Case number: 1:26-bk-10493 - Atlas Land Holdings, LLC - New York Northern Bankruptcy Court

Case Information
  • Case title

    Atlas Land Holdings, LLC

  • Court

    New York Northern (nynbke)

  • Chapter

    11

  • Judge

    Patrick G Radel

  • Filed

    05/01/2026

  • Last Filing

    05/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 26-10493-1-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset

Date filed:  05/01/2026
Deadline for filing claims:  07/10/2026

Debtor

Atlas Land Holdings, LLC

5 Hilltop Lane
Brewster, NY 10509
PUTNAM-NY
Tax ID / EIN: 88-2163998

represented by
Howard P. Magaliff

R3M Law, LLP
437 Madison Avenue
24th Floor
New York, NY 10022
646-453-7851
Fax : 212-913-9642
Email: hmagaliff@r3mlaw.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
05/01/202610Motion to Shorten Time : Application to Shorten Time and Schedule Hearing to Consider Debtors' Motion for Interim and Final Orders Authorizing the Debtors to Obtain Post-Petition Financing and Use Cash Collateral Filed by Atlas Land Holdings, LLC. (Magaliff, Howard) (Entered: 05/01/2026)
05/01/20269Motion to Use of Cash Collateral : Debtor's Motion for Interim and Final Orders (A) Authorizing Debtors to Obtain Postpetition Financing, (B) Authorizing Debtors to Use Cash Collateral, (C) Granting Liens and Superpriority Administrative Expense Status, (D) Granting Adequate Protection to the Prepetition Secured Creditors, (E) Scheduling Final Hearing, and (F) Granting Related Relief Filed by Atlas Land Holdings, LLC. (Magaliff, Howard) (Entered: 05/01/2026)
05/01/20268Court Certificate of Mailing (related document(s):6). (Schaaf, Thomas) (Entered: 05/01/2026)
05/01/2026Receipt of Voluntary Petition (Chapter 11)( 26-10493-1-pgr) (1738.00) filing fee. Receipt number A12438377, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/01/2026)
05/01/20267Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 7/10/2026. (Schaaf, Thomas) (Entered: 05/01/2026)
05/01/20266Order Directing DIP Duties . (Schaaf, Thomas) (Entered: 05/01/2026)
05/01/20265Notice of Deadlines. Corporate Ownership Statement due 5/1/2026. Certification of 20 Largest Unsecured Creditors Matrix due 5/5/2026. 20 Largest Unsecured Creditors Mailing Matrix due 5/5/2026. List of Equity Security Holders due 5/15/2026. Schedule A/B due 5/15/2026. Schedule D due 5/15/2026. Schedule E/F due 5/15/2026. Schedule G due 5/15/2026. Schedule H due 5/15/2026. Declaration Concerning Schedules due 5/15/2026. Statement of Financial Affairs due 5/15/2026. Summary of Assets and Liabilities and Certain Statistical Information due 5/15/2026. (Villanueva, Lucy) (Entered: 05/01/2026)
05/01/20264Disclosure of Compensation of Attorney for Debtor Filed by Atlas Land Holdings, LLC. (Magaliff, Howard) (Entered: 05/01/2026)
05/01/20263Declaration re: Declaration of Jaclyn M. Iarossi Pursuant to Local Bankruptcy Rule 2015-2 Filed by Atlas Land Holdings, LLC. (Magaliff, Howard) (Entered: 05/01/2026)
05/01/20262Corporate Resolution Filed by Atlas Land Holdings, LLC. (Magaliff, Howard) (Entered: 05/01/2026)