Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

100 Pine Ridge Drive, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:17-bk-41924
TYPE / CHAPTER
Voluntary / 7

Filed

10-27-17

Updated

9-13-23

Last Checked

11-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2017
Last Entry Filed
Oct 30, 2017

Docket Entries by Year

Oct 27, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals with deficiencies. Includes Corporate Ownership Statement and Matrix. Filing Fee in the Amount of $335 Filed by 100 Pine Ridge Drive, LLC. (Piandes, George). (Entered: 10/27/2017)
Oct 27, 2017 2 Declaration Re: Electronic Filing filed by Debtor 100 Pine Ridge Drive, LLC (Piandes, George) (Entered: 10/27/2017)
Oct 27, 2017 Meeting of Creditors is scheduled on 12/04/2017 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (admin, ) (Entered: 10/27/2017)
Oct 27, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-41924) [misc,volp7] ( 335.00). Receipt Number 16710450, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/27/2017)
Oct 27, 2017 Corrected Meeting of Creditors. 341(a) meeting to be held on 12/4/2017 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proofs of Claims due by 3/5/2018. (pf) (Entered: 10/27/2017)
Oct 27, 2017 3 Order to Update. Corporate Vote due by 11/3/2017. List of Equity Security Holders, Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 11/13/2017. (pf) Corrective Entry: Modified text on 10/27/2017 at 11:10 am to add equity security holders (pf). (Entered: 10/27/2017)
Oct 30, 2017 4 BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:17-bk-41924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
7
Filed
Oct 27, 2017
Type
voluntary
Terminated
Jan 2, 2018
Updated
Sep 13, 2023
Last checked
Nov 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlas Mortgage
    Marscott Cabinet Depot LLC
    Shocket Law Office
    Town of Franklin

    Parties

    Debtor

    100 Pine Ridge Drive, LLC
    20 Ridgeview Road
    Franklin, MA 02038
    Tax ID / EIN: xx-xxx1583
    fdba 219 Orchard Street, LLC

    Represented By

    George N. Piandes
    Hines Law Offices
    873 Waverly Street
    Framingham, MA 01702
    508 872-8000
    Fax : 508 8728001
    Email: george@gnplawfirm.com

    U.S. Trustee

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

    Trustee

    David M. Nickless
    Nickless, Phillips and O'Connor
    625 Main Street
    Fitchburg, MA 01420
    978-342-4590