New York Northern Bankruptcy Court

Case number: 1:15-bk-11711 - Hayes Land Holdings, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Hayes Land Holdings, LLC
Chapter
11
Judge
Robert E. Littlefield Jr.
Filed
08/18/2015
Last Filing
11/12/2015
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, SmBus




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 15-11711-1-rel

Assigned to: Robert E. Littlefield Jr.
Chapter 11
Voluntary
Asset

Date filed:  08/18/2015
341 meeting:  09/21/2015
Deadline for filing claims:  02/16/2016
Deadline for filing claims (govt.):  02/16/2016

Debtor

Hayes Land Holdings, LLC

36 Cougar Lane
PO Box 416
Chestertown, NY 12817
WARREN-NY
518-744-0948
Tax ID / EIN: 27-3144022

represented by
Hayes Land Holdings, LLC

PRO SE

Meghan M. Breen

Lemery Greisler LLC
50 Beaver Street
Albany, NY 12207
(518) 433-8800
Email: [email protected]
TERMINATED: 08/18/2015

Paul A. Levine

(See above for address)
TERMINATED: 08/18/2015

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
74 Chapel Street, Suite 200
Albany, NY 12207
 
 

Latest Dockets
Date Filed#Docket Text
08/18/2015Docket Text
Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 11501242 by DM. (admin) (Entered: 08/19/2015)
08/18/20157Docket Text
Meeting of Creditors. 341(a) meeting to be held on 9/21/2015 at 10:00 AM at First meeting Ch11 Albany. Proofs of Claims due by 2/16/2016. Government Proof of Claim due by 2/16/2016. (Rosenberg, Dana) (Entered: 08/18/2015)
08/18/20156Docket Text
Notice of Appearance and Request for Notice by Meghan M. Breen Filed by Glens Falls National Bank. (Breen, Meghan) Modified on 8/18/2015 (Glasheen, Dorothy). (Entered: 08/18/2015)
08/18/20155Docket Text
Notice of Appearance and Request for Notice by Paul A. Levine Filed by Glens Falls National Bank (Levine, Paul) Modified on 8/18/2015 (Glasheen, Dorothy). (Entered: 08/18/2015)
08/18/20154Docket Text
Affidavit 2015 Filed by Hayes Landholdings, LLC. (Rosenberg, Dana) (Entered: 08/18/2015)
08/18/20153Docket Text
Notice of Deadlines. Atty Disclosure Statement due 9/1/2015. Small Business Balance Sheet due 9/1/2015.Small Business Cash Flow Statement due 9/1/2015. Declaration Concerning Schedules due 9/1/2015. List of Equity Security Holders due 9/1/2015. Inventory of Property due 9/1/2015.Chapter 11 Statement of Your Current Monthly Income Form 22B Due 9/1/2015 Schedules A-J due 9/1/2015. Statement of Financial Affairs due 9/1/2015.Statistical Summary Due 9/1/2015. Summary of schedules due 9/1/2015.Small Business Statement of Operations due 9/1/2015. Affidavit Pursuant to LR 2015 due by 8/24/2015. (Rosenberg, Dana) (Entered: 08/18/2015)
08/18/20152Docket Text
B21 Received by Clerk's Office. (Rosenberg, Dana) (Entered: 08/18/2015)
08/18/20151Docket Text
Chapter 11 Voluntary Petition. Receipt Number O, Fee Amount $1717.00 Filed by Hayes Landholding, LLC. Small Business Chapter 11 Plan due by 2/16/2016. Disclosure Statement due by 2/16/2016. Government Proof of Claim due by 2/16/2016. (Rosenberg, Dana) (Entered: 08/18/2015)