New York Northern Bankruptcy Court

Case number: 6:15-bk-60826 - MWD-Liquidation, Inc - New York Northern Bankruptcy Court

Case Information
Case title
MWD-Liquidation, Inc
Chapter
11
Judge
Diane Davis
Filed
06/03/2015
Last Filing
09/07/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 15-60826-6-dd

Assigned to: Judge Diane Davis
Chapter 11
Voluntary
Asset

Date filed:  06/03/2015
Deadline for filing claims (govt.):  11/30/2015

Debtor

Millers Wood Development Corp.

One Nirvana Plaza
Forestport, NY 13338
ONEIDA-NY
Tax ID / EIN: 16-1418040

represented by
Stephen A. Donato

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

Camille Wolnik Hill

Bond, Schoeneck & King, PLLC
One Lincoln Center
Syracuse, NY 13202-1355
(315) 218-8000
Fax : 315-218-8100
Email: [email protected]

U.S. Trustee

U.S. Trustee

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

Latest Dockets
Date Filed#Docket Text
06/03/2015Docket Text
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)
06/03/2015Docket Text
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)
06/03/20156Docket Text
Motion for Joint Administration withNirvana, Inc., Nirvana Transport, Inc. and Nirvana Warehousing, Inc.Filed by Millers Wood Development Corp.. (Attachments: # 1Exhibit A - Proposed Order) (Hill, Camille) (Entered: 06/03/2015)
06/03/20155Docket Text
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)
06/03/20154Docket Text
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)
06/03/20153Docket Text
Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Millers Wood Development Corp.. (Donato, Stephen) (Entered: 06/03/2015)
06/03/20152Docket Text
Statement Re:(Corporate Resolution)Filed by Millers Wood Development Corp.. (Donato, Stephen) (Entered: 06/03/2015)
06/03/2015Docket Text
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)
06/03/20151Docket Text
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)