Case number: 1:25-bk-12004 - B&G Management Services LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    B&G Management Services LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    09/23/2025

  • Last Filing

    09/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CounDue



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12004

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset

Date filed:  09/23/2025
341 meeting:  10/30/2025
Deadline for filing claims:  12/02/2025
Deadline for filing claims (govt.):  03/23/2026
Deadline for objecting to discharge:  12/29/2025

Debtor

B&G Management Services LLC

45 Freeman Street
Harwich Port, MA 02646
Tax ID / EIN: 82-3296008
aka
B and G Management Services, LLC


represented by
Nina M. Parker

Madoff & Khoury LLP
124 Washington Street
Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: parker@mandkllp.com

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

 
 
Trustee

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
TERMINATED: 09/23/2025

 
 
Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
 
 

Latest Dockets

Date Filed#Docket Text
09/23/20255Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee DeGiacomo, Mark. 341(a) meeting to be held on 10/30/2025 at 10:00 AM as Zoom - DeGiacomo: Zoom.us/join, Meeting ID 314 308 5012, Passcode 4451083823, Phone 1-781-757-3255. Deadline to object to debtor`s discharge or challenge dischargeability of certain debts is 12/29/2025. Proofs of Claims due by 12/2/2025. Government proof of claim due by 3/23/2026. (meh, Usbc) (Entered: 09/23/2025)
09/23/20254Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (meh, Usbc) (Entered: 09/23/2025)
09/23/20253Trustee's Rejection of Appointment David B. Madoff removed from the case (Madoff, David) (Entered: 09/23/2025)
09/23/2025Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-12004) [misc,volp7] ( 338.00). Receipt Number A21124428, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/23/2025)
09/23/20252Disclosure of Compensation of Attorney Nina M. Parker in the amount of $5000. Plus $338 paid to debtor`s counsel for court filing fees filed by Debtor B&G Management Services LLC (Parker, Nina) (Entered: 09/23/2025)
09/23/20251Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by B&G Management Services LLC. (Parker, Nina) (Entered: 09/23/2025)