Case number: 1:26-bk-10001 - Beaver Hollow Niagara, LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Beaver Hollow Niagara, LLC

  • Court

    New York Western (nywbke)

  • Chapter

    7

  • Judge

    Carl L. Bucki

  • Filed

    01/02/2026

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoAJTA, CONVERTED



U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-26-10001-CLB

Assigned to: Carl L. Bucki
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/02/2026
Date converted:  02/03/2026
341 meeting:  03/11/2026
Deadline for filing claims:  06/22/2026
Deadline for filing claims (govt.):  08/03/2026

Debtor

Beaver Hollow Niagara, LLC

P.O. Box 7
West Falls, NY 14170
WYOMING-NY
Tax ID / EIN: 45-4403158
dba
Beaver Hollow

fka
FRW Beaver Hollow Management LLC


represented by
Arthur G Baumeister, Jr

Baumeister Denz LLP
174 Franklin St, Suite 2
Buffalo, NY 14202
716-852-1300
Fax : 716-852-1344
Email: abaumeister@bdlegal.net

Trustee

Mark J. Schlant

1600 Main Place Tower
350 Main St.
Buffalo, NY 14202
(716) 855-3200

represented by
Zdarsky, Sawicki & Agostinelli LLP

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202

Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets

Date Filed#Docket Text
04/13/2026101Order Granting Motion to Approve Compromise under Rule 9019, Granting Motion for Sale of Property. (RE: related doc(s) 83 Motion to Approve Compromise under Rule 9019, Motion for Sale of Property). Signed on 4/13/2026. (MJP) (Entered: 04/13/2026)
04/13/2026100Hearing Held - GRANTED; proposed order to be submitted. Appearances: M. Schlant, R. Fink, A. Baumeister (re: related document(s)83 Motion to Approve Compromise under Rule 9019, Motion for Sale of Property). (MRG) (Entered: 04/13/2026)
04/11/202699BNC Certificate of Mailing. (re: related document(s)98 Notice of Objection Deadline). Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026)
04/09/202698Notice of Objection Deadline (re: related document(s)97 Trustee Statement of Intent filed by Trustee Mark J. Schlant). Objections due by 5/1/2026. (MJP) (Entered: 04/09/2026)
04/08/202697Trustee Statement of Intent re: Sale of Property Free and Clear of Liens (2017 Ford F-250). Filed by Trustee Mark J. Schlant (Schlant, Mark) (Entered: 04/08/2026)
03/26/202696BNC Certificate of Mailing - Order (re: related document(s)93 Order on Application for Compensation). Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/202695BNC Certificate of Mailing - Hearing. (re: related document(s)94 Hearing Set (Bk Motion)). Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/24/202694Hearing Set(BK Motion) (re: related document(s)91 Application for Compensation filed by Trustee Mark J. Schlant, Auctioneer Monahan Real Estate & Development, LLC). Hearing to be held on 4/20/2026 at 10:00 AM (CLB)Jackson Courthouse, Orleans Courtroom OR Telephonically for 91, Before Judge Carl L. Bucki. (MJP) (Entered: 03/24/2026)
03/24/202693Order Regarding Application For Compensation Regarding for Monahan Real Estate & Development, LLC. (RE: related doc(s) 91 Application for Compensation). Signed on 3/24/2026. (MJP) (Entered: 03/24/2026)
03/23/202692Receipt for Motion for Sale of Property-$199.00 by MB. Receipt Number 101464. Payor: Schlant, Mark (adiclerk) (Entered: 03/23/2026)