Docket Entries by Month
There are 418 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 7 | Receipt of Transfer of Claim (Claim Agent Cases Only)( 23-60263-6-pgr) [claims,trclmagt] ( 28.00) filing fee. Receipt number A11800440, amount $ 28.00. (Re:Doc# 337) (U.S. Treasury) (Entered: 03/07/2024) | |||
Mar 7 | 338 | Certificate of Service Filed by Fred Stevens-Trustee (related document(s)335). (Kiss, Lauren) (Entered: 03/07/2024) | ||
Mar 8 | 339 | Certificate of Service re: Chapter 11 Trustees Motion for Entry of an Order Approving Omnibus Claim Objection Procedures (Docket No. 329), Notice of Hearing to Consider Chapter 11 Trustees Motion for Entry of an Order Approving Omnibus Claim Objection Procedures (Docket No. 330), Chapter 11 Trustees Motion for Entry of an Order Directing Clerks Office to (I) Restrict the Debtors Schedules from Public Access and (II) Substitute the Trustees Redacted Version of the Debtors Schedules in its Place (Docket No. 331), Notice of Hearing to Consider Chapter 11 Trustees Motion for Entry of an Order Directing Clerks Office to (I) Restrict the Debtors Schedules from Public Access and (II) Substitute the Trustees Redacted Version of the Debtors Schedules in its Place (Docket No. 332), Debtor Miles B. Marshall, Inc.s Motion for Entry of an Order, Pursuant to 11 U.S.C. §§ 105(A) and 363, Authorizing the Debtor to Use Assets of the Estate Outside of the Ordinary Course of Business (Docket No. 333), and Notice of Hearing to Consider Debtor Miles B. Marshall, Inc.s Motion for Entry of an Order, Pursuant to 11 U.S.C. §§ 105(A) and 363, Authorizing the Debtor to Use Assets of the Estate Outside of the Ordinary Course of Business (Docket No. 334) Filed by Stretto (related document(s)329, 333, 330, 332, 331, 334). (Betance, Sheryl) (Entered: 03/08/2024) | ||
Mar 11 | 340 | Certificate of Service (Supplemental) re: Order and Notice of Hearing on Disclosure Statement (Docket No. 321), Notice of Hearing on Motion for Entry of an Order Approving (I) Disclosure Statement, (II) Form of and Manner of Notices, (III) Form of Ballots and (IV) Solicitation Materials and Solicitation Procedures (Docket No. 323), and Notes to IRS Form 1099-INT (attached hereto as Exhibit B) Filed by Stretto (related document(s)323, 321). (Betance, Sheryl) (Entered: 03/11/2024) | ||
Mar 19 | 341 | Certificate of Service (Supplemental) re: Order and Notice of Hearing on Disclosure Statement (Docket No. 321), Notice of Hearing on Motion for Entry of an Order Approving (I) Disclosure Statement, (II) Form of and Manner of Notices, (III) Form of Ballots and (IV) Solicitation Materials and Solicitation Procedures (Docket No. 323), and Notes to IRS Form 1099-INT (attached hereto as Exhibit B) Filed by Stretto (related document(s)323, 321). (Betance, Sheryl) (Entered: 03/19/2024) | ||
Mar 20 | Receipt of Motion to Redact( 23-60263-6-pgr) ( 28.00) filing fee. Receipt number A11811288, amount $ 28.00. (Re:Doc# 331) (U.S. Treasury) (Entered: 03/20/2024) | |||
Mar 22 | 342 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Fred Stevens-Trustee. (Attachments: # 1 Statements and Supporting Documents) (Stevens, Fred) (Entered: 03/22/2024) | ||
Mar 22 | 343 | Chapter 11 Monthly Operating Report for Case Number 23-60723 for the Month Ending: 02/29/2024 Filed by Fred Stevens-Trustee. (Attachments: # 1 Statements and Supporting Documents) (Stevens, Fred) (Entered: 03/22/2024) | ||
Mar 25 | 344 | Application to Employ Hinman, Howard & Kattell LLP as Special Real Estate Transactional Counsel Filed by Fred Stevens-Trustee. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Jones Declaration) (Kiss, Lauren) (Entered: 03/25/2024) | ||
Mar 25 | Consent (related document(s): 344 Application to Employ Hinman, Howard & Kattell LLP as Special Real Estate Transactional Counsel ) Filed by U.S. Trustee (related document(s)344). (Champion, Erin) (Entered: 03/25/2024) | |||
Show 10 more entries Loading... | ||||
Apr 3 | Hearing Held - Motion GRANTED (related document(s) 333 ). Order due by 05/02/2024. (Johnson, Colleen) (Entered: 04/03/2024) | |||
Apr 3 | 350 | Order Granting Motion To Approve Omnibus Claim Objection Procedures (Related Doc # 329) (Johnson, Colleen) (Entered: 04/03/2024) | ||
Apr 3 | 351 | Order Granting Motion authorizing debtor Miles B. Marshall, Inc. to use assets of the estate outside of the ordinary course of business (Related Doc # 333) (Johnson, Colleen) (Entered: 04/03/2024) | ||
Apr 3 | 352 | Order Granting Motion To Redact (Related Doc # 331) (Johnson, Colleen) (Entered: 04/03/2024) | ||
Apr 4 | 353 | Order Granting Application to Employ Fox Rothschild LLP as Special Litigation Counsel for the Debtor's Estate Effective as of March 15, 2024 (Related Doc 347) (Johnson, Colleen) Modified on 4/4/2024 (VanPatten, Kathleen). (Entered: 04/04/2024) | ||
Apr 9 | 354 | Certificate of Service (Supplemental) re: Committee Communication Regarding Plan and Disclosure Statement Process (attached hereto as Exhibit A) Filed by Stretto (related document(s)1). (Betance, Sheryl) (Entered: 04/09/2024) | ||
Apr 9 | 355 | Statement Re:Notice of Filing of Revised Proposed Order Approving (I) Disclosure Statement, (II) Form and Manner of Notices, (III) Form of Ballot and (IV) Solicitation Materials and Solicitation Procedures Filed by Fred Stevens-Trustee. (Attachments: # 1 Exhbit A - Revised Proposed Order # 2 Exhibit B - Blackline Version) (Kiss, Lauren) (Entered: 04/09/2024) | ||
Apr 10 | 356 | Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan . Confirmation hearing to be held on 6/11/2024 at 11:30 AM at Utica Courtroom. Last day to Object to Confirmation 6/4/2024. Last day to oppose discharge or dischargeability is 6/11/2024. (Attachments: # 1 Schedule 1) (Johnson, Colleen) (Entered: 04/10/2024) | ||
Apr 12 | 357 | Amended Disclosure Statement First Amended Disclosure Statement for Joint Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code Filed by Fred Stevens-Trustee (related document(s)318). (Kiss, Lauren) (Entered: 04/12/2024) | ||
Apr 12 | 358 | Statement Re:Notice of Filing of First Amended Disclosure Statement for Joint Plan of Liquidation Pursuant to Chapter 11 of the Bankruptcy Code Filed by Fred Stevens-Trustee. (Attachments: # 1 Exhibit A - Comparison of First Amended Disclosure Statement to Disclosure Statement) (Kiss, Lauren) (Entered: 04/12/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
Abbott, Linn A. |
---|
Abbuhl, Frederick A. |
Abrams, Gail E. |
Accredited Home Lenders, Inc. |
Ackerman, Luke |
Aguilar, Fabian F. |
Alessio, Theresa M. |
Alicia Krouse Supplemental Needs Trust |
Allen, James G. |
Allen, Lana Aubury |
Alt, Jonathan |
Alter, Adam I. |
Ambach, Elke |
Ames, Greg |
Ammerman, Albert J. |
M. Burton Marshall
20 Payne Street
Hamilton, NY 13346
MADISON-NY
SSN / ITIN: xxx-xx-4814
aka Miles Burton Marshall
aka Burt Marshall
Beth Ann Bivona
Barclay Damon LLP
The Avant Building, Suite 1200
200 Delaware Avenue
Buffalo, NY 14202-2150
716-858-3849
Fax : 716-856-5510
Email: bbivona@barclaydamon.com
Jeffrey A. Dove
Barclay Damon LLP
125 East Jefferson Street
Syracuse, NY 13202
315-413-7112
Fax : 315-703-7346
Email: jdove@barclaydamon.com
Miles B. Marshall, Inc.
MADISON-NY
Tax ID / EIN: xx-xxx6296
TERMINATED: 03/07/2024
Lauren Kiss
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: lkiss@klestadt.com
TERMINATED: 03/07/2024
Fred Stevens-Trustee
Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
Ste 17th Floor
New York, NY 10036
646-998-6048
Robert Elgidely
Fox Rothschild LLP
One Biscayne Tower
2 South Biscayne Boulevard
Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: relgidely@foxrothschild.com
Lauren Kiss
(See above for address)
Jureller Southard
200 West 41st Street
17th Floor
New York, NY
212-972-3000
Fred Stevens
Klestadt Winters Jureller Southard etal
200 West 41st Street, 17th Floor
New York, NY 10036
212-972-3000
Email: fstevens@klestadt.com
Klestadt Winters
200 West 41St
17 th Floor
New York, NY
U.S. Trustee
Office of the U.S. Trustee
10 Broad Street,
Room 105
Utica, NY 13501
(315) 793-8191
Erin Champion
Office of the United States Trustee
105 U.S. Courthouse
10 Broad St.
Utica, NY 13501
Email: USTPRegion02.UT.ECF@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Sep 26, 2023 | Miles B. Marshall, Inc. | 11 | 6:2023bk60723 |
Mar 4, 2021 | Millstone Remediation Inc. (Closed 2015) | 7 | 6:2021bk60161 |
Mar 11, 2020 | Roberts Commercial Drywall Inc. | 7 | 6:2020bk60292 |
Aug 20, 2019 | Empire Brewing Properties, LLC | 11 | 6:2019bk61189 |
Aug 20, 2019 | Empire Farmstead Brewery, Inc. | 11 | 6:2019bk61188 |
Apr 12, 2019 | W.N.Y. Properties of Rochester, LLC | 7 | 6:2019bk60502 |
Dec 14, 2018 | M&D Quality Construction LLC | 7 | 6:2018bk61661 |
Aug 7, 2018 | W.N.Y. Properties of Rochester, LLC | 11 | 6:2018bk61089 |
Feb 12, 2018 | W.N.Y. Properties of Rochester, LLC | 11 | 6:2018bk60161 |
Jan 8, 2018 | Encore Property Management of Western New York, LL | 11 | 2:2018bk20014 |
May 13, 2015 | D.C. Hamlet, Inc. | 11 | 6:15-bk-60713 |
Apr 13, 2015 | Skybridge Infrastructure Corporation | 7 | 2:15-bk-15711 |
Jul 14, 2014 | Unadilla Valley Ambulance Corp. | 7 | 6:14-bk-61179 |
Apr 24, 2012 | Buck Run, Inc. | 7 | 6:12-bk-60745 |
Jan 19, 2012 | J&N Restaurant Associates, Inc. | 11 | 6:12-bk-60069 |