Eric Vick LLC
7
Elizabeth D. Katz
01/27/2026
02/03/2026
Yes
v
| NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 12 | Order 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) |
| 02/03/2026 | 11 | Endorsed 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) |
| 02/02/2026 | 10 | Motion 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) |
| 02/02/2026 | 9 | Notice 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) |
| 02/01/2026 | 8 | BNC 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) |
| 01/30/2026 | 7 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 6 | Order 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) |
| 01/28/2026 | 5 | Notice 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) |
| 01/27/2026 | 4 | Matrix (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Eric Vick LLC. (pf) (Entered: 01/28/2026) |
| 01/27/2026 | 3 | Order 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) |