Massachusetts Bankruptcy Court

Case number: 1:19-bk-11143 - P T Realty Corp - Massachusetts Bankruptcy Court

Case Information
Case title
P T Realty Corp
Chapter
7
Judge
Judge Joan N. Feeney
Filed
04/05/2019
Last Filing
06/18/2019
Asset
Yes
Docket Header

DebtEd




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-11143

Assigned to: Judge Joan N. Feeney
Chapter 7
Voluntary
Asset

Date filed:  04/05/2019
341 meeting:  05/14/2019
Deadline for filing claims:  06/14/2019
Deadline for filing claims (govt.):  10/02/2019

Debtor

P T Realty Corp

25 Industrial Road
Wrentham, MA 02093
Tax ID / EIN: 04-2473861

represented by
Thomas P. Quinn

McLaughlinQuinn LLC
148 West River Street
Suite 1E
Providence, RI 02904
(401) 421-5115
Fax : (401) 421-5141
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

Gary W. Cruickshank

Law Office of Gary W.Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
617-330-1960
 
 

Latest Dockets
Date Filed#Docket Text
04/05/2019Docket Text
Meeting of Creditors 341(a) meeting to be held on 5/14/2019 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Government proof of claim due by 10/2/2019. Proofs of Claims due by 6/14/2019. (sl) (Entered: 04/05/2019)
04/05/20195Docket Text
Order to Update Re: 1 Chapter 7 Voluntary Petition. Disclosure of Ownership Statement Rule 1007(a)(1) Due: 4/19/2019. (bhendry, usbc) (Entered: 04/05/2019)
04/05/2019Docket Text
DISREGARD: Meeting of Creditors is scheduled on 05/14/2019 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (Quinn, Thomas) Modified on 4/5/2019 (sl). (Entered: 04/05/2019)
04/05/2019Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 7)(19-11143) [misc,volp7] ( 335.00). Receipt Number 17943910, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/05/2019)
04/05/20194Docket Text
Certificate of Vote filed by Debtor P T Realty Corp (Quinn, Thomas) (Entered: 04/05/2019)
04/05/20193Docket Text
Declaration Re: Electronic Filing filed by Debtor P T Realty Corp (Quinn, Thomas) (Entered: 04/05/2019)
04/05/20192Docket Text
Disclosure of Compensation of Attorney Thomas P. Quinn in the amount of $2500. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor P T Realty Corp (Quinn, Thomas) (Entered: 04/05/2019)
04/05/20191Docket Text
Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by P T Realty Corp. (Quinn, Thomas) (Entered: 04/05/2019)