New York Northern Bankruptcy Court

Case number: 6:15-bk-61302 - MidairUSA, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
MidairUSA, Inc.
Chapter
7
Filed
09/09/2015
Last Filing
03/19/2018
Asset
No
Docket Header

CH7BUSINESS




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 15-61302-6-dd

Assigned to: Judge Diane Davis
Chapter 7
Voluntary
No asset

Date filed:  09/09/2015
341 meeting:  10/14/2015
Deadline for filing claims (govt.):  03/07/2016

Debtor

MidairUSA, Inc.

72 MacDill Street
Rome, NY 13441
ONEIDA-NY
Tax ID / EIN: 20-8626847

represented by
Neil Joseph Smith

Mackenzie Hughes LLP
101 South Salina Street, Suite 600
Syracuse, NY 13202
(315) 233-8226
Fax : (315) 426-8358
Email: [email protected]

Trustee

Randy J. Schaal-Trustee

DeBottis & Schaal
312 Broad St
Oneida, NY 13421
(315)363-6888

represented by
Randy J. Schaal-Trustee

DeBottis & Schaal
312 Broad St
Oneida, NY 13421
(315)363-6888
Fax : (315) 363-6801
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
represented by
Guy A. VanBaalen

USDOJ/U.S. Trustee Office
10 Broad Street
Room 105
Utica, NY 13501
(315) 793-8191
Fax : (315) 793-8133
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/24/201515Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by MidairUSA, Inc.. (Smith, Neil) (Entered: 09/24/2015)
09/24/201514Docket Text
Equity Security Holders Filed by MidairUSA, Inc.. (Smith, Neil) (Entered: 09/24/2015)
09/24/201513Docket Text
Statement of Financial Affairs Filed by MidairUSA, Inc.. (Attachments: # 1Exhibit Executed Verification of Statement of Financial Affairs) (Smith, Neil) (Entered: 09/24/2015)
09/24/201512Docket Text
Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Schedule I, Schedule J, Summary of Schedules, Filed by MidairUSA, Inc.. (Attachments: # 1Schedule A # 2Schedule B # 3Exhibit Exhibit to Schedule B # 4Schedule C # 5Schedule D # 6Schedule E # 7Schedule F # 8Schedule G # 9Schedule H # 10Affidavit Declaration Concerning Debtor's Schedules) (Smith, Neil) (Entered: 09/24/2015)
09/21/201511Docket Text
Notice of Appearance and Request for Notice by Wendy A. Kinsella Filed by on behalf of Excellus Health Plan, Inc.. (Kinsella, Wendy) (Entered: 09/21/2015)
09/17/2015Docket Text
Consent (related document(s): 10Application to Employ Randy J. Schaal as Attorney for Trustee ) Filed by U.S. Trustee (related document(s) 10). (VanBaalen, Guy) (Entered: 09/17/2015)
09/17/20150Docket Text
Consent (related document(s): 10Application to Employ Randy J. Schaal as Attorney for Trustee ) Filed by U.S. Trustee (related document(s) 10). (VanBaalen, Guy) (Entered: 09/17/2015)
09/16/201510Docket Text
Application to Employ Randy J. Schaal as Attorney for Trustee Filed by Randy J. Schaal-Trustee. (Attachments: # 1Affidavit in Support of Application to Appoint Attorney for Trustee # 2Exhibit Proposed Order) (Schaal-Trustee, Randy) (Entered: 09/16/2015)
09/14/20159Docket Text
Notice of Appearance and Request for Notice by Merritt S. Locke Filed by on behalf of County of Oneida. (Locke, Merritt) (Entered: 09/14/2015)
09/12/20158Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 4)). Notice Date 09/12/2015. (Admin.) (Entered: 09/13/2015)