Case number: 3:26-bk-30037 - Eric Vick LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Eric Vick LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    01/27/2026

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 26-30037

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset


Date filed:  01/27/2026
341 meeting:  02/24/2026
Deadline for filing claims:  04/07/2026
Deadline for filing claims (govt.):  07/27/2026

Debtor

Eric Vick LLC

12 Carroll St
Springfield, MA 01108
Tax ID / EIN: 92-0890993

represented by
Louis S. Robin

Law Offices of Louis S. Robin
1200 Converse Street
Longmeadow, MA 01106
(413) 567-3131
Email: louis.robin.bankruptcy@gmail.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
413-732-6840
 
 

Latest Dockets

Date Filed#Docket Text
02/03/202612Order dated 2/3/2026 Re: 6 Order to Show Cause. IN LIGHT OF THE NOTICE OF APPEARANCE, THE COURTS JANUARY 30, 2026 ORDER TO SHOW CAUSE IS HEREBY RELEASED AND THE HEARING SET FOR MARCH 12, 2026 IS CANCELED. (pf) (Entered: 02/03/2026)
02/03/202611Endorsed Order dated 2/3/2026 Re: 10 Motion filed by Debtor Eric Vick LLC to Extend Time to File Documents [Re: 3 Order to Update].
GRANTED.
THE DEADLINE IS EXTENDED TO FEBRUARY 13, 2026. (pf) (Entered: 02/03/2026)
02/02/202610Motion filed by Debtor Eric Vick LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Robin, Louis) (Entered: 02/02/2026)
02/02/20269Notice of Appearance and Request for Notice by Louis S. Robin with certificate of service filed by Debtor Eric Vick LLC (Robin, Louis) (Entered: 02/02/2026)
02/01/20268BNC Certificate of Mailing - PDF Document. (Re: 6 Order to Show Cause for Dismissal of Case) Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
01/30/20267BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/20266Order dated 1/30/2026 Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Eric Vick LLC. THE DEBTOR IS ORDERED TO APPEAR BEFORE THIS COURT ON MARCH 12, 2026 AT 11:00 A.M. IN THE FEDERAL COURTHOUSE, BERKSHIRE COURTROOM, 300 STATE STREET, SPRINGFIELD, MA, AND TO SHOW CAUSE AS TO WHY THIS CASE SHOULD NOT BE DISMISSED FOR FAILURE TO COMPLY WITH MASSACHUSETTS LOCAL BANKRUPTCY RULE 9010-1(b)(3). (pf) (Entered: 01/30/2026)
01/28/20265Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Weiner, Gary M. with 341(a) meeting to be held on 2/24/2026 at 09:30 AM as a Zoom - Weiner: Zoom.us/join, Meeting ID 858 259 7969, Passcode 7259190580, Phone 1-413-440-2611. Proofs of Claims due by 4/7/2026. Government Proofs of Claims due by 7/27/2026. (Scheduled Automatic Assignment, shared account) (Entered: 01/28/2026)
01/27/20264Matrix (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Eric Vick LLC. (pf) (Entered: 01/28/2026)
01/27/20263Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix Due 1/28/2026. Corporate Vote; Disclosure of Ownership Statement Rule 1007(a)(1); and Payment due by 2/3/2026. Schedule C; Schedule D; Schedule E/F; Schedule H due 2/10/2026; and List of Equity Security Holders FRBP 1007(a)(3) (Delivered in hand at time of filing) (sl) (Entered: 01/27/2026)