Meadow Creek Farm of NY Realty, LLC
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Kyu Young Paek |
Case #: | 4:25-bk-35241 |
Case Filed: | Mar 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
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
|
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 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) |
|
Att: 1
![]() |
||
Friday, March 14, 2025 | ||
16 | 16
![]() Interim Order Authorizing Use of Cash Collateral and Fixing Monthly Adequate Payment Amounts signed on 3/14/2025. (DuBois, Linda) |
|
Wednesday, March 12, 2025 | ||
15 | 15
![]() Affidavit of Service of Order Scheduling Case Conference Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle) |
|
14 | 14
![]() Notice of Meeting of Creditors Instructions for Telephonic Section 341(a) Meeting of Creditors 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) |
|
13 | 13
![]() 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) |
|
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 ; 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) |
|
Monday, March 10, 2025 | ||
11 | 11
![]() 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) |
|
Sunday, March 09, 2025 | ||
10 | 10
![]() Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors . Notice Date 03/09/2025. (Admin.) |
|
9 | 9
![]() Notice of Appearance filed by Joseph J Cherico on behalf of WELLS FARGO BANK, N.A.. (Cherico, Joseph) |
|
Friday, March 07, 2025 | ||
8 | 8
![]() 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) |
|
7 | 7
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
6 | 6
![]() 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) |
|
5 | 5
![]() Corporate Ownership Statement . Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle) |
|
4 | 4
![]() 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) |
|
3 | 3
![]() Affidavit Pursuant to LR 1007-2 Filed by Michelle L Trier on behalf of Meadow Creek Farm of NY Realty, LLC. (Trier, Michelle) |
|
2 | 2
![]() 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) |
|
1 | 1
![]() 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) |
|
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. (U.S. Treasury) |
||
misc
Add Judge
Fri 03/07 1:53 PM
Judge Kyu Young Paek added to the case. (DuBois, Linda) |