Welcome to BusinessBankruptcies.com!

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

Advanced Air Systems, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-12434
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-16

Updated

8-17-17

Last Checked

8-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2017
Last Entry Filed
Jul 21, 2017

Docket Entries by Year

Jun 27, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Advanced Air Systems, Inc.. (Attachments: # 1 Declaration of Electronic Filing # 2 Statement re Authority to Sign and File Petition, Resolution of Directors, Corporate Ownership Statement) (Cruickshank, Gary) (Entered: 06/27/2016)
Jun 27, 2016 2 Statement of Federal Tax Identification Number filed by Debtor Advanced Air Systems, Inc. (Cruickshank, Gary) (Entered: 06/27/2016)
Jun 27, 2016 3 Verification of Creditor Matrix filed by Debtor Advanced Air Systems, Inc. (Cruickshank, Gary) (Entered: 06/27/2016)
Jun 27, 2016 Receipt of filing fee for Voluntary Petition (Chapter 7)(16-12434) [misc,volp7] ( 335.00). Receipt Number 15616191, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/27/2016)
Jun 27, 2016 DISREGARD: Meeting of Creditors is scheduled on 08/04/2016 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (admin, ) (Entered: 06/27/2016)
Jun 28, 2016 4 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 06/28/2016)
Jun 28, 2016 5 Order to Update RE: 1 Chapter 7 Voluntary Petition. Atty Disclosure Statement due 7/12/2016. Schedules A-H due 7/12/2016. Statement of Financial Affairs due 7/12/2016. Summary of Assets and Liabilities due 7/12/2016. List of Equity Security Holders FRBP 1007(a)(3) due 7/12/2016. Incomplete Filings due by 7/12/2016. (nc) (Entered: 06/28/2016)
Jun 28, 2016 Meeting of Creditors 341(a) meeting to be held on 8/4/2016 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Proofs of Claims due by 11/2/2016. (jr) (Entered: 06/28/2016)
Jul 1, 2016 6 BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 06/30/2016. (Admin.) (Entered: 07/01/2016)
Jul 1, 2016 7 Court's Notice of 341 sent. (ADI) (Entered: 07/01/2016)
Show 4 more entries
Jul 11, 2016 12 Notice of Appearance and Request for Notice by Michael A. Wirtz with certificate of service filed by Creditor Rockland Trust Company (Wirtz, Michael) (Entered: 07/11/2016)
Jul 13, 2016 13 Motion filed by Creditor Rockland Trust Company for Relief from Stay Re: Business Assets / Accounts Receivable with certificate of service and proposed order Fee Amount $176, Objections due by 07/27/2016. (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - BLA # 3 Exhibit C - SRFA # 4 Exhibit D - Security Agreement # 5 Exhibit E- UCCs # 6 Exhibit F - Demand # 7 Exhibit G - Order Civil Action # 8 Proposed Order) (Wirtz, Michael) (Entered: 07/13/2016)
Jul 13, 2016 Receipt of filing fee for Motion for Relief From Stay(16-12434) [motion,mrlfsty] ( 176.00). Receipt Number 15652672, amount $ 176.00 (re: Doc# 13) (U.S. Treasury) (Entered: 07/13/2016)
Jul 13, 2016 14 Amended and Supplemental Certificate of Service (Re: 13 Motion for Relief From Stay) filed by Creditor Rockland Trust Company (Wirtz, Michael) (Entered: 07/13/2016)
Jul 20, 2016 15 Schedules Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs.. filed by Debtor Advanced Air Systems, Inc. (Attachments: # 1 Declaration of Electronic Filing # 2 Corporate Ownership Statement) (Cruickshank, Gary) (Entered: 07/20/2016)
Jul 20, 2016 16 Disclosure of Compensation of Attorney Gary W. Cruickshank in the amount of $2665. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Advanced Air Systems, Inc. (Cruickshank, Gary) (Entered: 07/20/2016)
Aug 1, 2016 17 Order dated 8/1/2016 RE: 13 Motion filed by Creditor Rockland Trust Company for Relief from Stay Re: Business Assets / Accounts Receivable. See Order for Full Text. (nc) (Entered: 08/01/2016)
Aug 4, 2016 Meeting of Creditors Held and Examination of Debtor on August 4, 2016. (Desmond, John) (Entered: 08/04/2016)
Sep 28, 2016 18 Assented to Motion filed by Creditor Rockland Trust Company to Amend [RE: 17 Order dated 8/1/2016 ] with certificate of service. (Wirtz, Michael) (Entered: 09/28/2016)
Oct 4, 2016 19 Court's Notice of Deficiency (POC) to Buckley Associates, Inc. Re: Proof of Claim # 5 (bt) (Entered: 10/04/2016)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:16-bk-12434
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Jun 27, 2016
Type
voluntary
Terminated
Jul 21, 2017
Updated
Aug 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas East
    All Metal Industries
    American Express
    B.L. Makepeace Inc.
    Bank of America World
    Bennet Cad Systems Inc.
    Boston PC Networking
    Buckley Associates
    Comcast
    Family Service Station
    Fast Lane Service Ctr
    Ford Credit
    Great American Financial
    Homans Assoc LLC
    Home Depot Credit Card
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Advanced Air Systems, Inc.
    88 Finnell Drive
    Suite 5
    Weymouth, MA 02188
    Tax ID / EIN: xx-xxx0073

    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

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Trustee

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2023 Nikofam, Inc. 11V 1:2023bk10719
    Feb 9, 2023 Harvest Direct, LLC 7 1:2023bk10182
    Dec 27, 2022 Phoenix Revolution Inc. 7 1:2022bk11868
    Jul 6, 2022 G.S.G. Construction, Inc. 7 1:2022bk10948
    Mar 29, 2022 Next Realty Inc. 11 1:2022bk10404
    Jul 16, 2018 Mento Construction, Inc. 7 1:2018bk12716
    Jun 30, 2017 906 Inc. 7 1:17-bk-12484
    Apr 25, 2016 Patrick J. Gannon Construction, Inc. 7 1:16-bk-11514
    Aug 20, 2013 Simco's of Weymouth, Inc. 7 1:13-bk-14946
    Feb 28, 2013 D&D Properties, LLC 11 1:13-bk-11077
    Jun 15, 2012 Mathewson Corp. 7 1:12-bk-15171
    Feb 29, 2012 The LaLond Group, LLC 11 1:12-bk-11645
    Feb 6, 2012 V.I.P. Insurance Brokerage Inc 7 1:12-bk-10931
    Feb 3, 2012 14 Emerson Street LLC 11 1:12-bk-10882
    Aug 25, 2011 Buckshot, Inc. 11 1:11-bk-18050