Case number: 1:17-bk-10408 - R.S. Contracting Company, Incorporated - Massachusetts Bankruptcy Court

Case Information
  • Case title

    R.S. Contracting Company, Incorporated

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Filed

    02/07/2017

  • Last Filing

    07/10/2017

  • Asset

    Yes

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-10408

Assigned to: Judge Joan N. Feeney
Chapter 7
Voluntary
Asset


Date filed:  02/07/2017
341 meeting:  03/16/2017
Deadline for filing claims:  06/14/2017
Deadline for filing claims (govt.):  08/07/2017

Debtor

R.S. Contracting Company, Incorporated

44 Doonan Street
Medford, MA 02155
Tax ID / EIN: 04-3159911

represented by
Gary W. Cruickshank

Law Office of Gary W. Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
(617) 330-1960
Fax : (617) 330-1970
Email: gwc@cruickshank-law.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
03/07/201716Disclosure of Compensation of Attorney Gary W. Cruickshank in the amount of $500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor R.S. Contracting Company, Incorporated (Cruickshank, Gary) (Entered: 03/07/2017)
03/07/201715Summary of Assets, Schedules A-H, Statement of Financial Affairs and Declaration Under Penalty of Perjury for Non-Individual Debtors. filed by Debtor R.S. Contracting Company, Incorporated (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 03/07/2017)
03/02/201714Notice of Appearance and Request for Notice by Catherine M. Campbell filed by Creditor Massachusetts Bricklayers and Masons Health and Welfare, Pension and Annuity Funds (Campbell, Catherine) (Entered: 03/02/2017)
02/24/201713Notice of Appearance and Request for Notice by Anne R. Sills filed by Creditor Massachusetts Laborers' Benefit Funds (Sills, Anne) (Entered: 02/24/2017)
02/24/201712Notice of Appearance and Request for Notice by Alexander Sugerman-Brozan filed by Creditor Massachusetts Laborers' Benefit Funds (Sugerman-Brozan, Alexander) (Entered: 02/24/2017)
02/21/201711Notice of Appearance and Request for Notice by Andrew M. Osborne with certificate of service filed by Creditor Spaulding Brick Company, Inc. (Osborne, Andrew) (Entered: 02/21/2017)
02/17/201710Endorsed Order dated 2/17/2017 Re: 9 Expedited Motion filed by Debtor R.S. Contracting Company, Incorporated to Extend Time to March 8, 2017 to File Documents [Re: 4 Order to Update].
ALLOWED.
(chy) (Entered: 02/17/2017)
02/17/20179Expedited Motion filed by Debtor R.S. Contracting Company, Incorporated to Extend Time to March 8, 2017 to File Documents [Re: 4 Order to Update] with certificate of service. (Cruickshank, Gary) (Entered: 02/17/2017)
02/15/20178BNC Certificate of Mailing - Meeting of Creditors. (Re: 7 Court's Notice of 341 sent 7 Business Asset) Notice Date 02/15/2017. (Admin.) (Entered: 02/16/2017)
02/13/20177Court's Notice of 341 sent. (ADI) (Entered: 02/13/2017)