Greg Beeche Logistics, LLC
11
Patrick G Radel
10/24/2025
02/09/2026
Yes
v
| DISMISS, DsclsDue, PlnDue |
Assigned to: Patrick G Radel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | 61 | Transcript regarding Hearing Held 12/23/2025 RE: Motion to Dismiss Case. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/11/2026. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311. (related document(s):11, 57). Notice of Intent to Request Redaction Deadline Due By 2/17/2026. Redaction Request Due By 3/2/2026. Redacted Transcript Submission Due By 3/12/2026. Transcript access will be restricted through 5/11/2026. (Johnson, Colleen) (Entered: 02/09/2026) |
| 12/30/2025 | 60 | Transcript 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) |
| 12/25/2025 | 59 | BNC Certificate of Mailing. (related document(s):56). Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 58 | PDF 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) |
| 12/23/2025 | Hearing Held - Motion GRANTED, CASE DISMISSED (related document(s)11). COURT TO ISSUE ORDER. (Johnson, Colleen) (Entered: 12/23/2025) | |
| 12/23/2025 | 57 | Transcript 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) |
| 12/23/2025 | 56 | Notice of Dismissal. (Schaaf, Thomas) (Entered: 12/23/2025) |
| 12/23/2025 | 55 | Order Granting Motion to Dismiss Case (Related Doc # 11) Debtor Dismissed. (Schaaf, Thomas) (Entered: 12/23/2025) |
| 12/23/2025 | 54 | Notice 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) |
| 12/22/2025 | Receipt 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) |