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

    12/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS, 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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2025
Debtor dismissed:  12/23/2025
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

Peter A Orville, PC
4100 Vestal Road
Suite 103
Vestal, NY 13850
607-770-1007
Fax : 607-770-1110
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
represented by
Harrison E. Strauss

DOJ-Ust
11A Clinton Ave
Room 620
Albany, NY 12207
518-434-4553
Email: harrison.strauss@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/30/202560Transcript Processed by Lucy Villanueva on 12/30/2025. Request was sent to J&J Court Transcribers, Inc. (related document(s):57). (Villanueva, Lucy) (Entered: 12/30/2025)
12/25/202559BNC Certificate of Mailing. (related document(s):56). Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025)
12/23/202558PDF with attached Audio File. Court Date & Time [12/23/2025 11:11:43 AM]. File Size [ 8879 KB ]. Run Time [ 00:37:48 ]. (admin). (Entered: 12/24/2025)
12/23/2025Hearing Held - Motion GRANTED, CASE DISMISSED (related document(s)11). COURT TO ISSUE ORDER. (Johnson, Colleen) (Entered: 12/23/2025)
12/23/202557Transcript Ordered Service from J&J Court Transcribers, Inc. Filed by McCormick 103, LLC (related document(s)). Transcript Due by 1/23/2026. (Schueller, Christopher) (Entered: 12/23/2025)
12/23/202556Notice of Dismissal. (Schaaf, Thomas) (Entered: 12/23/2025)
12/23/202555Order Granting Motion to Dismiss Case (Related Doc # 11) Debtor Dismissed. (Schaaf, Thomas) (Entered: 12/23/2025)
12/23/202554Notice of Deficiency sent to Christopher Schueller. Action Required (related document(s):53). Document Correction due by 12/26/2025. (Schaaf, Thomas) (Entered: 12/23/2025)
12/22/2025Receipt of Motion for Relief From Stay( 25-11257-1-pgr) [motion,mrlfsty] ( 199.00) filing fee. Receipt number A12326698, amount $ 199.00. (Re:Doc# 53) (U.S. Treasury) (Entered: 12/22/2025)
12/22/202553Motion for Relief from Stay : Secured Creditor McCormick 103, LLC's Motion for Relief from the Automatic Stay; Request for Waiver of the Stay Provided by F.R.B.P. 4001(a)(4); and Request for Expedited Consideration. Fee Amount $199 Filed by McCormick 103, LLC. (Attachments: # 1 Certificate of Service) (Schueller, Christopher) (Entered: 12/22/2025)