Keahon Farms, LLC
11
Cecelia G. Morris
01/12/2017
Yes
v
MDisCs, CLOSED |
Assigned to: Judge Cecelia G. Morris Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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. |
Date Filed | # | Docket Text |
---|---|---|
03/05/2017 | 13 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 03/05/2017. (Admin.) (Entered: 03/06/2017) |
03/03/2017 | Case Closed. (DuBois, Linda). (Entered: 03/03/2017) | |
03/03/2017 | 12 | Order Granting Motion To Dismiss Case (Related Doc # 9) signed on 3/3/2017. (DuBois, Linda) (Entered: 03/03/2017) |
02/28/2017 | Pending 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) | |
02/28/2017 | Pending Deadlines Terminated. RE: Case Conference; Hearing held and concluded, MOOT. (DuBois, Linda). (Entered: 03/02/2017) | |
02/08/2017 | Notice 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) | |
02/07/2017 | 11 | Notice 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) |
01/30/2017 | 10 | Notice 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) |
01/30/2017 | Receipt 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) | |
01/30/2017 | 9 | QCC. 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) |