Miles B. Marshall, Inc.
Member Case
Lead case is: 6:23-bk-60263
Lead case is: 6:23-bk-60263
New York Northern Bankruptcy Court | |
Chapter 11 | |
Judge: | Patrick G Radel |
Case #: | 6:23-bk-60723 |
Case Filed: | Sep 26, 2023 |
Debtor
Miles B. Marshall, Inc.
11 Maple Ave
Hamilton, NY 13346-1241 |
Represented By
|
Last checked: never |
U.S. Trustee
U.S. Trustee
Office of the U.S. Trustee 10 Broad Street, Room 105
Utica, NY 13501 |
Docket last updated: 05/23/2025 6:07 PM EDT |
Friday, January 17, 2025 | ||
trustee
341Meeting of Creditors Closed.
Fri 01/17 11:17 AM
341(a) Meeting of Creditors Closed Filed by U.S. Trustee. (Champion, Erin) |
||
Monday, July 22, 2024 | ||
31 | 31
![]() Notice of No Discharge Pursuant To Fed. R. Bankr. R. 4006. (Murine, Rochelle) |
|
Wednesday, November 08, 2023 | ||
30 | 30
court
Document
Tue 11/28 5:25 PM
An Order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 cases of M. Burton Marshall a/k/a Burt Marshall a/k/a Miles Burton Marshall and Miles B. Marshall, Inc. The docket in Bankruptcy Case No. 23-60263 PGR should be consulted for all matters affecting these cases. . (Weiler, Sara) |
|
29 | 29
![]() Order Granting Motion For Joint Administration on Lead Case 6:23-bk-60263 with Member Case 6:2023-bk-60723-pgr (Davis, Darcy) |
|
Tuesday, November 07, 2023 | ||
court
Hearing Held
Tue 11/07 3:09 PM
Hearing Held - Motion GRANTED . Order due by 12/07/2023. (Johnson, Colleen) |
||
Monday, November 06, 2023 | ||
28 | 28
![]() Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Wednesday, November 01, 2023 | ||
27 | 27
![]() Statement Re: Notice of Filing of Revised Proposed 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.. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Friday, October 20, 2023 | ||
26 | 26
![]() Affidavit of Service Filed by Miles B. Marshall, Inc. . (Kiss, Lauren) |
|
25 | 25
![]() Notice of Appearance and Request for Notice by Jeffrey A. Dove Filed by on behalf of M. Burton Marshall. (Dove, Jeffrey) |
|
Att: 1
![]() |
||
Monday, October 16, 2023 | ||
24 | 24
![]() Affidavit of Service Filed by Miles B. Marshall, Inc. . (Kiss, Lauren) |
|
Thursday, October 12, 2023 | ||
23 | 23
![]() Order Granting Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of 9/26/23. (Davis, Darcy) |
|
Wednesday, October 11, 2023 | ||
22 | 22
![]() Amended Non-Individual, Mailing Matrix, Purpose of the Amendment: Additional Notice Parties to Mailing Matrix. Fee Amount $32 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
crditcrd
none
Wed 10/11 11:08 AM
Receipt of Amended Schedules/Mailing Matrix([LINK 23-60723 6-pgr] ) ( 32.00) filing fee. Receipt number A11684031, amount $ 32.00. (U.S. Treasury) |
||
crditcrd
none
Wed 10/11 12:30 PM
Receipt of Amended Schedules/Mailing Matrix([LINK 23-60723 6-pgr] ) [misc,amdsched] ( 32.00) filing fee. Receipt number A11684203, amount $ 32.00. (U.S. Treasury) |
||
trustee
Consent
Wed 10/11 3:01 PM
Consent Filed by U.S. Trustee. (Champion, Erin) |
||
Tuesday, October 10, 2023 | ||
21 | 21
![]() Equity Security Holders Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
20 | 20
![]() Disclosure of Compensation of Attorney for Debtor Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
19 | 19
![]() Declaration Non-Individual , Non-Individual, Schedule AB, Schedule D, Schedule EF, Schedule G, Schedule H, Summary of Assets and Liabilities and Certain Statistical Information, Declaration,, Statement of Financial Affairs for Non-Individual Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
18 | 18
![]() Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of September 26, 2023 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Monday, October 09, 2023 | ||
17 | 17
![]() Amended Bond of Fred Stevens, Chapter 11 Trustee of M. Burton Marshall, Listing Miles B. Marshall, Inc. as Covered Case Filed by Miles B. Marshall, Inc.. (Stevens-Trustee, Fred) |
|
Monday, October 02, 2023 | ||
16 | 16
![]() Declaration re: Declaration Pursuant to Local Bankruptcy Rule 2015-2 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
trustee
341 Telephonic Call-In Information
Mon 10/02 8:31 AM
Section 341 Telephonic Meeting Call-in Information: 877-718-0473 Participant Code: 1422055 Filed by U.S. Trustee. (Champion, Erin) |
||
Sunday, October 01, 2023 | ||
15 | 15
![]() BNC Certificate of Mailing - Meeting of Creditors. . Notice Date 10/01/2023. (Admin.) |
|
Friday, September 29, 2023 | ||
14 | 14
![]() Meeting of Creditors. 341(a) meeting to be held on 10/26/2023 at 02:00 PM at First Meeting Utica. Proofs of Claim due by 12/5/2023. Government Proof of Claim due by 3/24/2024. (Davis, Darcy) |
|
Thursday, September 28, 2023 | ||
13 | 13
![]() BNC Certificate of Mailing. . Notice Date 09/28/2023. (Admin.) |
|
12 | 12
![]() Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
11 | 11
![]() Court Certificate of Mailing . (Original was blank) (Bazan, Judy) |
|
Wednesday, September 27, 2023 | ||
10 | 10
![]() Certificate of Service Filed by Miles B. Marshall, Inc. . (Kiss, Lauren) |
|
9 | 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. . Hearing scheduled for 11/7/2023 at 11:30 AM at Utica CourtRoom. (Kiss, Lauren) |
|
8 | 8
![]() Order Directing DIP Duties together with court's certificate of mailing . (Bazan, Judy) |
|
7 | 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) |
|
Tuesday, September 26, 2023 | ||
6 | 6
![]() Motion for Joint Administration with Chapter 11 Bankruptcy Case of M. Burton Marshall, Case No. 23-60263 Filed by Miles B. Marshall, Inc.. (Kiss, Lauren) |
|
Att: 1
![]() |
||
5 | 5
![]() Statement of Corporate Ownership filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
|
4 | 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) |
|
3 | 3
![]() Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
|
2 | 2
![]() Corporate Resolution Filed by Miles B. Marshall, Inc.. (Stevens, Fred) |
|
1 | 1
![]() 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) |
|
crditcrd
none
Tue 09/26 12:58 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 23-60723 6] ) [misc,volp11] (1738.00) filing fee. Receipt number A11671497, amount $1738.00. (U.S. Treasury) |