Case number: 1:20-bk-10667 - J & M Scientific LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    J & M Scientific LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    03/06/2020

  • Last Filing

    07/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-10667

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset


Date filed:  03/06/2020
341 meeting:  04/21/2020
Deadline for filing claims:  05/15/2020
Deadline for filing claims (govt.):  09/02/2020

Debtor

J & M Scientific LLC

150H New Boston Street
Woburn, MA 01801
Tax ID / EIN: 46-2372647

represented by
Joseph P. Foley

Law Offices of Joseph P. Foley
98 North Washington Street
Suite 104
Boston, MA 02114
857-265-2931
Fax : 617-523-7484
Email: bostonbankruptcyattorneys@gmail.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

Gary W. Cruickshank

Law Office of Gary W.Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
617-330-1960
TERMINATED: 03/11/2020

 
 
Trustee

Stewart F. Grossman

Arent Fox LLP
Prudential Tower
800 Boylston Street
32nd Floor
Boston, MA 02199
617-973-6100
 
 

Latest Dockets

Date Filed#Docket Text
03/23/202023Schedules A/B, Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Under Penalty of Perjury filed by Debtor J & M Scientific LLC (Foley, Joseph) (Entered: 03/23/2020)
03/22/202022BNC Certificate of Mailing. (Re: 20 Court's Notice of Deficiency (POC)) Notice Date 03/22/2020. (Admin.) (Entered: 03/23/2020)
03/20/202021BNC Certificate of Mailing. (Re: 18 Court's Notice of Deficiency (POC)) Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020)
03/20/202020Court's Notice of Deficiency (POC) to Uline, Inc Re: Proof of Claim 2 (nr) (Entered: 03/20/2020)
03/18/202019BNC Certificate of Mailing - Meeting of Creditors. (Re: 17 Court's Notice of 341 sent 7 Business Asset) Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020)
03/18/202018Court's Notice of Deficiency (POC) to Cummings Properties, LLC Re: Proof of Claim 1 (nr) (Entered: 03/18/2020)
03/16/202017Court's Notice of 341 sent. (sl) (Entered: 03/16/2020)
03/16/202016Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (sl) (Entered: 03/16/2020)
03/15/202015BNC Certificate of Mailing - PDF Document. (Re: 14 Order on Motion to Amend) Notice Date 03/15/2020. (Admin.) (Entered: 03/16/2020)
03/13/202014Endorsed Order dated 3/13/2020 Re: 12 Motion filed by Debtor J & M Scientific LLC to Amend Re: 11 Amended Voluntary Petition.
ALLOWED.
(bhendry, usbc) (Entered: 03/13/2020)