternative, to Excuse the Turnover of Assets by the Receiver Pursuant to 11 USC 543(d) Filed by McCormick 103, LLC. (Attachments: # 1 Declaration of Jeremy Halverson in Support of Secured Creditor's Emergency Motion to Dismiss # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Exhibit R # 20 Exhibit S) (Schueller, Christopher) (Entered: 10/29/2025)
10/28/202510Meeting of Creditors. 341(a) meeting to be held on 12/3/2025 at 10:00 AM at First Meeting Albany. Proofs of Claim due by 1/2/2026. Government Proof of Claim due by 4/22/2026. (Rosenberg, Dana) (Entered: 10/28/2025)
10/27/20259Partnership/Limited Partnership/LLP Authorization or Resolution Filed by Greg Beeche Logistics, LLC. (Orville, Peter) (Entered: 10/27/2025)
10/27/20258Court Certificate of Mailing (related document(s):7). (Rosenberg, Dana) (Entered: 10/27/2025)
10/27/20257Order Directing DIP Duties. (Rosenberg, Dana) (Entered: 10/27/2025)
10/27/20256Order Setting Last Day To File Proofs of Claim. Proofs of Claim due by 1/2/2026. The deadline to file proofs of claim or interest for a governmental unit is fixed as April 22, 2026, pursuant to 11 U.S.C. § 502(b)(9). (Rosenberg, Dana) (Entered: 10/27/2025)
10/27/20255Notice of Appearance and Request for Notice by Christopher P. Schueller Filed by on behalf of McCormick 103, LLC. (Schueller, Christopher) (Entered: 10/27/2025)