Miles B. Marshall, Inc.
Miles B. Marshall, Inc. |
U.S. Trustee |
6:2023bk60723 |
September 26, 2023 |
U.S. Bankruptcy Court for the Northern District of New York |
Patrick G Radel |
Other |
Docket Report
This docket was last retrieved on November 8, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 29 Order Granting Motion For Joint Administration on Lead Case 6:23-bk-60263 with Member Case 6:2023-bk-60723-pgr (Related Doc #6) (Davis, Darcy) |
Hearing Held - Motion GRANTED (related document(s) #6 ). Order due by 12/07/2023. (Johnson, Colleen) |
Filing 28 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Miles B. Marshall, Inc.. (Attachments: #1 Notes to Monthly Operating Report) (Kiss, Lauren) |
Filing 27 Statement Re:Notice of Filing of Revised Proposed Order Pursuant to Rule 1015(B) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases Filed by Miles B. Marshall, Inc.. (Attachments: #1 Exhibit A - Revised Proposed Order #2 Exhibit B - Blackline Version) (Kiss, Lauren) |
Filing 26 Affidavit of Service Filed by Miles B. Marshall, Inc. (related document(s)#7). (Kiss, Lauren) |
Filing 25 Notice of Appearance and Request for Notice by Jeffrey A. Dove Filed by on behalf of M. Burton Marshall. (Attachments: #1 Certificate of Service) (Dove, Jeffrey) |
Filing 24 Affidavit of Service Filed by Miles B. Marshall, Inc. (related document(s)#7). (Kiss, Lauren) |
Filing 23 Order Granting Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of 9/26/23. (Related Doc #18) (Davis, Darcy) |
Filing 22 Amended Non-Individual, Mailing Matrix, Purpose of the Amendment: Additional Notice Parties to Mailing Matrix. Fee Amount $32 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
Receipt of Amended Schedules/Mailing Matrix(# 23-60723-6-pgr) [misc,amdsched] ( 32.00) filing fee. Receipt number A11684203, amount $ 32.00. (Re:Doc#22) (U.S. Treasury) |
Receipt of Amended Schedules/Mailing Matrix(# 23-60723-6-pgr) ( 32.00) filing fee. Receipt number A11684031, amount $ 32.00. (Re:Doc#19) (U.S. Treasury) |
Consent (related document(s): #18 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of September 26, 2023 ) Filed by U.S. Trustee (related document(s)#18). (Champion, Erin) |
Filing 21 Equity Security Holders Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
Filing 20 Disclosure of Compensation of Attorney for Debtor Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
Filing 19 Declaration Non-Individual , Non-Individual, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Summary of Assets and Liabilities and Certain Statistical Information, Declaration,, Statement of Financial Affairs for Non-Individual, Fee Amount $32 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) Modified on 10/11/2023 (Cardinal, Lisa). |
Filing 18 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of September 26, 2023 Filed by Miles B. Marshall, Inc.. (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Stevens Declaration) (Kiss, Lauren) |
Filing 17 Amended Bond of Fred Stevens, Chapter 11 Trustee of M. Burton Marshall, Listing Miles B. Marshall, Inc. as Covered Case Filed by Miles B. Marshall, Inc.. (Stevens-Trustee, Fred) |
Filing 16 Declaration re: Declaration Pursuant to Local Bankruptcy Rule 2015-2 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) |
Filing 15 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):#14). Notice Date 10/01/2023. (Admin.) |
Filing 14 Meeting of Creditors. 341(a) meeting to be held on 10/26/2023 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 12/5/2023. Government Proof of Claim due by 3/24/2024. (Davis, Darcy) |
Filing 13 BNC Certificate of Mailing. (related document(s):#4). Notice Date 09/28/2023. (Admin.) |
Filing 12 Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
Filing 11 Court Certificate of Mailing (related document(s):#8). (Original was blank) (Bazan, Judy) |
Filing 10 Certificate of Service Filed by Miles B. Marshall, Inc. (related document(s)#9, #6). (Kiss, Lauren) |
Filing 9 Notice of Hearing Notice of Hearing to Consider Chapter 11 Trustee's Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases Filed by Miles B. Marshall, Inc. (related document(s)#6). Hearing scheduled for 11/7/2023 at 11:30 AM at Utica CourtRoom. (Kiss, Lauren) |
Filing 8 Order Directing DIP Duties together with court's certificate of mailing . (Bazan, Judy) |
Filing 7 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 12/5/2023. Governmental unit fixes as 3/24/24. (Bazan, Judy) |
Filing 6 Motion for Joint Administration with Chapter 11 Bankruptcy Case of M. Burton Marshall, Case No. 23-60263 Filed by Miles B. Marshall, Inc.. (Attachments: #1 Exhibit A - Proposed Order) (Kiss, Lauren) |
Filing 5 Statement of Corporate Ownership filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
Filing 4 Notice of Deadlines. Atty Disclosure Statement due 10/10/2023.Corporate Ownership Statement due 9/26/2023. 20 Largest Mailing Matrix due 9/28/2023. Certification of 20 Largest Creditor Matrix due 9/28/2023. Declaration Concerning Schedules due 10/10/2023. List of Equity Security Holders due 10/10/2023. 20 Largest Unsecured Creditors due 9/28/2023.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 10/10/2023Schedule A/B due 10/10/2023. Schedule D due 10/10/2023.Schedule E/F due 10/10/2023. Schedule G due 10/10/2023. Schedule H due 10/10/2023. Statement of Financial Affairs due 10/10/2023.Summary of Assets and Liabilities and Certain Statistical Information due 10/10/2023.Affidavit Pursuant to LR 2015 due by 10/2/2023.Official Form 201A due by 9/26/2023. (Davis, Darcy) |
Filing 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
Filing 2 Corporate Resolution Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Miles B. Marshall, Inc.. Chapter 11 Plan due by 01/24/2024. Disclosure Statement due by 01/24/2024. (Stevens, Fred) |
Receipt of Voluntary Petition (Chapter 11)(# 23-60723-6) [misc,volp11] (1738.00) filing fee. Receipt number A11671497, amount $1738.00. (Re:Doc#1) (U.S. Treasury) |
Search for this case: Miles B. Marshall, Inc. | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: Miles B. Marshall, Inc. | |
Represented By: | Lauren Kiss |
Represented By: | Fred Stevens |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: U.S. Trustee | |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.