Case number: 4:25-bk-41111 - S&S Enterprises, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    S&S Enterprises, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    10/17/2025

  • Last Filing

    10/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CounDue



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-41111

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

Date filed:  10/17/2025
341 meeting:  11/12/2025
Deadline for filing claims:  12/26/2025
Deadline for filing claims (govt.):  04/15/2026

Debtor

S&S Enterprises, LLC

32 Janock Road
Milford, MA 01757
Tax ID / EIN: 87-1347266
dba
AvaLena's Bar & Grill


represented by
David C. Crossley

Crossley Law Offices, LLC
448 Concord Street/Route 126
Framingham, MA 01702
508-655-6085
Fax : 508-310-9022
Email: dcrossley@crossley-law.com

Assistant U.S. Trustee

Richard King

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

 
 
Trustee

Gary M. Weiner-W

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

Latest Dockets

Date Filed#Docket Text
10/17/20258Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Weiner-W, Gary M. with 341(a) meeting to be held on 11/12/2025 at 11:30 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 12/26/2025. Government Proofs of Claims due by 4/15/2026. (Scheduled Automatic Assignment, shared account) (Entered: 10/17/2025)
10/17/2025Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-41111) [misc,volp7] ( 338.00). Receipt Number A21157177, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/17/2025)
10/17/20257Signature Page /Petition Signature Page and all other required signature pages (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20256Statement /DISCLOSURE OF OWNERSHIP STATEMENT AS REQUIRED BY RULES 1007(a)(1) and 7007.1(a) filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20255Statement OF NO REQUIREMENT TO FILE OFFICIAL FORM 201A filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20254Certificate of Vote /Resolution filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20253Declaration Re: Electronic Filing filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20252Disclosure of Compensation of Attorney David C. Crossley in the amount of $7500. Plus $338 paid to debtor`s counsel for court filing fees filed by Debtor S&S Enterprises, LLC (Crossley, David) (Entered: 10/17/2025)
10/17/20251Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by S&S Enterprises, LLC. (Crossley, David) (Entered: 10/17/2025)