Colorado Bankruptcy Court
Chapter 7
Judge:Joseph G Rosania Jr
Case #: 1:17-bk-18249
Case Filed:Sep 05, 2017
Converted:Apr 18, 2018
Terminated:Dec 21, 2020

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Milner Distribution Alliance, Inc.
738 Synthes Ave
Monument, CO 80132-8102
Represented By
Jeffrey Weinman
contact info
Last checked: never
Trustee
Lynn Martinez
1123 N. Elizabeth St.
Pueblo, CO 81003
U.S. Trustee
US Trustee
Byron G. Rogers Federal Building 1961 Stout St. Ste. 12-200
Denver, CO 80294
Represented By
Daniel J. Morse
contact info


Docket last updated: 04/03/2023 7:15 PM MDT
Tuesday, September 05, 2017
1 1 5 pgs misc Voluntary Petition (Chapter 11) Tue 09/05 10:17 AM
Chapter 11 Voluntary Petition for Non-Individual. Total Number of Creditors Uploaded: 74. Chapter 11 Plan due by 01/3/2018. Disclosure Statement due by 01/3/2018. (Weinman, Jeffrey)
Related: [-]
2 2 crditcrd Auto-Docket of Credit Card Tue 09/05 10:21 AM
Receipt of Voluntary Petition- Chapter 11 17-18249 [misc,volp11a] (1717.00) Filing Fee. Receipt number 25144622. Fee amount 1717.00 (U.S. Treasury)
Related: [-]
3 3 3 pgs misc 20 Largest Unsecured Creditors Tue 09/05 10:30 AM
Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
4 4 1 pgs misc List of Equity Security Holders Tue 09/05 10:36 AM
List of Equity Security Holders Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
5 5 1 pgs misc Corporate Ownership Statement (Rule 7007.1) Tue 09/05 10:39 AM
Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
6 6 1 pgs misc Corporate Resolution Tue 09/05 10:44 AM
Corporate Resolution Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
7 7 1 pgs misc Disclosure Regarding Receivers (Chapter 11) Tue 09/05 10:49 AM
Disclosure Regarding Receivers Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
8 8 3 pgs motion Employ Tue 09/05 3:01 PM
Application to Employ Weinman & Associates, P.C. as Counsel for Debtor-in-Possession Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
Att: 1 2 pgs Affidavit
Att: 2 1 pgs Proposed/Unsigned Order
9 9 3 pgs notice 9013-1.1 Notice Tue 09/05 3:02 PM
9013-1.1 Notice Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc. Related [+].. 9013 Objections due by 9/19/2017 for8 ,. (Weinman, Jeffrey)
Related: [-] 8 Application to Employ
Att: 1 Certificate of Service
10 10 6 pgs motion XOther Motion Tue 09/05 3:06 PM
Motion For Order Establishing an Interim Compensation Procedure for All Professionals and Approving Retainer to Weinman & Associates, P.C. Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc.. (Weinman, Jeffrey)
Related: [-]
Att: 1 Proposed/Unsigned Order
11 11 notice 9013-1.1 Notice Tue 09/05 3:07 PM
9013-1.1 Notice Filed by Jeffrey Weinman on behalf of Milner Distribution Alliance, Inc. Related [+].. 9013 Objections due by 9/19/2017 for10 ,. (Weinman, Jeffrey)
Related: [-] 10 Other Motion
Att: 1 Certificate of Service
12 12 notice Notice of Appearance and Request for Notice Tue 09/05 3:59 PM
Notice of Appearance and Request for Notice Filed by Daniel J. Morse on behalf of US Trustee... (Morse, Daniel)
Related: [-]
13 13 notice Notice of Appearance and Request for Notice Tue 09/05 4:20 PM
Notice of Appearance and Request for Notice Filed by Matthew T. Faga on behalf of CoBiz Bank d/b/a/ Colorado Business Bank... (Faga, Matthew)
Related: [-]