Welcome to BusinessBankruptcies.com!

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

Miles B. Marshall, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2023bk60723
TYPE / CHAPTER
Voluntary / 11

Filed

9-26-23

Updated

3-31-24

Last Checked

10-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Month

Sep 26, 2023 1 Petition 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) (Entered: 09/26/2023)
Sep 26, 2023 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) (Entered: 09/26/2023)
Sep 26, 2023 2 Corporate Resolution Filed by Miles B. Marshall, Inc.. (Stevens, Fred) (Entered: 09/26/2023)
Sep 26, 2023 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) (Entered: 09/26/2023)
Sep 26, 2023 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) (Entered: 09/26/2023)
Sep 26, 2023 5 Statement of Corporate Ownership filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) (Entered: 09/26/2023)
Sep 26, 2023 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) (Entered: 09/26/2023)
Sep 27, 2023 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) (Entered: 09/27/2023)
Sep 27, 2023 8 Order Directing DIP Duties together with court's certificate of mailing . (Bazan, Judy) (Entered: 09/27/2023)
Sep 27, 2023 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) (Entered: 09/27/2023)
Sep 27, 2023 10 Certificate of Service Filed by Miles B. Marshall, Inc. (related document(s)9, 6). (Kiss, Lauren) (Entered: 09/27/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2023bk60723
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Patrick G Radel
Chapter
11
Filed
Sep 26, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 2, 2023
Lead case
M. Burton Marshall

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-60723
    Aldridge Pite, LLP
    Barclay Damon LLP
    Barclay Damon LLP
    Bond, Schoeneck & King, PLLC
    Bond, Schoeneck & King, PLLC
    Bond, Schoeneck & King, PLLC
    Bond, Schoeneck & King, PLLC
    Bond, Schoeneck & King, PLLC
    Campanie & Wayland-Smith PLLC
    Frenkel Lambert Weiss Weisman etal
    Harris Beach PLLC
    Harris Beach PLLC
    Hinman, Howard & Kattell, LLP
    Internal Revenue Service
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Miles B. Marshall, Inc.
    11 Maple Avenue
    Hamilton, NY 13346
    MADISON-NY
    Tax ID / EIN: xx-xxx6296

    Represented By

    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
    Fred Stevens
    Klestadt Winters Jureller Southard etal
    200 West 41st Street, 17th Floor
    New York, NY 10036
    212-972-3000
    Email: fstevens@klestadt.com

    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 #
    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 Brewing Properties, LLC parent case 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