Case number: 4:18-bk-40364 - Bennett Noble, LLC d/ba A & A Albeco - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Bennett Noble, LLC d/ba A & A Albeco

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    03/05/2018

  • Last Filing

    12/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CounDue



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 18-40364

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

Date filed:  03/05/2018
341 meeting:  04/11/2018
Deadline for filing claims:  05/14/2018
Deadline for filing claims (govt.):  09/04/2018

Debtor

Bennett Noble, LLC d/ba A & A Albeco, Debtor

792 Main Street
Tewksbury, MA 01876
Tax ID / EIN: 81-2761790

represented by
Gary W. Cruickshank

Law Office of Gary W. Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
(617) 330-1960
Fax : (617) 330-1970
Email: gwc@cruickshank-law.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Janice Marsh

Janice G Marsh, LLC
446 Main Street
19th Floor
Worcester, MA 01608
508-797-5500
 
 

Latest Dockets

Date Filed#Docket Text
03/12/20189Disclosure of Compensation of Attorney Gary W. Cruickshank in the amount of $3500. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Bennett Noble, LLC d/ba A & A Albeco (Cruickshank, Gary) (Entered: 03/12/2018)
03/12/20188Schedules Summary of Assets, Schedules A-H, Declaration for Non-Individual Debtors, Statement of Financial Affairs. filed by Debtor Bennett Noble, LLC d/ba A & A Albeco (Attachments: # 1 Declaration of Electronic Filing # 2 Corporate Ownership) (Cruickshank, Gary) (Entered: 03/12/2018)
03/11/20187BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent 7 Business Asset) Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
03/09/20186Court's Notice of 341 sent. (ADI) (Entered: 03/09/2018)
03/06/20185Order to Update. Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities, List of Equity Holders due 3/20/2018. Incomplete Filings due by 3/20/2018. (ag) (Entered: 03/06/2018)
03/06/20184Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 03/06/2018)
03/05/2018Meeting of Creditors scheduled on 04/11/2018 at 09:30 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proof of Claim due by 05/14/2018. (admin, ) (Entered: 03/05/2018)
03/05/2018Receipt of filing fee for Voluntary Petition (Chapter 7)(18-40364) [misc,volp7] ( 335.00). Receipt Number 17001447, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2018)
03/05/20183Verification of Creditor Matrix filed by Debtor Bennett Noble, LLC d/ba A & A Albeco (Cruickshank, Gary) (Entered: 03/05/2018)
03/05/20182Statement of Federal Tax Identification filed by Debtor Bennett Noble, LLC d/ba A & A Albeco (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 03/05/2018)