Massachusetts Bankruptcy Court

Case number: 1:16-bk-14530 - Servicebury, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Servicebury, LLC
Chapter
7
Judge
Frank J. Bailey
Filed
11/29/2016
Last Filing
03/06/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-14530

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

Date filed:  11/29/2016
341 meeting:  12/19/2016

Debtor

Servicebury, LLC

470 Washington Street
Brighton, MA 02135
Tax ID / EIN: 27-0971861

represented by
John F. Sommerstein

Law Offices of John F. Sommerstein
98 North Washington Street
Suite 104
Boston, MA 02114
(617) 523-7474
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
 
 

Latest Dockets
Date Filed#Docket Text
12/14/201612Docket Text
Amended Disclosure of Compensation of Attorney John F. Sommerstein in the amount of $15,000.00. Plus $1,717.00 paid to debtor`s counsel for court filing fees filed by Debtor Servicebury, LLC (Sommerstein, John) (Entered: 12/14/2016)
12/14/201611Docket Text
Disclosure of Compensation of Attorney John F. Sommerstein in the amount of $15,000.00. Plus $1,717.00 paid to debtor`s counsel for court filing fees filed by Debtor Servicebury, LLC (Sommerstein, John) (Entered: 12/14/2016)
12/14/201610Docket Text
Schedules A-H, Summary of Assets and Liabilities, Statement of Financial Affairs, List of Equity Security Holders filed by Debtor Servicebury, LLC (Sommerstein, John) (Entered: 12/14/2016)
12/10/20169Docket Text
Notice of Appearance and Request for Notice by Patrick J. Dolan with certificate of service filed by Creditor East Boston Savings Bank (Dolan, Patrick) (Entered: 12/10/2016)
12/02/20168Docket Text
BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
12/02/20167Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
11/30/20166Docket Text
Court's Notice of 341 sent (ymw) (Entered: 11/30/2016)
11/30/20165Docket Text
Order to Update RE: 1 Chapter 11 Voluntary Petition. Atty Disclosure Statement due 12/14/2016. List of Equity Security Holders due 12/14/2016. Schedules A-H due 12/14/2016. Statement of Financial Affairs due 12/14/2016. Summary of Assets and Liabilities due 12/14/2016. Statement of Current Monthly Income Form 122B Due: 12/14/2016. Incomplete Filings due by 12/14/2016. (nc) (Entered: 11/30/2016)
11/29/20164Docket Text
Application filed by Debtor Servicebury, LLC to Employ John F. Sommerstein as Counsel filed with Affidavit along with certificate of service. (Sommerstein, John) (Entered: 11/29/2016)
11/29/20163Docket Text
Certificate of Vote filed by Debtor Servicebury, LLC (Sommerstein, John) (Entered: 11/29/2016)