Welcome to BusinessBankruptcies.com!

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

AP Services Co., Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-15041
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-15

Updated

9-13-23

Last Checked

2-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2016
Last Entry Filed
Jan 29, 2016

Docket Entries by Year

Dec 31, 2015 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by AP Services Co., Inc.. (Alford, Stuart) (Entered: 12/31/2015)
Dec 31, 2015 2 Declaration Re: Electronic Filing filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 12/31/2015)
Dec 31, 2015 Meeting of Creditors is scheduled on 02/09/2016 at 09:30 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (admin, ) (Entered: 12/31/2015)
Dec 31, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-15041) [misc,volp7] ( 335.00). Receipt Number 15217950, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2015)
Jan 1, 2016 3 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 01/01/2016)
Jan 6, 2016 4 Order to Update (Re: 1). Chapter 7 Voluntary Petition Attorney/Debtor Signature Page due 1/11/2016. Corporate Vote due by 1/13/2016. Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs, and Summary of Assets and Liabilities due 1/20/2016. (ml) (Entered: 01/06/2016)
Jan 6, 2016 Meeting of Creditors 341(a) meeting to be held on 2/9/2016 at 09:30 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Proofs of Claims due by 5/9/2016. (ml) (Entered: 01/06/2016)
Jan 7, 2016 5 Court's Notice of 341 sent. (ADI) (Entered: 01/07/2016)
Jan 9, 2016 6 BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
Jan 10, 2016 7 BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Court's Notice of 341 sent 7 Business Asset) Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
Jan 13, 2016 8 Order dated 1/13/16 (Re: 4 Order to Update). THE DEBTOR SHALL SHOW CAUSE IN WRITING WITHIN 14 DAYS OF THE DATE OF THIS ORDER WHY THE CASE SHOULD NOT BE DISMISSED AS THE SIGNATURE PAGE WAS NOT FILED AS ORDERED. (ml) (Entered: 01/13/2016)
Jan 13, 2016 9 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/13/2016)
Jan 13, 2016 10 Statement Regarding Authority to Sign and File Petition (Re: 6 BNC Certificate of Mailing) filed by Debtor AP Services Co., Inc. (Alford, Stuart) (Entered: 01/13/2016)
Jan 13, 2016 11 Response with certificate of service filed by Debtor AP Services Co., Inc. Re: 8 Order dated 1/13/16 (Re: 4 Order to Update). THE DEBTOR SHALL SHOW CAUSE IN WRITING WITHIN 14 DAYS OF THE DATE OF THIS ORDER WHY THE CASE SHOULD NOT BE DISMISSED AS THE SIGNATURE PAGE WAS NOT FILED AS ORDERED. (ml) (Alford, Stuart) (Entered: 01/13/2016)
Jan 13, 2016 12 Order dated 1/13/16 (Re: 8 Order to Show Cause). SHOW CAUSE RELEASED. (ml) (Entered: 01/13/2016)
Jan 16, 2016 13 BNC Certificate of Mailing - PDF Document. (Re: 8 Order) Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016)

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
1:15-bk-15041
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Dec 31, 2015
Type
voluntary
Terminated
Aug 18, 2016
Updated
Sep 13, 2023
Last checked
Feb 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citizens Bank
    Deborah Agostini
    Internal Revenue Service
    Massachusetts Department of Revenue
    Massachusetts Department of Unemployment Assistanc
    Morrison Mahoney LLP
    Verizon

    Parties

    Debtor

    AP Services Co., Inc.
    1114 Main Street
    Waltham, MA 02451
    Tax ID / EIN: xx-xxx6021

    Represented By

    Stuart Alford
    Alford Legal Group, LLC
    60 Arsenal Street
    P.O. Box 322
    Watertown, MA 02471
    (617) 926-8800
    Email: stuart@alfordlegalgroup.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

    Mark G. DeGiacomo
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    617-457-4000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19, 2022 Anna's Pizzeira, Inc 7 1:2022bk10062
    Aug 28, 2020 New England School of Photography, Inc. 7 1:2020bk11776
    Jun 25, 2019 Protec RE Holdings Inc. parent case 11 1:2019bk12165
    Jun 25, 2019 Protec Instrument Corporation 11 1:2019bk12164
    Feb 13, 2019 Aztec Restaurant Group Corp 7 1:2019bk10473
    Jan 30, 2019 B4 Consulting, Inc. 7 1:2019bk10315
    Jul 13, 2016 Amino, LLC 7 1:16-bk-12670
    Aug 24, 2015 Paint N Pour LLC 7 1:15-bk-13304
    Jul 9, 2015 Southern Air, Inc. 7 1:15-bk-12713
    Jun 11, 2014 Digital Imaging Arts, Inc. 7 1:14-bk-12811
    Dec 2, 2013 Benefit Restaurant One, LLC 7 1:13-bk-16982
    Oct 16, 2012 A123 Securities Corporation 11 1:12-bk-12860
    Oct 16, 2012 A123 Systems, Inc. 11 1:12-bk-12859
    Aug 6, 2012 Rim & Wheel Works, Inc. 11 1:12-bk-16584
    Mar 22, 2012 C.B. Homebuilders, Inc. 7 1:12-bk-12367