|
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Beantown Appetite, LLC d/b/a Chinese Mirch
140 Worcester Road Framingham, MA 01702 Tax ID / EIN: 27-2070799 |
represented by |
David C. Crossley
Crossley Law Offices, LLC 448 Concord Street Framingham, MA 01702 508-655-6085 Fax : 508-310-9022 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee Janice Marsh
Janice G Marsh, LLC 446 Main Street 19th Floor Worcester, MA 01608 508-797-5500 |
Date Filed | # | Docket Text |
---|---|---|
05/02/2017 | 13 | Docket Text Notice of Appearance and Request for Notice by Andrew M. Osborne with certificate of service filed by Creditor Allstate Trading Company, Inc. (Osborne, Andrew) (Entered: 05/02/2017) |
04/30/2017 | 12 | Docket Text Schedules A through H, Summary, Declaration, Statement of Financial Affairs and the Business Income & Expense Statement. filed by Debtor Beantown Appetite, LLC d/b/a Chinese Mirch (Crossley, David) (Entered: 04/30/2017) |
04/22/2017 | 11 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (Re: 10 Court's Notice of 341 sent 7 Business Asset) Notice Date 04/22/2017. (Admin.) (Entered: 04/23/2017) |
04/20/2017 | 10 | Docket Text Court's Notice of 341 sent. (ADI) (Entered: 04/20/2017) |
04/19/2017 | 9 | Docket Text BNC Certificate of Mailing. (Re: 8 Order to Update) Notice Date 04/19/2017. (Admin.) (Entered: 04/20/2017) |
04/17/2017 | 8 | Docket Text Order to Update (Re: 1). Chapter 7 Voluntary Petition Schedules A-H due 5/1/2017. Statement of Financial Affairs due 5/1/2017. Summary of Assets and Liabilities due 5/1/2017. Incomplete Filings due by 5/1/2017. (dc) (Entered: 04/17/2017) |
04/17/2017 | 7 | Docket Text Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/17/2017) |
04/16/2017 | Docket Text Meeting of Creditors is scheduled on 05/24/2017 at 09:30 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (admin, ) (Entered: 04/16/2017) | |
04/16/2017 | 6 | Docket Text Disclosure of Compensation of Attorney David C. Crossley in the amount of $6500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Beantown Appetite, LLC d/b/a Chinese Mirch (Crossley, David) (Entered: 04/16/2017) |
04/16/2017 | 5 | Docket Text Statement of Ownership (as Required by Rule 1007) filed by Debtor Beantown Appetite, LLC d/b/a Chinese Mirch (Crossley, David) (Entered: 04/16/2017) |