New York Northern Bankruptcy Court
Chapter 11
Judge:Patrick G Radel
Case #: 6:25-bk-60199
Case Filed:Mar 16, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Hilts Logging & Excavating, LLC
179 Axtel Rd
Edmeston, NY 13335-2020
Represented By
Peter Alan Orville
Orville & Mcdonald Law, PC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105
Utica, NY 13501


Docket last updated: 7 hours ago
Saturday, April 05, 2025
19 19 misc Notice of Appearance and Request for Notice Sat 04/05 11:18 AM
Notice of Appearance and Request for Notice by Jeffery T Lottermoser Jr Filed by on behalf of First Source Federal Credit Union. (Lottermoser, Jeffery)
Related: [-]
Monday, March 31, 2025
trustee Consent Mon 03/31 8:32 AM
Consent Related [+] Filed by U.S. Trustee. (Champion, Erin)
Related: [-] 18 Application to Employ Peter A. Orville as Attorney 18
court Hearing Continued Other (BK) Mon 03/31 10:28 AM
Hearing Continued PER CHAMBERS/CALENDAR DATE REMOVED Related [+]. Hearing scheduled for 05/28/2025 at 10:30 AM at Albany Courtroom. (OConnell, Theresa)
Related: [-] 11
Thursday, March 27, 2025
18 18 4 pgs motion Employ Thu 03/27 11:50 AM
Application to Employ Peter A. Orville as Attorney Filed by Hilts Logging & Excavating, LLC. (Orville, Peter)
Related: [-]
Att: 1 Affidavit Affidavit to Employ
Att: 2 Exhibit Retainer Agreement
Monday, March 24, 2025
17 17 misc Affirmation Mon 03/24 2:18 PM
Affirmation Re: PURSUANT TO LOCAL RULE 2015-2 Filed by Hilts Logging & Excavating, LLC Related [+]. (Orville, Peter)
Related: [-] 1
Thursday, March 20, 2025
16 16 court BNC Certificate of Mailing Fri 03/21 12:19 AM
BNC Certificate of Mailing. Related [+]. Notice Date 03/20/2025. (Admin.)
Related: [-] 11
15 15 court BNC Certificate of Mailing - Meeting of Creditors Fri 03/21 12:19 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 03/20/2025. (Admin.)
Related: [-] 10
Wednesday, March 19, 2025
14 14 court BNC Certificate of Mailing Thu 03/20 12:22 AM
BNC Certificate of Mailing. Related [+]. Notice Date 03/19/2025. (Admin.)
Related: [-] 4
trustee 341 Telephonic Call-In Information Wed 03/19 11:27 AM
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin)
Related: [-]
Tuesday, March 18, 2025
13 13 misc Balance Sheet Tue 03/18 2:17 PM
Balance Sheet, Statement Re: Cash Flow , Statement of Operations for Small Business, Tax Documents for the Year for 2022 Filed by Hilts Logging & Excavating, LLC. (Orville, Peter)
Related: [-]
11 11 1 pgs order Order Scheduling Section 1188 Conference and Related Deadline Tue 03/18 10:51 AM
Order Scheduling Section 1188 Conference and Related Deadline. Status hearing to be held on 5/14/2025 at 10:30 AM at Albany Courtroom. Pre-Status Report Due By 4/30/2025. (Villanueva, Lucy)
Related: [-]
10 10 court Meeting of Creditors Chapter 11 Tue 03/18 10:46 AM
Meeting of Creditors. 341(a) meeting to be held on 4/18/2025 at 10:00 AM at First Meeting Utica. Last day to object to discharge of certain debts 6/17/2025. Proofs of Claim due by 7/2/2025. Government Proof of Claim due by 9/12/2025. (Villanueva, Lucy)
Related: [-]
9 9 order Set Last Day To File Proofs of Claim Tue 03/18 10:19 AM
Order Fixing Deadlines to File Proofs of Claim. Proofs of Claim due by 7/2/2025. (Villanueva, Lucy)
Related: [-]
8 8 1 pgs trustee Notice Appointing Subchapter V Trustee Tue 03/18 8:15 AM
Notice of Appointment of Subchapter V Trustee . Paul Arthur Levine-Trustee added to the case. Filed by U.S. Trustee.(Champion, Erin)
Related: [-]
Att: 1 1 pgs Trustee's Verified Statement
Monday, March 17, 2025
7 7 misc Notice of Appearance and Request for Notice Mon 03/17 1:55 PM
Notice of Appearance and Request for Notice by Kevin W. Tompsett Filed by on behalf of Farm Credit East, ACA. (Tompsett, Kevin)
Related: [-]
6 6 trustee Notice of Reassignment of Judge Mon 03/17 11:37 AM
Notice of Reassignment of Judge. Judge Robert E. Littlefield, Jr. added to case. Any pending matters must be re-noticed and new matters noticed for a hearing date and location of the newly assigned Judge. (Schaaf, Thomas)
Related: [-]
5 5 order Recusal Mon 03/17 10:27 AM
Order of Recusal, Involvement of Patrick G Radel Terminated. . (Schaaf, Thomas)
Related: [-]
4 4 utility Update Ch 11 Deficiency Deadlines Mon 03/17 9:16 AM
Notice of Deadlines. Affidavit Pursuant to LR 2015 due by 3/24/2025.Small Business Balance Sheet due 3/23/2025.Small Business Cash Flow Statement due 3/23/2025.Small Business Statement of Operations due 3/23/2025. (Schaaf, Thomas)
Related: [-]
court Case Assigned Mon 03/17 9:42 AM
Judge Patrick G Radel added to case. (Schaaf, Thomas)
Related: [-]
crditcrd none Mon 03/17 1:15 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-60199 6] ) [misc,volp11] (1738.00) filing fee. Receipt number A12096681, amount $1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
Sunday, March 16, 2025
3 3 misc 20 Largest Unsecured Creditors Sun 03/16 4:17 PM
Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Hilts Logging & Excavating, LLC. (Orville, Peter)
Related: [-]
2 2 misc Corporate Resolution Sun 03/16 4:11 PM
Corporate Resolution Filed by Hilts Logging & Excavating, LLC. (Orville, Peter)
Related: [-]
1 1 30+ pgs misc Voluntary Petition (Chapter 11) for Attorney Use Sun 03/16 4:04 PM
Chapter 11 Subchapter V, Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Hilts Logging & Excavating, LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/16/2025. (Orville, Peter)
Related: [-]