New York Northern Bankruptcy Court

Case number: 6:23-bk-60723 - Miles B. Marshall, Inc. - New York Northern Bankruptcy Court

Case Information
Case title
Miles B. Marshall, Inc.
Chapter
11
Judge
Patrick G Radel
Filed
09/26/2023
Last Filing
11/08/2023
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, JNTADMN




U.S. Bankruptcy Court
Northern District of New York (Utica)
Bankruptcy Petition #: 23-60723-6-pgr

Assigned to: Patrick G Radel
Chapter 11
Voluntary
Asset


Date filed:  09/26/2023
341 meeting:  10/26/2023
Deadline for filing claims:  12/05/2023
Deadline for filing claims (govt.):  03/24/2024

Debtor

Miles B. Marshall, Inc.

11 Maple Avenue
Hamilton, NY 13346
MADISON-NY
Tax ID / EIN: 15-0626296

represented by
Lauren Kiss

Klestadt Winters Jureller Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
212-972-3000
Email: [email protected]

Fred Stevens

Klestadt Winters Jureller Southard etal
200 West 41st Street, 17th Floor
New York, NY 10036
212-972-3000
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
11/08/202330Docket Text
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. (related document(s):29). (Weiler, Sara) (Entered: 11/28/2023)
11/08/202329Docket Text
Order Granting Motion For Joint Administration on Lead Case 6:23-bk-60263 with Member Case 6:2023-bk-60723-pgr (Related Doc # 6) (Davis, Darcy) (Entered: 11/08/2023)
11/07/2023Docket Text
Hearing Held - Motion GRANTED (related document(s) 6 ). Order due by 12/07/2023. (Johnson, Colleen) (Entered: 11/07/2023)
11/06/202328Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Miles B. Marshall, Inc.. (Attachments: # 1 Notes to Monthly Operating Report) (Kiss, Lauren) (Entered: 11/06/2023)
11/01/202327Docket Text
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.. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Blackline Version) (Kiss, Lauren) (Entered: 11/01/2023)
10/20/202326Docket Text
Affidavit of Service Filed by Miles B. Marshall, Inc. (related document(s)7). (Kiss, Lauren) (Entered: 10/20/2023)
10/20/202325Docket Text
Notice of Appearance and Request for Notice by Jeffrey A. Dove Filed by on behalf of M. Burton Marshall. (Attachments: # 1 Certificate of Service) (Dove, Jeffrey) (Entered: 10/20/2023)
10/16/202324Docket Text
Affidavit of Service Filed by Miles B. Marshall, Inc. (related document(s)7). (Kiss, Lauren) (Entered: 10/16/2023)
10/12/202323Docket Text
Order Granting Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of 9/26/23. (Related Doc # 18) (Davis, Darcy) (Entered: 10/12/2023)
10/11/2023Docket Text
Consent (related document(s): 18 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Counsel to the Debtor Effective as of September 26, 2023 ) Filed by U.S. Trustee (related document(s)18). (Champion, Erin) (Entered: 10/11/2023)