New York Southern Bankruptcy Court

Case number: 4:18-bk-35796 - Rock Ridge Farm, LLC - New York Southern Bankruptcy Court

Case Information
Case title
Rock Ridge Farm, LLC
Chapter
12
Judge
Cecelia G. Morris
Filed
05/10/2018
Last Filing
11/24/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 18-35796-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 12
Voluntary
Asset


Date filed:  05/10/2018
341 meeting:  06/14/2018
Deadline for filing claims:  07/19/2018
Deadline for objecting to discharge:  08/13/2018

Debtor

Rock Ridge Farm, LLC

261 Otterkill Road
New Windsor, NY 12553
ORANGE-NY
Tax ID / EIN: 46-1237497

represented by
Andrea B. Malin

Genova & Malin, Attorneys
The Hampton Center
1136 Route 9
Wappingers Falls, NY 12590-4332
(845) 298-1600
Fax : (845) 298-1265
Email: [email protected]

Trustee

Christian H. Dribusch

The Dribusch Law Firm
1001 Glaz Street
East Greenbush, NY 12061
(518) 729-4331
Tax ID / EIN: 57-1147176

 
 
U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
represented by
Lisa M. Penpraze

Office of United States Trustee
74 Chapel Street
Albany, NY 12207
(518) 434-4553
Fax : (518) 434-4459
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/25/201812Docket Text
Notice of Appearance filed by Stuart I. Gordon on behalf of Jeff Bank. (Gordon, Stuart) (Entered: 05/25/2018)
05/25/201811Docket Text
Notice of Appearance filed by Frank P. Izzo on behalf of Jeff Bank. (Izzo, Frank) (Entered: 05/25/2018)
05/21/20189Docket Text
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual , Summary of Assets and Liabilities Schedules - Non-Individual Filed by Andrea B. Malin on behalf of Rock Ridge Farm, LLC. (Malin, Andrea) (Entered: 05/21/2018)
05/18/201810Docket Text
Notice of Appearance filed by Robert B Hunter on behalf of Jeff Bank. (Kinchen, Gwen) (Entered: 05/21/2018)
05/17/20188Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018)
05/17/20187Docket Text
Motion to Approve EMPLOYMENT OF ATTORNEYS FOR THE DEBTOR with a Notice of Presentment Date and Time of June 4, 2018 @ 09:30AM filed by Andrea B. Malin on behalf of Rock Ridge Farm, LLC. (Attachments: # 1 Proposed Order # 2 Affidavit of Service # 3 Creditor Matrix) (Malin, Andrea) (Entered: 05/17/2018)
05/15/20186Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/14/2018 at 11:30 AM at Office of UST (355 Main Street, Poughkeepsie). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 8/13/2018. Proofs of Claim due by 7/19/2018, (DuBois, Linda). (Entered: 05/15/2018)
05/15/20185Docket Text
Notice of Appearance filed by Robert B Hunter on behalf of Jeff Bank. (Hunter, Robert) (Entered: 05/15/2018)
05/14/20184Docket Text
Notice of Appointment of Trustee Christian Dribusch, Esq. Filed by Lisa M. Penpraze on behalf of United States Trustee. (Penpraze, Lisa) (Entered: 05/14/2018)
05/10/2018Docket Text
Receipt of Voluntary Petition (Chapter 12)(18-35796) [misc,1424] ( 275.00) Filing Fee. Receipt number 12571758. Fee amount 275.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/10/2018)