Welcome to BusinessBankruptcies.com!

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

Accountable Care Associates, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:15-bk-31132
TYPE / CHAPTER
Involuntary / 7

Filed

12-17-15

Updated

4-29-22

Last Checked

4-3-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2015
Last Entry Filed
Dec 17, 2015

Docket Entries by Year

Dec 17, 2015 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: Accountable Care Associates, Inc. filed by CentMass Association of Physicians, Inc. (attorney Richard Baldwin), Robert M Fraser (attorney Richard Baldwin), Edward A. Kamens (attorney Richard Baldwin) (Baldwin, Richard) (Entered: 12/17/2015)
Dec 17, 2015 Receipt of filing fee for Involuntary Petition (Chapter 7)(15-31132) [misc,invol7] ( 335.00). Receipt Number 15193209, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/17/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:15-bk-31132
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
7
Filed
Dec 17, 2015
Type
involuntary
Terminated
Jul 28, 2021
Updated
Apr 29, 2022
Last checked
Apr 3, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Willard MacDonnell Agency

    Parties

    Debtor

    Accountable Care Associates, Inc.
    One Monarch Place
    10th Floor
    Springfield, MA 01144

    Represented By

    Accountable Care Associates, Inc.
    PRO SE

    Petitioning Creditor

    CentMass Association of Physicians, Inc.
    48 Nelson Street
    Leominster, MA 01453

    Represented By

    Richard Baldwin
    Foley Hoag LLP
    155 Seaport Blvd
    Boston, MA 02210
    617-832-1129
    Fax : 617-832-7000
    Email: rbaldwin@foleyhoag.com

    Petitioning Creditor

    Robert M Fraser
    5 Kendall Hill Lane
    P.O. Box 795
    Sterling, MA 01564

    Represented By

    Richard Baldwin
    (See above for address)

    Petitioning Creditor

    Edward A. Kamens
    50 Memorial Drive
    Suite 111
    Leominster, MA 01453

    Represented By

    Richard Baldwin
    (See above for address)

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Chapin Center RE LLC 7 3:2023bk30136
    Mar 3, 2023 REPC Holdings Inc. 11V 3:2023bk30075
    Mar 2, 2023 34 Sumner Realty LLC 11 3:2023bk30073
    Apr 28, 2022 Summer Ave, LLC 11V 3:2022bk30140
    Apr 1, 2022 East/Alexander Holdings,LLC 11 2:2022bk20151
    Jun 17, 2020 Shaker Rd, LLC 11 3:2020bk30338
    Dec 19, 2019 Silon Corporation 7 3:2019bk30979
    Dec 19, 2019 Miramar Quick Service Restaraunt Corporation 7 3:2019bk30978
    Sep 28, 2017 Southworth Company 11 3:17-bk-30817
    Jul 27, 2016 Riverview Sales, Inc. 7 2:16-bk-21197
    Jul 10, 2015 Appliance Plus Gift Shop, Inc. 7 3:15-bk-30634
    Mar 26, 2015 Bertelli Realty Group, Inc. 11 3:15-bk-30254
    Oct 2, 2014 Hampden County Physician Associates, LLC 11 3:14-bk-30961
    Jul 8, 2014 CSR Wire, LLC 7 3:14-bk-30690
    Nov 22, 2011 Praise and Glory 11 3:11-bk-32100