Welcome to BusinessBankruptcies.com!

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

M&D Quality Construction LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk61661
TYPE / CHAPTER
Voluntary / 7

Filed

12-14-18

Updated

9-13-23

Last Checked

1-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 17, 2018
Last Entry Filed
Dec 15, 2018

Docket Entries by Quarter

Dec 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by M&D Quality Construction LLC. Automatic Dismissal Deadline per 11 USC sec. 521(i) due 1/28/2019. Government Proof of Claim due by 6/12/2019. (Orville, Peter) (Entered: 12/14/2018)
Dec 14, 2018 Receipt of Voluntary Petition (Chapter 7)(18-61661-6) [misc,volp7] ( 335.00) filing fee. Receipt number 10120253, amount $ 335.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 12/14/2018)
Dec 14, 2018 2 Corporate Resolution Filed by M&D Quality Construction LLC. (Orville, Peter) (Entered: 12/14/2018)
Dec 15, 2018 3 Meeting of Creditors with 341(a) meeting to be held on 01/14/2019 at 09:45 AM at First Meeting Binghamton. (admin, ) (Entered: 12/15/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk61661
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
7
Filed
Dec 14, 2018
Type
voluntary
Terminated
May 3, 2019
Updated
Sep 13, 2023
Last checked
Jan 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coughlin & Gerhart, LLP
    Daniel Pudney
    James and Nancy Mullen
    Jennifer Pudney
    Michael Berthel
    Rogers, Habas, Verrilli & Eisen, P.C.

    Parties

    Debtor

    M&D Quality Construction LLC
    416 State Highway 12B
    Sherburne, NY 13460
    CHENANGO-NY
    Tax ID / EIN: xx-xxx0206

    Represented By

    Peter Alan Orville
    Orville & McDonald Law, PC
    30 Riverside Drive
    Binghamton, NY 13905
    607-770-1007
    Email: peteropc@gmail.com

    Trustee

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

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 26, 2023 Miles B. Marshall, Inc. parent case 11 6:2023bk60723
    Apr 20, 2023 M. Burton Marshall 11 6:2023bk60263
    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 Farmstead Brewery, Inc. 11 6:2019bk61188
    Aug 27, 2018 Ahona, LLC 7 6:2018bk61165
    Oct 26, 2016 GROW & BLOOM Inc.d/b/a Alternative Heating of Nort 7 6:16-bk-61460
    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
    Jan 9, 2013 NYFOODS ORGANICS LLC 7 6:13-bk-60015
    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