Case number: 1:20-bk-10211 - New England Commissary Inc - Massachusetts Bankruptcy Court

Case Information
  • Case title

    New England Commissary Inc

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Frank J. Bailey

  • Filed

    01/28/2020

  • Last Filing

    01/24/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-10211

Assigned to: Judge Frank J. Bailey
Chapter 7
Voluntary
Asset

Date filed:  01/28/2020
341 meeting:  03/05/2020
Deadline for filing claims:  04/07/2020
Deadline for filing claims (govt.):  07/27/2020

Debtor

New England Commissary Inc

30 Factory Street
Everett, MA 02149
Tax ID / EIN: 04-3253225

represented by
Stuart Alford

Alford Legal Group, LLC
142 Galen Street
Watertown, MA 02472-4510
(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

John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
508-879-9638
 
 

Latest Dockets

Date Filed#Docket Text
01/28/20204Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor New England Commissary Inc (Alford, Stuart) (Entered: 01/28/2020)
01/28/2020Meeting of Creditors 341(a) meeting to be held on 3/5/2020 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Government proof of claim due by 7/27/2020. Proofs of Claims due by 4/7/2020. (sl) (Entered: 01/28/2020)
01/28/2020DISREGARD: Meeting of Creditors is scheduled on 03/05/2020 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. (Alford, Stuart) Modified on 1/28/2020 (sl). (Entered: 01/28/2020)
01/28/2020Receipt of filing fee for Voluntary Petition (Chapter 7)(20-10211) [misc,volp7] ( 335.00). Receipt Number 18588634, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/28/2020)
01/28/20203Disclosure of Compensation of Attorney Stuart Alford in the amount of $5465. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor New England Commissary Inc (Alford, Stuart) (Entered: 01/28/2020)
01/28/20202Declaration Re: Electronic Filing filed by Debtor New England Commissary Inc (Alford, Stuart) (Entered: 01/28/2020)
01/28/20201Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by New England Commissary Inc. (Alford, Stuart) (Entered: 01/28/2020)