Welcome to BusinessBankruptcies.com!

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

Millers Wood Development Corp.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:15-bk-60826
TYPE / CHAPTER
Voluntary / 11

Filed

6-3-15

Updated

10-5-18

Last Checked

10-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2018
Last Entry Filed
Sep 7, 2018

Docket Entries by Year

Jun 3, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Millers Wood Development Corp.. Chapter 11 Plan due by 10/1/2015. Disclosure Statement due by 10/1/2015. Government Proof of Claim due by 11/30/2015. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 Receipt of Voluntary Petition (Chapter 11)(15-60826-6) [misc,volp11] (1717.00) filing fee. Receipt number 8348985, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/03/2015)
Jun 3, 2015 2 Statement Re:(Corporate Resolution) Filed by Millers Wood Development Corp.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Millers Wood Development Corp.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 4 Certification of Mailing Matrix and Mailing Matrix Filed. (Certification and Matrix for 20 Largest Unsecured Creditors) Filed by Millers Wood Development Corp.. (Donato, Stephen) (Entered: 06/03/2015)
Jun 3, 2015 5 Notice of Deadlines. Atty Disclosure Statement due 6/17/2015. Declaration Concerning Schedules due 6/17/2015. List of Equity Security Holders due 6/17/2015. Schedules A-J due 6/17/2015. Statement of Financial Affairs due 6/17/2015. Summary of schedules due 6/17/2015.Affidavit Pursuant to LR 2015 due by 6/10/2015. (Davis, Mary) (Entered: 06/03/2015)
Jun 3, 2015 6 Motion for Joint Administration with Nirvana, Inc., Nirvana Transport, Inc. and Nirvana Warehousing, Inc. Filed by Millers Wood Development Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Hill, Camille) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Set (related document(s)6). Hearing scheduled for 6/3/2015 at 02:30 PM at Utica CourtRoom. (Davis, Mary) (Entered: 06/03/2015)
Jun 3, 2015 Hearing Held - Motion Granted (Lead Case - Nirvana, Inc., Case No: 15-60823) (related document(s),6). Order due by 7/6/2015. (Johnson, Colleen) (Entered: 06/03/2015)
Jun 4, 2015 9 Order Granting Motion For Joint Administration on Lead Case 6:15-bk-60823 with Member Case 6:15-bk-60826 (Related Doc # 6) (Davis, Mary) (Entered: 06/04/2015)
Jun 6, 2015 10 BNC Certificate of Mailing. (related document(s) (Related Doc # 5)). Notice Date 06/05/2015. (Admin.) (Entered: 06/06/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:15-bk-60826
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Diane Davis
Chapter
11
Filed
Jun 3, 2015
Type
voluntary
Terminated
Sep 7, 2018
Updated
Oct 5, 2018
Lead case
Nirvana, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adirondack Central Schools
    Internal Revenue Service
    Jeffrey A. Dove, Esq.
    Mansur Rafizadeh
    Mark A. Slama, Esq.
    Mozafar Rafizadeh
    Nancy Caple, District Counsel
    NBT Bank
    Nirvana Transport, Inc.
    Nirvana Warehousing, Inc.
    Nirvana, Inc.
    Northeast Bank
    Northeast Bank
    NY Business Development Corporation
    NYS Dept. of Taxation and Finance
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MWD-Liquidation, Inc
    One Nirvana Plaza
    Forestport, NY 13338
    ONEIDA-NY
    Tax ID / EIN: xx-xxx8040
    fka Millers Wood Development Corp.

    Represented By

    Stephen A. Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: sdonato@bsk.com
    Camille Wolnik Hill
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: chill@bsk.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 #
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    Sep 11, 2023 New Horizon RE LLC 11V 6:2023bk60667
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Jan 27, 2022 Vino Cafe LLP 11V 6:2022bk60041
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    Oct 8, 2018 Herb Phillipson's Army and Navy Stores Inc. 11 6:2018bk61376
    Oct 25, 2017 Shots Sports Bar, Inc. 7 6:17-bk-61376
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Jun 24, 2016 TLB Contracting, LLC 11 6:16-bk-60895
    Apr 13, 2016 Encore Properties of Rochester, LLC 11 6:16-bk-60524
    Sep 9, 2015 MidairUSA, Inc. 7 6:15-bk-61302
    Jun 3, 2015 Nirvana Warehousing, Inc. parent case 11 6:15-bk-60825
    Jun 3, 2015 Nirvana Transport, Inc. parent case 11 6:15-bk-60824
    Jun 3, 2015 Nirvana, Inc. 11 6:15-bk-60823
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591