Case number: 4:17-bk-35031 - Keahon Farms, LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 17-35031-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/12/2017
Date terminated:  03/03/2017
Debtor dismissed:  03/03/2017
341 meeting:  03/01/2017

Debtor

Keahon Farms, LLC

500 South Ohioville Road
New Paltz, NY 12561
ULSTER-NY
Tax ID / EIN: 27-0102916

represented by
Lewis D. Wrobel

85 Civic Center Plaza
Suite 201A
Poughkeepsie, NY 12601
(845) 473-5411
Email: lewiswrobel@verizon.net

U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

Office of the United States Trustee
S.D.N.Y.-Poughkeepsie Division
74 Chapel Street
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov.

Latest Dockets

Date Filed#Docket Text
03/05/201713Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 03/05/2017. (Admin.) (Entered: 03/06/2017)
03/03/2017Case Closed. (DuBois, Linda). (Entered: 03/03/2017)
03/03/201712Order Granting Motion To Dismiss Case (Related Doc # 9) signed on 3/3/2017. (DuBois, Linda) (Entered: 03/03/2017)
02/28/2017Pending Deadlines Terminated: Motion for Relief from Stay (Terminate the Automatic Stay) Pursuant to Sections 362(d)(1) & 362(d)(2) of the Bankruptcy Code, or in the alternative, Motion to Dismiss Case Pursuant to Section 1112(b)(1) of the Bankruptcy Code filed by Kevin Michael Newman on behalf of Community Bank, N.A.; Motion granted, case dismissed, submit order. (Kinchen, Gwen) (Entered: 03/02/2017)
02/28/2017Pending Deadlines Terminated. RE: Case Conference; Hearing held and concluded, MOOT. (DuBois, Linda). (Entered: 03/02/2017)
02/08/2017Notice of Continuance of Meeting of Creditors Filed by Alicia M. Leonhard on behalf of United States Trustee. with 341(a) meeting to be held on 3/1/2017 at 02:00 PM at Poughkeepsie Office - 355 Main Street. (Leonhard, Alicia) (Entered: 02/08/2017)
02/07/201711Notice of Adjournment of Hearing RE: Case Conference; Hearing held and adjourned to 2/28/2017 at 09:30 AM at Poughkeepsie Office - 355 Main Street (DuBois, Linda). (Entered: 02/08/2017)
01/30/201710Notice of Hearing (related document(s) 9) filed by Kevin Michael Newman on behalf of Community Bank, N.A.. with hearing to be held on 2/28/2017 at 11:00 AM at Poughkeepsie Office - 355 Main Street Objections due by 2/21/2017, (Newman, Kevin) (Entered: 01/30/2017)
01/30/2017Receipt of Motion for Relief from Stay (fee)(17-35031-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number 11685038. Fee amount 181.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 01/30/2017)
01/30/20179QCC. Motion for Relief from Stay (Terminate the Automatic Stay) Pursuant to Sections 362(d)(1) & 362(d)(2) of the Bankruptcy Code, or in the alternative, Motion to Dismiss Case Pursuant to Section 1112(b)(1) of the Bankruptcy Code filed by Kevin Michael Newman on behalf of Community Bank, N.A.. (Attachments: # 1 Notice of Community Bank, N.A.'s Motion to (I) Terminate the Automatic Stay Pursuant to Sections 362(d)(1) & 362(d)(2) of the Bankruptcy Code and/or (II) Dismiss the Case Pursuant to Section 1112(b)(1) of the Bankruptcy Code # 2 Exhibit A - Affidavit of Barry J. Westington # 3 Exhibit B - Note # 4 Exhibit C - Mortgage # 5 Exhibit D - Assignment of Rents # 6 Exhibit E - Guaranty # 7 Exhibit F - UCC Financing Statements # 8 Exhibit G - Forbearance Agreement # 9 Exhibit H - Foreclosure Judgment # 10 Exhibit I - Title Search # 11 Exhibit J - Tax Search # 12 Affidavit of Service) (Newman, Kevin) Modified on 2/28/2017 (DeCicco, Vincent). (Entered: 01/30/2017)