Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Nyfoods Organics Llc

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:13-bk-60015
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-13

Updated

9-13-23

Last Checked

11-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2015
Last Entry Filed
Aug 31, 2015

Docket Entries by Year

There are 105 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Oct 7, 2014 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 10/20/2014 at 09:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 10/07/2014)
Oct 22, 2014 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 11/10/2014 at 09:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 10/22/2014)
Nov 14, 2014 62 Letter Withdrawing/Settling Claims filed by parties in NY Supreme Court action (Claim Nos. 9, 10, 11, 12, 13, 14, 15, 16, 17, 18 and 19). Filed by Edward Y. Crossmore (related document(s)51). (Crossmore, Edward) (Entered: 11/14/2014)
Nov 14, 2014 63 Withdrawal of Claim(s): 9,10,11,12,13,14,15,16,17,18,19 Filed by Edward Y. Crossmore. (Davis, Darcy) (Entered: 11/14/2014)
Nov 14, 2014 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 11/24/2014 at 9:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 11/14/2014)
Nov 18, 2014 64 Order Granting Motion For Relief From Stay (See order for further details)(Related Doc # 59) (Glasheen, Dorothy) (Entered: 11/18/2014)
Dec 1, 2014 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 12/8/2014 at 9:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 12/01/2014)
Dec 9, 2014 Disposition of Adversary 6:14-ap-80005 . (Glasheen, Dorothy) (Entered: 12/09/2014)
Dec 9, 2014 Adversary Case 6:14-ap-80005 Closed. (Glasheen, Dorothy) (Entered: 12/09/2014)
Dec 11, 2014 65 Motion to Pay Edward Y. Crossmore, Special Counsel Filed by James C. Collins-Trustee. (Attachments: # 1 Affidavit # 2 Time Sheet) (Collins-Trustee, James) (Entered: 12/11/2014)
Show 10 more entries
Mar 10, 2015 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 3/23/2015 at 9:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 03/10/2015)
Mar 25, 2015 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 4/13/2015 at 9:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 03/25/2015)
Apr 8, 2015 70 Application for Administrative Expenses -- Reimbursement of Expenses and Compensation for Professional Services Rendered Pursuant to 11 U.S.C. 303, 503(b)(3)(A) and 503(b)(4) Filed by Upstate Niagara Cooperative Inc.. (Attachments: # 1 Exhibit NYS Show Cause Order # 2 Exhibit Bankr Show Cause Order # 3 Exhibit Show Cause Ltr # 4 Exhibit Affidavit of Counsel # 5 Exhibit Proposed Order # 6 Certificate of Service) (Mueller, John) (Entered: 04/08/2015)
Apr 8, 2015 71 Notice of Hearing Filed by Upstate Niagara Cooperative Inc. (related document(s)70). Hearing scheduled for 5/7/2015 at 09:30 AM at Binghamton CourtRoom. (Davis, Mary) (Entered: 04/08/2015)
Apr 14, 2015 Continuance of 341 Meeting. Next Meeting of Creditors to be held on 4/27/2015 at 9:00 AM at First Meeting Binghamton. (Collins-Trustee, James) (Entered: 04/14/2015)
Apr 23, 2015 73 Objection to (related document(s): 70 Application for Administrative Expenses -- Reimbursement of Expenses and Compensation for Professional Services Rendered Pursuant to 11 U.S.C. 303, 503(b)(3)(A) and 503(b)(4)) Filed by James C. Collins-Trustee (related document(s)70). (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Exhibit "C" # 4 Certificate of Service) (Collins-Trustee, James) (Entered: 04/23/2015)
Apr 24, 2015 74 Objection to (related document(s): 70 Application for Administrative Expenses -- Reimbursement of Expenses and Compensation for Professional Services Rendered Pursuant to 11 U.S.C. 303, 503(b)(3)(A) and 503(b)(4)) Filed by U.S. Trustee (related document(s)70). (VanBaalen, Guy) (Entered: 04/24/2015)
May 4, 2015 75 Letter of Adjournment, hearing scheduled for 6/4/2015 @ 9:30 am in Binghamton Courtroom (related documents 70 Application for Administrative Expenses) Filed by Upstate Niagara Cooperative Inc. (related document(s)70). (Mueller, John) Modified on 5/5/2015 (Glasheen, Dorothy). (Entered: 05/04/2015)
May 5, 2015 Hearing Continued (related document(s)70). Hearing scheduled for 6/4/2015 at 09:30 AM at Binghamton CourtRoom. (Davis, Darcy) (Entered: 05/05/2015)
May 27, 2015 76 Letter of Adjournment, hearing scheduled for 7/9/2015 at 9:30 a.m. in Binghamton, Filed by Upstate Niagara Cooperative Inc. (related document(s)75, 70). (Mueller, John) (Entered: 05/27/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:13-bk-60015
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Jan 9, 2013
Type
voluntary
Terminated
Mar 31, 2021
Updated
Sep 13, 2023
Last checked
Nov 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Murray
    Amanda V. Kavanagh
    Amy Chen
    Archer & Greiner P.C.
    Bartlett Dairy, Inc.
    Berkshire Farmstead Creamery, LLC
    Black Ink Business Services
    Bond, Schoeneck & King, PLLC
    C.P. Craska, Inc.
    Captrans, Inc.
    Carl Chen
    Clement Wang
    Cowley & Associates
    Creative Labels of Vermont
    Dan France
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    NYFOODS ORGANICS LLC
    693 STONE QUARRY HILL ROAD
    GREENE, NY 13778
    CHENANGO-NY
    Tax ID / EIN: xx-xxx8932

    Represented By

    NYFOODS ORGANICS LLC
    PRO SE

    Petitioning Creditor

    Upstate Niagara Cooperative Inc.
    c/o Harter Secrest & Emery LLP
    12 Fountain Plaza
    Suite 400
    Buffalo, NY 14202
    716-853-1616

    Represented By

    John Mueller
    Harter Secrest & Emery LLP
    Twelve Fountain Plaza
    Suite 400
    Buffalo, NY 14202
    716-844-3701
    Email: jmueller@hselaw.com

    Petitioning Creditor

    COWLEY ASSOCIATES INC.
    235 WALTON STREET
    SYRACUSE, NY 13203
    315-475-8453

    Petitioning Creditor

    K&R EGGS LLC
    1895 WALTER ROAD
    SCIPIO CENTER, NY 13147
    315-246-1517

    Trustee

    James C. Collins-Trustee
    P.O. Box 713
    Whitney Point, NY 13862-0713
    (607) 692-3344

    Represented By

    James C. Collins
    P.O. Box 713
    Whitney Point, NY 13862-0713
    (607) 692-3344
    Fax : (607) 692-2299
    Email: collinslawoffice@aol.com
    James C. Collins-Trustee
    P.O. Box 713
    Whitney Point, NY 13862-0713
    (607) 692-3344
    Fax : (607) 692-2299
    Email: collinslawoffice@aol.com
    Edward Y. Crossmore
    The Crossmore Law Office
    115 West Green Street
    Ithaca, NY 14850
    (607) 273-5787
    Email: ruth@crossmore.com

    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

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov
    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 D & R Jones Construction Corp. 11V 6:2024bk60165
    Mar 29, 2019 PGH Grocers, LLC 11 6:2019bk60425
    Dec 14, 2018 M&D Quality Construction LLC 7 6:2018bk61661
    Apr 18, 2017 Roddy Ranch Golf Management, LLC 7 4:17-bk-41041
    Mar 31, 2017 Greene Technologies Incorporated 11 6:17-bk-60389
    Mar 28, 2017 Binghamton-Greene Truck Lines, Inc. 7 6:17-bk-60345
    Jun 17, 2016 TJ Sign Solutions Inc 11 6:16-bk-60862
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Dec 1, 2014 Anator Holdings, III, LLC 7 1:14-bk-14449
    Mar 31, 2014 Greene Technologies Incorporated 11 6:14-bk-60524
    Sep 19, 2012 NYFoods Organic LLC 7 6:12-bk-61718
    Jan 19, 2012 Upfront, Inc. 11 6:12-bk-60071
    Jan 19, 2012 Endvest, Inc. 11 6:12-bk-60070
    Jan 19, 2012 J&N Restaurant Associates, Inc. 11 6:12-bk-60069
    Dec 30, 2011 AES Jennison, L.L.C. 11 1:11-bk-14144