Welcome to BusinessBankruptcies.com!

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

Barros Companies, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk12355
TYPE / CHAPTER
Voluntary / 7

Filed

7-10-19

Updated

1-28-24

Last Checked

10-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2019
Last Entry Filed
Oct 21, 2019

Docket Entries by Quarter

There are 88 older docket entries.

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

login purchase single case subscribe now

Aug 22, 2019 83 Notice of Intended Private Sale Re: 75 Expedited Motion filed by Trustee John Aquino for Entry of an Order Authorizing Sale of Estate free and clear of liens, claims, interests and encumbrances under Section 363(f) Re: Service Contracts, Telephone Numbers and Related Records. Hearing scheduled for 9/5/2019 at 01:30 P.M. at Worcester Courtroom 3 - CJP. Objections / Higher Offers due by 9/4/2019 at 12:00 P.M. (lkaine, Usbc) (Entered: 08/22/2019)
Aug 22, 2019 84 Motion to Redact Account Information Re: Proof of Claim # 167. Fee Amount $25. (bhendry, usbc) (Entered: 08/22/2019)
Aug 23, 2019 85 BNC Certificate of Mailing. (Re: 72 Court's Notice of Deficiency (POC)) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
Aug 23, 2019 86 BNC Certificate of Mailing. (Re: 73 Court's Notice of Deficiency (POC)) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
Aug 23, 2019 87 BNC Certificate of Mailing. (Re: 74 Order on Motion/Request to Redact) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
Aug 23, 2019 Receipt of Motion to Redact Records Previously File Filing Fee - $25.00 by NR. Receipt Number 636872. (adi) (Entered: 08/23/2019)
Aug 23, 2019 88 Court's Notice of Deficiency (POC) to Joan M. Powers Re: Proof of Claim # 220 (bt) (Entered: 08/23/2019)
Aug 23, 2019 89 Court Certificate of Mailing. (Re: 88 Court's Notice of Deficiency (POC)) (bt) (Entered: 08/23/2019)
Aug 23, 2019 90 Court's Notice of Deficiency (POC) to Michael Sheehan Re: Proof of Claim 219 (nr) (Entered: 08/23/2019)
Aug 23, 2019 91 Order dated 8/23/2019 Re: 84 Motion to Redact Account Information Re: Proof of Claim # 167. ALLOWED. (bhendry, usbc) Additional attachment(s) added on 8/23/2019 (bhendry, usbc). (Entered: 08/23/2019)
Show 10 more entries
Sep 5, 2019 102 Court Certificate of Mailing. (Re: 101 Court's Notice of Deficiency (POC)) (bt) (Entered: 09/05/2019)
Sep 6, 2019 Telephonic Hearing Held on 9/5/2019 (Re: 75 Motion to Sell filed by Trustee John Aquino). (clm, USBC) (Entered: 09/06/2019)
Sep 6, 2019 103 Order dated 9/6/2019 Re: 75 Expedited Motion filed by Trustee John Aquino for Entry of an Order Authorizing Sale of Estate free and clear of liens, claims, interests and encumbrances under Section 363(f) Re: Service Contracts, Telephone Numbers and Related Records. GRANTED. SEPARATE ORDER TO ENTER. (clm, USBC) (Entered: 09/06/2019)
Sep 6, 2019 104 Order dated 9/5/2019 Re: 75 Expedited Motion filed by Trustee John Aquino for Entry of an Order Authorizing Sale of Estate free and clear of liens, claims, interests and encumbrances under Section 363(f) Re: Service Contracts, Telephone Numbers and Related Records. GRANTED. See Order for Full Text. (clm, USBC) (Entered: 09/06/2019)
Sep 6, 2019 105 Court's Notice of Deficiency (POC) to Patrick Galligan Re: Proof of Claim # 259(bt) (Entered: 09/06/2019)
Sep 6, 2019 106 Court Certificate of Mailing. (Re: 105 Court's Notice of Deficiency (POC)) (bt) (Entered: 09/06/2019)
Sep 7, 2019 107 BNC Certificate of Mailing - PDF Document. (Re: 100 Order on Motion To Sell) Notice Date 09/06/2019. (Admin.) (Entered: 09/07/2019)
Sep 9, 2019 108 BNC Certificate of Mailing - PDF Document. (Re: 103 Order on Motion To Sell) Notice Date 09/08/2019. (Admin.) (Entered: 09/09/2019)
Sep 9, 2019 109 BNC Certificate of Mailing - PDF Document. (Re: 104 Order on Motion To Sell) Notice Date 09/08/2019. (Admin.) (Entered: 09/09/2019)
Sep 12, 2019 110 Court's Notice of Deficiency (POC) to Verizon Business Global LLC Re: Proof of Claim 271 (nr) (Entered: 09/12/2019)

There are 10 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
1:2019bk12355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Jul 10, 2019
Type
voluntary
Terminated
Jan 25, 2024
Updated
Jan 28, 2024
Last checked
Oct 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1200 Aub Watertown Eng
    155 Heath Chestnut HMO
    750 Realty Associates
    Aaron Gross
    Aaron Schmier
    Abacus Benefit Consultants
    Adam Freedman
    Adam Rogers
    Adam Sucher
    Adel Abu Moustafa
    Adrian Johnson
    Adrienne Evans
    Agawam Funeral Home
    Al Arruda
    Al Richard
    There are 1518 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Barros Companies, Inc.
    164 East Street
    Foxboro, MA 02035
    Tax ID / EIN: xx-xxx3488

    Represented By

    John M. McAuliffe
    McAuliffe & Associates, P.C.
    430 Lexington Street
    Newton, MA 02466
    (617) 558-6889
    Email: john@jm-law.net

    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 Aquino
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600

    Represented By

    John J. Aquino
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600
    Fax : (617) 723-3699
    Email: jja@andersonaquino.com
    Donald F. Farrell, Jr.
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600
    Fax : (617) 723-3699
    Email: dff@andersonaquino.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2021 Formetrix, Inc. 7 1:2021bk10029
    Jul 7, 2020 Feck Properties, LLC 11V 9:2020bk05209
    Mar 1, 2018 SVF Homeworks, Inc. 7 1:2018bk10733
    Feb 7, 2018 Pat Brophy Construction, Inc. 7 1:2018bk10409
    Oct 2, 2017 Albany MIB+K, LLC 11 1:17-bk-13682
    Aug 4, 2017 Chic 2 Chic, Inc. 7 1:17-bk-12906
    Feb 28, 2017 Flynnscapes, Inc. 7 1:17-bk-10675
    Jan 30, 2017 Priority Steel LLC 7 1:17-bk-10296
    Mar 22, 2016 King Aviation-Mansfield, Inc. 7 1:16-bk-10989
    Nov 24, 2014 Carlen, Inc., D/B/A Cost Cutters 7 1:14-bk-15462
    Jul 1, 2014 Tastings, LLC 7 1:14-bk-13154
    Aug 21, 2013 Benedito Enterprises, LLC 11 1:13-bk-14972
    Jul 23, 2013 RWC Masonry, Inc. 7 1:13-bk-14365
    Apr 18, 2013 Benedito Enterprises, LLC 7 1:13-bk-12237
    Nov 23, 2011 Maxton Technology, Inc. 7 1:11-bk-21009