New York Northern Bankruptcy Court

Case number: 6:17-bk-61344 - Magnale, LLC - New York Northern Bankruptcy Court

Case Information
Case title
Magnale, LLC
Chapter
12
Judge
Diane Davis
Filed
10/18/2017
Last Filing
05/06/2019
Asset
Yes
Vol
v
Docket Header

APPEAL




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 17-61344-6-dd

Assigned to: Judge Diane Davis
Chapter 12
Voluntary
Asset


Date filed:  10/18/2017
341 meeting:  11/30/2017
Deadline for filing claims:  02/28/2018
Deadline for objecting to discharge:  01/29/2018

Debtor

Magnale, LLC

P.O. Box 202
Fly Creek, NY 13337
OTSEGO-NY
Tax ID / EIN: 46-0574440
dba
B&B Ranch


represented by
Peter Alan Orville

Orville & McDonald Law, PC
30 Riverside Drive
Binghamton, NY 13905
607-770-1007
Email: [email protected]

Trustee

Mark W. Swimelar-Trustee

250 South Clinton Street
Suite 203
Syracuse, NY 13202
(315) 471-1499

represented by
Mark W. ZZSwimelar

250 South Clinton Street
Suite 203
Syracuse, NY 13202
(315)471-1499
Fax : (315)471-4811
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/06/2019Docket Text
Bankruptcy Case Closed. (Gailor, Cherie)
05/06/2019170Docket Text
Order Closing Dismissed Case and Discharging Trustee. (Gailor, Cherie)
04/05/2019169Docket Text
Chapter 12 Trustee's Final Report and Account Filed by Mark W. Swimelar-Trustee. (Swimelar-Trustee, Mark)
03/06/2019168Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc [167])). Notice Date 03/06/2019. (Admin.)
03/04/2019167Docket Text
Notice of Dismissal. (Gailor, Cherie)
03/04/2019166Docket Text
Order Dismissing Debtor . (Gailor, Cherie)
02/19/2019165Docket Text
Notification of Withdrawal (related document(s): [157] Response) Filed by Bank of Cooperstown (related document(s)[157]). (Radel, Patrick)
02/07/2019162Docket Text
Certificate of Service Filed by Bank of Cooperstown (related document(s)[161]). (Radel, Patrick)
02/06/2019161Docket Text
Order Granting Motion Authorizing Final Disbursement of Funds (Related Doc # [144]) (McDonald, Dina)
02/05/2019Docket Text
Hearing Held - Motion GRANTED (related document(s),[127]). Order due by 3/7/2019. (Johnson, Colleen)