Fluid-Screen, Inc.
7
John T. Dorsey
12/08/2023
04/14/2025
Yes
v
VerifDue, 341Due |
Assigned to: John T. Dorsey Chapter 7 Voluntary Asset |
|
Debtor Fluid-Screen, Inc.
100 Cummings Center, Ste 243C Beverly, MA 01915 ESSEX-MA |
represented by |
Adam Hiller
Hiller Law, LLC 300 Delaware Avenue Suite 210, #227 Wilmington, DE 19801 302-442-7677 Email: ahiller@adamhillerlaw.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
12/08/2023 | Judge John T. Dorsey added to case (SH) (Entered: 12/08/2023) | |
12/08/2023 | 4 | Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) Filed by Fluid-Screen, Inc.. (Hiller, Adam) (Entered: 12/08/2023) |
12/08/2023 | 3 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Fluid-Screen, Inc.. (Attachments: # 1 Statement of Financial Affairs) (Hiller, Adam) (Entered: 12/08/2023) |
12/08/2023 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-11961) [misc,volp7] ( 338.00). Receipt Number A11365909, amount $ 338.00. (U.S. Treasury) (Entered: 12/08/2023) |
12/08/2023 | 1 | Chapter 7 Voluntary Petition. Amount Paid $338. Filed by Fluid-Screen, Inc.. (Attachments: # 1 Board Resolution # 2 Creditor Matrix with verification # 3 Statement of Corporate Ownership # 4 Disclosure of Attorney Compensation) (Hiller, Adam) (Entered: 12/08/2023) |