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)

  • Court

    New York Northern (nynbke)

  • 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: dgruenewald@gruenewaldlaw.com

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
03/04/20213Notice 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)
03/04/2021Receipt 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)
03/04/20212Corporate Resolution Filed by Millstone Remediation Inc. (Closed 2015). (Gruenewald, David) (Entered: 03/04/2021)
03/04/20211Chapter 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)