|
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Kenwood Mechanical Corporation
94 Milk Street Westborough, MA 01581 Tax ID / EIN: 10-0001535 |
represented by |
Robert Lynch
McLaughlin Quinn LLC 148 West River Street Suite 1E Providence, RI 02904 401 421 5115 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 |
---|---|---|
04/20/2018 | Docket Text Meeting of Creditors 341(a) meeting to be held on 5/30/2018 at 09:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Government proof of claim due by 10/17/2018. Proofs of Claims due by 6/29/2018. (jr) (Entered: 04/20/2018) | |
04/20/2018 | Docket Text DISREGARD: Meeting of Creditors is scheduled on 05/30/2018 at 09:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Lynch, Robert) (Entered: 04/20/2018) | |
04/20/2018 | Docket Text Receipt of filing fee for Voluntary Petition (Chapter 7)(18-40691) [misc,volp7] ( 335.00). Receipt Number 17118755, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/20/2018) | |
04/20/2018 | 4 | Docket Text Certificate of Vote filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018) |
04/20/2018 | 3 | Docket Text Declaration Re: Electronic Filing filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018) |
04/20/2018 | 2 | Docket Text Disclosure of Compensation of Attorney Robert Lynch in the amount of $2500. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018) |
04/20/2018 | 1 | Docket Text Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Kenwood Mechanical Corporation. (Lynch, Robert) (Entered: 04/20/2018) |