Massachusetts Bankruptcy Court

Case number: 1:12-bk-16225 - Aniko Insurance Agency, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Aniko Insurance Agency, Inc.
Chapter
11
Judge
Frank J. Bailey
Filed
07/26/2012
Last Filing
07/02/2013
Asset
Yes
Vol
v
Docket Header

NTCAPR, PlnDue, DsclsDue, CredAdd, CLOSED, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 12-16225

Assigned to: Judge Frank J. Bailey
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/26/2012
Date terminated:  07/02/2013
Debtor dismissed:  06/05/2013
341 meeting:  08/27/2012

Debtor

Aniko Insurance Agency, Inc.

270 Parsons Street
Brighton, MA 02135
Tax ID / EIN: 20-3369505

represented by
Marques C Lipton

Lipton Law Group, LLC
945 Concord Street
Framingham, MA 01701
5082020681
Email: [email protected]

Timothy M. Mauser

Law Office of Timothy Mauser, Esq.
Suite 410
10 Liberty Street
Danvers, MA 02108
617-338-9080
Fax : 617-275-8990
Email: [email protected]

Assistant U.S. Trustee

John Fitzgerald

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/02/2013Docket Text
Bankruptcy Case Closed (am) (Entered: 07/02/2013)
06/26/2013124Docket Text
BNC Certificate of Mailing. RE: 123 Notice of Dismissal Notice Date 06/26/2013. (Admin.) (Entered: 06/27/2013)
06/24/2013Docket Text
Adversary Case 1:13-ap-1072 Closed (am) (Entered: 06/24/2013)
06/24/2013Docket Text
Disposition of Adversary. Adversary Number 13-01072 Remanded Complaint (am) (Entered: 06/24/2013)
06/24/2013123Docket Text
Notice of Dismissal For Failure to File Other Documents . (am) (Entered: 06/24/2013)
06/07/2013122Docket Text
BNC Certificate of Mailing - PDF Document. RE: 121 Order on Motion to Dismiss Case Notice Date 06/07/2013. (Admin.) (Entered: 06/08/2013)
06/05/2013121Docket Text
Order dated 6/5/2013 Re: 120 Motion filed by Debtor Aniko Insurance Agency, Inc. to Dismiss Case. ORDER OF DISMISSAL: NO OBJECTION HAVING BEEN FILED AND GOOD CAUSE HAVING BEEN STATED, THIS CASE IS HEREBY DISMISSED. ON OR BEFORE JUNE 19, 2013, THE DEBTOR SHALL PAY ALL OUTSTANDING FEES DUE TO THE UNITED STATES TRUSTEE AND FILE WITH THE UNITED STATES TRUSTEE ITS FINAL MONTHLY OPERATING REPORT. (ymw) (Entered: 06/05/2013)
05/14/2013120Docket Text
Motion filed by Debtor Aniko Insurance Agency, Inc. to Dismiss Case with certificate of service (Lipton, Marques) (Entered: 05/14/2013)
05/03/2013119Docket Text
BNC Certificate of Mailing - PDF Document. RE: 118 Order on Application for Compensation filed by Accountant Robert L. Coval Notice Date 05/03/2013. (Admin.) (Entered: 05/04/2013)
04/30/2013118Docket Text
Order dated 4/30/2013 Re: 113 First Interim Application for Compensation for Robert L. Coval, Accountant. Fees awarded: $12832.00, Expenses awarded: $50.00. HEARING HELD. IN THE ABSENCE OF ANY OBJECTION, THE FEES ARE ALLOWED AS REQUESTED. (ymw) (Entered: 05/01/2013)