Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Solutions in Stainless, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22831
TYPE / CHAPTER
Voluntary / 7

Filed

5-31-18

Updated

9-13-23

Last Checked

6-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
Jun 4, 2018

Docket Entries by Quarter

May 31, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Attachments: # 1 Schedule Schedules A-H) (Miller, Marc) (Entered: 05/31/2018)
May 31, 2018 Receipt of Voluntary Petition (Chapter 7)(18-22831) [misc,969] ( 335.00) Filing Fee. Receipt number 12602912. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/31/2018)
May 31, 2018 2 Matrix Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Miller, Marc) (Entered: 05/31/2018)
May 31, 2018 3 Statement of Financial Affairs - Non-Individual Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Miller, Marc) (Entered: 05/31/2018)
May 31, 2018 4 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Miller, Marc) (Entered: 05/31/2018)
May 31, 2018 5 Corporate Ownership Statement . Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Miller, Marc) (Entered: 05/31/2018)
May 31, 2018 6 Summary of Assets and Liabilities Schedules - Non-Individual Filed by Marc Thomas Miller on behalf of Solutions in Stainless, Inc.. (Miller, Marc) (Entered: 05/31/2018)
Jun 4, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/16/2018. Statement of Financial Affairs due 6/14/2018. Corporate Resolution due 6/14/2018. Declaration of Schedules due 6/14/2018. Incomplete Filings due by 6/14/2018. (Walker, Justin) (Entered: 06/04/2018)
Jun 4, 2018 7 (TERMINATED) Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/5/2018 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). Financial Management Course Due: 9/4/2018. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 9/4/2018. (Walker, Justin) Modified on 6/4/2018 (Tavarez, Arturo). (Entered: 06/04/2018)
Jun 4, 2018 Pending Deadlines TERMINATED: Statement of Financial Affairs (already filed) and Section 521(i) deficiency (not applicable to corporate debtors). (Logue Togher, Claire) (Entered: 06/04/2018)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk22831
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 31, 2018
Type
voluntary
Terminated
Mar 16, 2021
Updated
Sep 13, 2023
Last checked
Jun 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AA METALS, INC.
    ABC INNOVATIONS
    AIROYAL COMPANY
    ALL AIR CORP
    ALL-WELD PRODUCTS CORP.
    ALLEGHENY LUDLUM CORPORATION
    American Express Travel Related Services Company,
    ANDERSON FOREST PRODUCTS
    B&B INDUSTRIES, INC.
    B&D STEEL COMAPNY, INC.
    BACON AND GRAHAM, INC.
    BARNEY TRUCKING
    BROADVIEW NETWORKS
    CLEANING WORLD, INC.
    COMPEER METALS, INC.
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Solutions in Stainless, Inc.
    7 Bauer Place
    Westport, CT 06880
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3753
    dba United Stainless and Alloy

    Represented By

    Marc Thomas Miller
    25 Peck Hill Road
    Woodbridge, CT 06525
    518-221-4432
    Email: marcmilleresq@gmail.com

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2021 Griddy Energy LLC 11 4:2021bk30923
    Apr 30, 2019 Hospital Marketing Services Company, Inc. 7 5:2019bk50567
    Dec 13, 2018 G.L.A.D. Enterprises, LLC 7 5:2018bk51625
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    May 19, 2015 NLP International Corporation 7 5:15-bk-50677
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    Nov 25, 2014 2938 Fairfield, LLC 11 5:14-bk-51784
    Mar 24, 2014 MCC Funding LLC 11 1:14-bk-10782
    Dec 30, 2013 Clockwork Childcare, Inc. 7 1:13-bk-13333
    Dec 3, 2013 B&D Properties, LLC 11 5:13-bk-51872
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Dec 18, 2012 Fairfield Automotive Service, Inc. 11 5:12-bk-52252
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511