New York Northern Bankruptcy Court

Case number: 1:15-bk-12153 - 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
10/26/2015
Last Filing
01/27/2016
Asset
Yes
Vol
v
Docket Header

DISMISSWITHPREJ, BARDEBTOR, PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Albany)
Bankruptcy Petition #: 15-12153-1-rel

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/26/2015
Debtor dismissed:  11/18/2015
Deadline for filing claims (govt.):  04/25/2016

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



U.S. Trustee

U.S. Trustee

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

Office of United States Trustee
74 Chapel St., Ste. 200
Albany, NY 12207
(518) 434-4553
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/20/201524Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 23)). Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
11/18/201523Docket Text
Notice of Dismissal. (McDonald, Dina) (Entered: 11/18/2015)
11/18/201522Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 5) Debtor Dismissed with Prejudice.Barred Debtor Hayes Land Holdings, LLC starting 11/18/2015 to 11/18/2017 (McDonald, Dina) (Entered: 11/18/2015)
11/18/201521Docket Text
Order Granting Motion of Glens Falls National Bank for: 1. RETROACTIVE RELIEF FROM THE AUTOMATIC STAY TO VALIDATE A FORECLOSURE SALE WHICH OCCURRED ON OCTOBER 26, 2015; AND 2. FOR IN REM RELIEF TO PREVENT THE AUTOMATIC STAY FROM BECOMING EFFECTIVE IN FUTURE CASES FILED WITHIN TWO YEARS(Related Doc # 12, amended motion 17). (Rosenberg, Dana) (Entered: 11/18/2015)
11/06/201520Docket Text
Certificate of Service Filed by Glens Falls National Bank (related document(s) 17, 19, 18). (Attachments: # 1Proof of Service via E-mail) (Levine, Paul) (Entered: 11/06/2015)
11/06/201519Docket Text
Order Granting Motion to Shorten Time (Related Doc # 18) Amended Motion for Relief from the Automatic Stay Requesting Retroactive Relief in order to Validate October 26th Foreclosure Sale and for IN REM Relief to prelude Stay from Applying in Future Case for a period of two years Hearing scheduled for 11/13/2015 at 01:30 PM at Albany CourtRoom. (McDonald, Dina) (Entered: 11/06/2015)
11/06/201518Docket Text
Amended Ex Parte Motion to Shorten Time (related documents 17Amended Motion)(Amended)Filed by Glens Falls National Bank (related document(s) 17). (Levine, Paul) Modified on 11/6/2015 (Glasheen, Dorothy). (Entered: 11/06/2015)
11/06/201517Docket Text
Amended Motion (related document(s): 12Motion for Relief from Stay . Receipt Number EXEMPT, Fee Amount of $0.00 is Exempt filed by Creditor Glens Falls National Bank) Filed by Glens Falls National Bank (related document(s) 12). (Attachments: # 1Exhibits A & B) (Levine, Paul) (Entered: 11/06/2015)
10/30/201516Docket Text
Certificate of Service Filed by Glens Falls National Bank (related document(s) 12, 13, 14). (Levine, Paul) (Entered: 10/30/2015)
10/30/201514Docket Text
Order Granting Motion to Shorten Time (Related Doc # 13)Motion for Relief from Stay Hearing scheduled for 11/5/2015 at 04:00 PM at Albany CourtRoom. (McDonald, Dina) (Entered: 10/30/2015)