Case number: 1:15-bk-15041 - AP Services Co., Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    AP Services Co., Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Filed

    12/31/2015

  • Last Filing

    08/18/2016

  • Asset

    Yes

Docket Header
DebtEd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 15-15041

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset


Date filed:  12/31/2015
341 meeting:  02/09/2016
Deadline for filing claims:  05/09/2016

Debtor

AP Services Co., Inc.

1114 Main Street
Waltham, MA 02451
Tax ID / EIN: 04-3126021

represented by
Stuart Alford

Alford Legal Group, LLC
60 Arsenal Street
P.O. Box 322
Watertown, MA 02471
(617) 926-8800
Email: stuart@alfordlegalgroup.com

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

Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
 
 

Latest Dockets

Date Filed#Docket Text
01/29/201618Disclosure of Compensation of Attorney Stuart Alford in the amount of $3165.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/29/2016)
01/29/201617Schedules A - J. , Statement of Financial Affairs for Non-Individual filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/29/2016)
01/21/201616BNC Certificate of Mailing - PDF Document. (Re: 15Order on Motion to Extend) Notice Date 01/21/2016. (Admin.) (Entered: 01/22/2016)
01/19/201615Endorsed Order dated 1/19/2016 Re: 14Motion filed by Debtor AP Services Co., Inc. to Extend Time to Comply [Re: 4Order to Update].
ALLOWED.
(ml) (Entered: 01/19/2016)
01/19/201614Motion filed by Debtor AP Services Co., Inc. to Extend Time to Comply [Re: 4Order to Update] with certificate of service. (Alford, Stuart) (Entered: 01/19/2016)
01/15/201613BNC Certificate of Mailing - PDF Document. (Re: 8Order) Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)
01/13/201612Order dated 1/13/16 (Re: 8Order to Show Cause). SHOW CAUSE RELEASED. (ml) (Entered: 01/13/2016)
01/13/201611Response with certificate of service filed by Debtor AP Services Co., Inc. Re: 8Order dated 1/13/16 (Re: 4Order to Update). THE DEBTOR SHALL SHOW CAUSE IN WRITING WITHIN 14 DAYS OF THE DATE OF THIS ORDER WHY THE CASE SHOULD NOT BE DISMISSED AS THE SIGNATURE PAGE WAS NOT FILED AS ORDERED. (ml) (Alford, Stuart) (Entered: 01/13/2016)
01/13/201610StatementRegarding Authority to Sign and File Petition(Re: 6BNC Certificate of Mailing) filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/13/2016)
01/13/20169Signature Page (Re: 1Voluntary Petition (Chapter 7)) filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/13/2016)