New York Western Bankruptcy Court

Case number: 2:18-bk-20504 - Richard & Joseph Haberger Farms Partnership - New York Western Bankruptcy Court

Case Information
Case title
Richard & Joseph Haberger Farms Partnership
Chapter
12
Judge
Warren, U.S.B.J.
Filed
05/15/2018
Last Filing
05/27/2020
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-18-20504-PRW

Assigned to: Warren, U.S.B.J.
Chapter 12
Voluntary
Asset


Date filed:  05/15/2018
341 meeting:  06/14/2018
Deadline for filing claims:  07/24/2018
Deadline for filing claims (govt.):  11/13/2018

Debtor

Richard & Joseph Haberger Farms Partnership

812 Walker Lake Ontario Road
Hilton, NY 14468
MONROE-NY
Tax ID / EIN: 16-1042130

represented by
David H. Ealy

Trevett, Cristo, Salzer & Andolina P.C.
2 State Street, Suite 1000
Rochester, NY 14614
(585) 454-2181
Fax : (585) 454-4026
Email: [email protected]

Trustee

George M. Reiber

3136 S. Winton Road, Suite 206
Rochester, NY 14623
(585) 427-7225

 
 
U.S. Trustee

Kathleen Dunivin Schmitt, 11

Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: 02-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/29/201820Docket Text
Certificate of Service (Correcting Docket No. 19 - to include list of additional creditors served upon) on behalf of Debtor Richard & Joseph Haberger Farms Partnership. (RE: related document(s) 13 341 Assignment, 14 Notice, 16 Amendment to Schedules and/or Statements Already Filed, 19 Certificate of Service) Filed by Attorney (Ealy, David) (Entered: 05/29/2018)
05/29/201819Docket Text
Certificate of Service upon additional creditors on behalf of Debtor Richard & Joseph Haberger Farms Partnership. (RE: related document(s) 13 341 Assignment, 14 Notice, 16 Amendment to Schedules and/or Statements Already Filed) Filed by Attorney (Ealy, David) (Entered: 05/29/2018)
05/29/201818Docket Text
Certificate of Service upon Chapter 12 Trustee on behalf of Debtor Richard & Joseph Haberger Farms Partnership. (RE: related document(s) 16 Amendment to Schedules and/or Statements Already Filed) Filed by Attorney (Ealy, David) (Entered: 05/29/2018)
05/29/201817Docket Text
Receipt of Statutory Fee for Amendment to Schedules and/or Statements Already Filed(2-18-20504-PRW) [misc,amsched] ( 31.00). Receipt #13111709, Amount Received $ 31.00. (U.S. Treasury) (Entered: 05/29/2018)
05/29/201816Docket Text
Amended Schedules and/or Statements filed: Form 202 - Declaration for Non-Individual Debtors, Schedule A-B, Schedule D, Schedule E-F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement, Creditor List. This Filing includes:
Adding Creditors
. Fee Amount $ 31. on behalf of Debtor Richard & Joseph Haberger Farms Partnership. (Attachments: # 1 Matrix Amended # 2 Cover Sheet) Filed by Attorney (Ealy, David) CLERK'S NOTE: MODIFIED TEXT TO MATCH PDF. Modified on 5/30/2018 (Lawson, L.). (Entered: 05/29/2018)
05/22/201815Docket Text
341 Meeting Date Updated (TEXT ONLY EVENT) 341(a) meeting to be held on 6/14/2018 at 01:00 PM at Rochester 341 - Room 6080. (Lawson, L.) (Entered: 05/22/2018)
05/21/201814Docket Text
Notice re: Adjourned Section 341 Meeting of Creditors on behalf of Debtor Richard & Joseph Haberger Farms Partnership. (RE: related document(s) 9 Meeting of Creditors Notice - Ch 11 & 12) (Attachments: # 1 Certificate of Service) Filed by Attorney (Ealy, David) (Entered: 05/21/2018)
05/21/201813Docket Text
Notice to the Court of 341 assignment. 341 meeting will be held on: 6/14/2018 at 01:00 at Rochester 341-Room 6080. (TEXT ONLY EVENT). Filed by U.S. Trustee Kathleen Dunivin Schmitt 11 (Schmitt3, Kathleen) (Entered: 05/21/2018)
05/20/201812Docket Text
BNC Certificate of Mailing - Meeting of Creditors.
(re: related document(s) 9 Meeting of Creditors Notice - Ch 11 & 12). Notice Date 05/20/2018. (Admin.) (Entered: 05/21/2018)
05/18/201811Docket Text
BNC Certificate of Mailing - Order (re: related document(s) 6 Chapter 12 Order to Cure Deficiencies and/or Designating DIP). Notice Date 05/18/2018. (Admin.) (Entered: 05/19/2018)