Massachusetts Bankruptcy Court

Case number: 1:16-bk-12621 - John M Bona, OD, PC - Massachusetts Bankruptcy Court

Case Information
Case title
John M Bona, OD, PC
Chapter
7
Judge
Christopher J. Panos
Filed
07/10/2016
Last Filing
09/10/2021
Asset
Yes
Vol
v
Docket Header

DISCHARGED, CLOSED, NTCAPR, CredAdd




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-12621

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/10/2016
Date terminated:  08/03/2020
Debtor discharged:  07/31/2020
341 meeting:  09/29/2016

Debtor

John M Bona, OD, PC

430 Paradise Road
Swampscott, MA 01907
Tax ID / EIN: 04-3382103
dba
Custom Eyecare


represented by
Eugene C. Johnson

359 Main Street
Suite 205
Haverhill, MA 01830
978-691-5544
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

 
 
Trustee

John Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
represented by
John J. Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
Fax : (617) 723-3699
Email: [email protected]

Eugene C. Johnson

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/05/202059Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 58 Order to Close Case (7 Asset)) Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020)
08/03/202058Docket Text
Order dated 08/03/2020 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (skeating, usbc) (Entered: 08/03/2020)
08/02/202057Docket Text
BNC Certificate of Mailing - Order of Discharge. (Re: 56 Order Discharging Debtor) Notice Date 08/02/2020. (Admin.) (Entered: 08/03/2020)
07/31/202056Docket Text
Order Discharging Debtor John M Bona, OD, PC . (skeating, usbc) (Entered: 07/31/2020)
06/24/202055Docket Text
Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of John Aquino (Attachments: # 1 Zero Ending Bank Statement # 2 Certificate of Review # 3 Proposed Order) (UST-B2, BAP) (Entered: 06/24/2020)
06/09/2020Docket Text
Receipt of filing fee for Unclaimed Funds Paid to Court(16-12621) [trustee,unclfp] ( 600.15). Receipt Number 18829603, amount $ 600.15 (re: Doc# 54) (U.S. Treasury) (Entered: 06/09/2020)
06/09/202054Docket Text
Unclaimed Funds Paid to Court in the amount of $ 600.15 (Aquino, John) (Entered: 06/09/2020)
10/28/201953Docket Text
Notice of Withdrawal of Claim 7 By Massachusetts Department of Revenue (Parisi, Thomas) (Entered: 10/28/2019)
09/18/201952Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 51 Order Approving Final Report & Account) Notice Date 09/18/2019. (Admin.) (Entered: 09/19/2019)
09/16/201951Docket Text
Order dated 9/16/2019 Approving Final Report & Account Re: 47 Trustee's Final Report/Account-Asset filed by Trustee John Aquino. See Order for Full Text. (corozco, usbc) (Entered: 09/16/2019)