Case number: 1:25-bk-12746 - DHC Services Corp. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    DHC Services Corp.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    12/18/2025

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12746

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


Date filed:  12/18/2025
341 meeting:  01/22/2026
Deadline for filing claims:  02/26/2026
Deadline for filing claims (govt.):  06/16/2026

Debtor

DHC Services Corp.

149 Greenwood Street
Rockland, MA 02370
Tax ID / EIN: 83-2733299

represented by
John F. Sommerstein

Law Offices of John F. Sommerstein
1091 Washington Street
Gloucester, MA 01930
617-523-7474
Email: jfsommer@aol.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

Mark G. DeGiacomo

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

Harris Beach Murtha Cullina PLLC
33 Arch Street
12 Floor
Boston, MA 02110
617-457-4154
Fax : 617-210-7024
Email: zgregoricus@harrisbeachmurtha.com

Jonathan Horne

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: jhorne@harrisbeachmurtha.com

Latest Dockets

Date Filed#Docket Text
01/15/202629Notice of Intended Sale of Vehicles By Public Auction: 2019 Ford F-250, a 2020 Ford F-150, and a 2019 GMPL Trailer. Hybrid Hearing Scheduled for 1/27/2026 at 01:00 PM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109. Objections due by 1/26/2026 at 12:00 PM Re: 15 Motion filed by Trustee Mark G. DeGiacomo for Sale of Property free and clear of liens under Section 363(f) Re: a 2019 Ford F-250, VIN# 1FTBF2B61KEE91592, a 2020 Ford F-150 VIN# 1FTFW1E51LKD85452, and a 2019 GMPL Trailer, VIN# 7FSBG1322KB318585. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 01/15/2026)
01/12/202628Notice of Appearance and Request for Notice of Pleadings by Jennifer V. Doran with certificate of service filed by Creditor Turner Construction Company (Doran, Jennifer) (Entered: 01/12/2026)
01/12/2026Receipt Number phv-40877-1767897016, Fee Amount $100.00 (Re: 27 Notice of Fee Due (Pro Hac Vice). (meh, Usbc) (Entered: 01/12/2026)
01/12/202627Notice of Fee Due (Pro Hac Vice) issued to Lisa Sumner representing Skanska USA Building Inc. Re: 26 Motion to Appear pro hac vice. PHV Fee Due 1/22/2026. (meh, Usbc) (Entered: 01/12/2026)
01/10/202625BNC Certificate of Mailing - PDF Document. (Re: 20 Order on Motion to Assume/Reject) Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/09/202626Motion filed by Lisa Sumner to Appear pro hac vice with certificate of service. (meh, Usbc) (Entered: 01/12/2026)
01/09/202624BNC Certificate of Mailing - PDF Document. (Re: 18 Order on Application to Employ) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/202623Notice of Appearance and Request for Notice by Sara P. Sullivan filed by Creditor Massachusetts Bricklayers and Masons Health and Welfare, Pension and Annuity Funds (Sullivan, Sara) (Entered: 01/09/2026)
01/09/202622Notice of Appearance and Request for Notice by Melissa A. Brennan filed by Creditor Massachusetts Bricklayers and Masons Health and Welfare, Pension and Annuity Funds (Brennan, Melissa) (Entered: 01/09/2026)
01/08/202621BNC Certificate of Mailing - PDF Document. (Re: 16 Order To Set Hearing) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026)