New York Western Bankruptcy Court

Case number: 1:18-bk-10847 - Robbiehill Family Dairy, LLC - New York Western Bankruptcy Court

Case Information
Case title
Robbiehill Family Dairy, LLC
Chapter
12
Judge
Carl L. Bucki
Filed
04/30/2018
Last Filing
03/13/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-18-10847-MJK

Assigned to: Michael J. Kaplan
Chapter 12
Voluntary
Asset


Date filed:  04/30/2018
341 meeting:  06/06/2018
Deadline for filing claims:  07/09/2018
Deadline for filing claims (govt.):  10/29/2018

Debtor

Robbiehill Family Dairy, LLC

1434 Torrey Hill Road
Java Center, NY 14082
WYOMING-NY
Tax ID / EIN: 26-3029373

represented by
Robert B. Gleichenhaus

Gleichenhaus, Marchese & Weishaar, P.C.
930 Convention Tower
43 Court Street
Buffalo, NY 14202
(716) 845-6446
Fax : 716-845-6475
Email: [email protected]

Trustee

Morris L. Horwitz

Morris L. Horwitz, Atty. at Law
PO Box 716
Getzville, NY 14068
716-830-3279

 
 
U.S. Trustee

Joseph W. Allen, 11

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
03/01/2019141Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 138 Order on Motion For Relief From Stay). Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
03/01/2019140Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s) 138 Order on Motion For Relief From Stay). Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
03/01/2019139Docket Text
First Amended Chapter 12 Plan (RE: related document(s) 128 Chapter 12 Plan). (RE: related document(s) 128 Chapter 12 Plan filed by Debtor Robbiehill Family Dairy, LLC) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) Filed on behalf of Debtor Robbiehill Family Dairy, LLC (Gleichenhaus, Robert) (Entered: 03/01/2019)
02/27/2019138Docket Text
Order Granting Motion For Relief From Stay re: 2014 Challenger Tractor Model MT575D and 2012 Challenger Tractor Model MT655D (RE: related doc(s) 90 Motion for Relief From Stay). Signed on 2/27/2019. NOTICE OF ENTRY. (Vernen, J.) (Entered: 02/27/2019)
02/20/2019136Docket Text
Letter settling motion for relief on behalf of Creditor AGCO Finance LLC. (RE: related document(s) 90 Motion for Relief From Stay) Filed by Attorney (Mooney, Martin) (Entered: 02/20/2019)
02/20/2019135Docket Text
Hearing Held - Settled, Order to be submitted. Appearances: H. Johnson - Creditor, M. Weishaar (TEXT ONLY EVENT) (re: related document(s) 90 Motion for Relief From Stay filed by Creditor AGCO Finance LLC, Notice of Appearance Creditor AGCO Finance LLC). (Vernen, J.) (Entered: 02/20/2019)
02/20/2019134Docket Text
Hearing Continued(BK Motion) - Appearances: H. Johnson - Creditor, M. Weishaar (TEXT ONLY EVENT) (re: related document(s) 88 Motion for Relief From Stay filed by Creditor AGCO Finance LLC, Notice of Appearance Creditor AGCO Finance LLC). Hearing to be held on 3/6/2019 at 10:00 AM Buffalo - Jackson Courthouse, Wyoming Courtroom for 88, (Vernen, J.) (Entered: 02/20/2019)
02/06/2019133Docket Text
Hearing Continued(BK Motion) - Appearances: None. (TEXT ONLY EVENT) (re: related document(s) 70 Motion to Dismiss Case (Other) filed by Notice of Appearance Creditor Gramco, Inc., 81 Objection filed by Debtor Robbiehill Family Dairy, LLC, 84 Reply filed by Notice of Appearance Creditor Gramco, Inc.). Hearing to be held on 3/8/2019 at 10:30 AM Buffalo - Jackson Courthouse, Wyoming Courtroom for 70, (Vernen, J.) (Entered: 02/06/2019)
02/03/2019132Docket Text
BNC Certificate of Mailing. (re: related document(s) 130 Letter directing service). Notice Date 02/03/2019. (Admin.) (Entered: 02/04/2019)
02/03/2019131Docket Text
BNC Certificate of Mailing - Hearing. (re: related document(s) 129 Notice setting Ch. 12 Confirmation Hearing). Notice Date 02/03/2019. (Admin.) (Entered: 02/04/2019)