Massachusetts Bankruptcy Court

Case number: 4:17-bk-40690 - Beantown Appetite, LLC d/b/a Chinese Mirch - Massachusetts Bankruptcy Court

Case Information
Case title
Beantown Appetite, LLC d/b/a Chinese Mirch
Chapter
7
Judge
Christopher J. Panos
Filed
04/16/2017
Last Filing
12/14/2018
Asset
Yes
Vol
v
Docket Header

NTCAPR, DebtEd




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 17-40690

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset

Date filed:  04/16/2017
341 meeting:  05/24/2017
Deadline for filing claims:  08/22/2017

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
 
 

Latest Dockets
Date Filed#Docket Text
05/02/201713Docket 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)
04/30/201712Docket 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)
04/22/201711Docket 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)
04/20/201710Docket Text
Court's Notice of 341 sent. (ADI) (Entered: 04/20/2017)
04/19/20179Docket Text
BNC Certificate of Mailing. (Re: 8 Order to Update) Notice Date 04/19/2017. (Admin.) (Entered: 04/20/2017)
04/17/20178Docket 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)
04/17/20177Docket Text
Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/17/2017)
04/16/2017Docket 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)
04/16/20176Docket 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)
04/16/20175Docket 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)