New York Northern Bankruptcy Court

Case number: 6:21-bk-60161 - Millstone Remediation Inc. (Closed 2015) - New York Northern Bankruptcy Court

Case Information
Case title
Millstone Remediation Inc. (Closed 2015)
Chapter
7
Judge
Diane Davis
Filed
03/04/2021
Last Filing
06/30/2022
Asset
No
Vol
v
Docket Header

CH7BUSINESS




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 21-60161-6

Assigned to:
Chapter 7
Voluntary
No asset

Date filed:  03/04/2021
Deadline for filing claims (govt.):  08/31/2021

Debtor

Millstone Remediation Inc. (Closed 2015)

1203 Bastian Road
Earlville, NY 13332
MADISON-NY
Tax ID / EIN: 47-2531574

represented by
David J. Gruenewald

Law Offices of David J. Gruenewald
PO Box 426
Chittenango, NY 13037
315-510-3507
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
03/04/20213Docket Text
Notice of Deadlines. Corporate Resolution due 3/4/2021. Means Test Calculation Form 122A-2 Due: 3/18/2021. Statement of Financial Affairs due 3/18/2021.Summary of Assets and Liabilities and Certain Statistical Information due 3/18/2021. (Coughlin, Kathy) (Entered: 03/04/2021)
03/04/2021Docket Text
Receipt of Voluntary Petition (Chapter 7)(21-60161-6) [misc,volp7] ( 338.00) filing fee. Receipt number 10968656, amount $ 338.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 03/04/2021)
03/04/20212Docket Text
Corporate Resolution Filed by Millstone Remediation Inc. (Closed 2015). (Gruenewald, David) (Entered: 03/04/2021)
03/04/20211Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Millstone Remediation Inc. (Closed 2015). Automatic Dismissal Deadline per 11 USC sec. 521(i) due 4/19/2021. Government Proof of Claim due by 8/31/2021. (Gruenewald, David) (Entered: 03/04/2021)