Case number: 1:25-bk-12458 - Ingle & Associates LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Ingle & Associates LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    11/13/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR, CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12458

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  11/13/2025
341 meeting:  12/15/2025

Debtor

Ingle & Associates LLC

40 Washington St., Ste. 105
Wellesley Hills, MA 02481
Tax ID / EIN: 27-3571151
fdba
Ingle & Co., P.C.

fdba
Hanover Tax and Accounting, LLC


represented by
Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.com

Angelina M. Savoia

Nicholson Devine LLC
21 Bishop Allen Drive
Cambridge, MA 02139
857-600-0508
Email: angelina@nicholsondevine.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

represented by
Jacqueline F. Dagle

DOJ-Ust
Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-341-9563
Email: jacqueline.f.dagle@usdoj.gov

Trustee

Stephen Darr

Huron Consulting Group
Suite 402
265 Franklin Street
Boston, MA 02116
617-510-7766
 
 

Latest Dockets

Date Filed#Docket Text
04/01/202669BNC Certificate of Mailing - PDF Document. (Re: [68] Order on Motion to Extend Time to Assume/Reject) Notice Date 04/01/2026. (Admin.)
03/30/202668Order dated 3/30/2026 Re: [65] Motion filed by Debtor Ingle & Associates LLC to Extend Time to Assume Nonresidential Real Property Leases. GRANTED. NO OBJECTIONS FILED. THE DEADLINE BY WHICH THE DEBTOR MUST ASSUME OR REJECT THE NONRESIDENTIAL REAL PROPERTY LEASES IS EXTENDED THROUGH AND INCLUDING JUNE 11, 2026. (kmj, usbc)
03/29/202667Notice of Change of Address filed by Trustee Stephen Darr (Darr, Stephen)
03/18/202666Notice of Appearance and Request for Notice by Howard B. D'Amico with certificate of service filed by Creditor Avidia Bank (D'Amico, Howard)
03/12/202665Motion filed by Debtor Ingle & Associates LLC to Extend Time to Assume Nonresidential Real Property Leases with certificate of service. (Savoia, Angelina)
03/12/202664Assented To Motion filed by Debtor Ingle & Associates LLC to Set Hearing (Re: [63] Amended Plan) with certificate of service. (Nicholson, Kate)
03/12/202663First Amended Chapter 11 Plan with Disclosures pursuant to 11 U.S.C. sec. 1190 (RE: [50] Chapter 11 Plan Small Business Subchapter V) filed by Debtor Ingle & Associates LLC (Attachments: # (1) First Amended Ch 11 Plan - REDLINE)(Nicholson, Kate)
02/28/202662BNC Certificate of Mailing - PDF Document. (Re: 61 Order on Motion To Set/Combine Hearing) Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026)
02/26/202661Order dated 2/26/2026 Re: [52] Motion filed by Debtor Ingle & Associates LLC for Entry of Scheduling Order Fixing Certain Dates Applicable to Confirmation of Subchaper V Plan of Reorganization (Re: [50] Chapter 11 Plan Small Business Subchapter V). AT THE HEARING, DEBTOR'S COUNSEL STATED THAT SHE WILL BE FILING AN AMENDED PLAN. THE COURT WILL ESTABLISH CONFIRMATION RELATED DEADLINES IF APPROPRIATE AND SCHEDULE A CONFIRMATION HEARING ON THAT AMENDED PLAN. (kmj, usbc)
02/25/202660BNC Certificate of Mailing - PDF Document. (Re: [58] Order on Motion to Use Cash Collateral) Notice Date 02/25/2026. (Admin.)