New York Southern Bankruptcy Court
Chapter 11
Judge:Kyu Young Paek
Case #: 4:25-bk-35241
Case Filed:Mar 07, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Meadow Creek Farm of NY Realty, LLC
321 Skidmore Road
Pleasant Valley, NY 12569
Represented By
Michelle L Trier
Genova, Malin & Trier, LLP
contact info
Last checked: Friday Mar 07, 2025 2:26 PM EST
U.S. Trustee
United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620
Albany, NY 12207


Docket last updated: 55 minutes ago
Tuesday, March 25, 2025
17 17 notice Notice, Change of Address of Debtor/Creditor Tue 03/25 10:15 AM
Notice of Change of Address of Creditor (Wells Fargo Bank, N.A.) filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC.(Trier, Michelle)
Related: [-]
Att: 1 Affidavit of Service
Friday, March 14, 2025
16 16 2 pgs order Motion, Approve Use of Cash Collateral Fri 03/14 10:01 AM
Interim Order Authorizing Use of Cash Collateral and Fixing Monthly Adequate Payment Amounts Related [+] signed on 3/14/2025. (DuBois, Linda)
Related: [-] 7
Wednesday, March 12, 2025
15 15 misc Affidavit of Service Wed 03/12 4:23 PM
Affidavit of Service of Order Scheduling Case Conference Related [+] Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-] 13
14 14 notice Notice, Meeting of Creditors Wed 03/12 1:11 PM
Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors Related [+] filed by Alicia M. Leonhard on behalf of United States Trustee. 341(a) meeting to be held on 4/3/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Leonhard, Alicia)
Related: [-] 8
13 13 order Scheduling Order Wed 03/12 12:29 PM
Order Scheduling Case Conference signed on 3/12/2025. Initial case management conference to be held on 4/1/2025 at 02:00 PM at Videoconference (ZoomGov) (KYP) (Fredericks, Frances)
Related: [-]
Tuesday, March 11, 2025
12 12 misc Notice of Adjournment of Hearing Wed 03/12 11:07 AM
Notice of Adjournment of Hearing re: Motion to Approve Use of Cash Collateral and Fixing Adequate Protection Payments to Wells Fargo Bank, N.A. filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LL Related [+]; Hearing held, Motion Granted. Submit Order. Further hearing to be held on 4/1/2025 at 02:00 PM at Videoconference (ZoomGov) (KYP) (DuBois, Linda)
Related: [-] 7
Monday, March 10, 2025
11 11 misc Disclosure of Compensation of Attorney For Debtor (Rule 2016(b)) - Form 2030 Mon 03/10 11:39 AM
Amended Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
Sunday, March 09, 2025
10 10 misc Certificate of Mailing - 341(a) Meeting Mon 03/10 1:09 AM
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors Related [+] . Notice Date 03/09/2025. (Admin.)
Related: [-] (Related Doc #8 )
9 9 3 pgs notice Notice, Appearance Sun 03/09 4:37 PM
Notice of Appearance filed by Joseph J Cherico on behalf of WELLS FARGO BANK, N.A.. (Cherico, Joseph)
Related: [-]
Friday, March 07, 2025
8 8 misc 341(a) Notice (Chapter 11) (BNC) Fri 03/07 3:36 PM
Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/3/2025 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda)
Related: [-]
7 7 9 pgs motion Motion, Approve Use of Cash Collateral Fri 03/07 1:42 PM
Motion to Approve Use of Cash Collateral and Fixing Adequate Protection Payments to Wells Fargo Bank, N.A. filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC with hearing to be held on 3/11/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Trier, Michelle)
Related: [-]
Att: 1 Exhibit "A"
Att: 2 Affidavit of Service
6 6 12 pgs motion Application, Employ Fri 03/07 1:25 PM
Application to Employ Genova, Malin & Trier, LLP as Attorneys for the Debtor with Presentment scheduled for March 31, 2025 at 12:00 p.m. filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
5 5 misc Corporate Ownership Statement Fri 03/07 1:20 PM
Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
4 4 misc Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Fri 03/07 1:19 PM
Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
3 3 misc Affidavit Pursuant to LR 1007-2 Fri 03/07 1:17 PM
Affidavit Pursuant to LR 1007-2 Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
2 2 misc Disclosure of Compensation of Attorney For Debtor (Rule 2016(b)) - Form 2030 Fri 03/07 1:16 PM
Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
1 1 26 pgs misc Voluntary Petition (Chapter 11) Fri 03/07 1:11 PM
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/7/2025, Disclosure Statement due by 7/7/2025, Initial Case Conference due by 4/7/2025, Filed by Michelle L Trier of Genova, Malin & Trier, LLP on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle)
Related: [-]
crditcrd Auto - docket of credit card Fri 03/07 1:26 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-35241 ) [misc,824] (1738.00) Filing Fee. Receipt number A16993516. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1
misc Add Judge Fri 03/07 1:53 PM
Judge Kyu Young Paek added to the case. (DuBois, Linda)
Related: [-]