Welcome to BusinessBankruptcies.com!

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

Bradlynn Corp. Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2023bk12142
TYPE / CHAPTER
Voluntary / 11V

Filed

12-21-23

Updated

3-31-24

Last Checked

1-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2023
Last Entry Filed
Dec 25, 2023

Docket Entries by Week of Year

Dec 21, 2023 1 Petition Chapter 11 Voluntary Petition SubchapterV Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by Bradlynn Corp. Inc.. Chapter 11 Plan Small Business Subchapter V due by 03/20/2024. (Daigle, Peter) (Entered: 12/21/2023)
Dec 21, 2023 2 Disclosure of Compensation of Attorney Peter M. Daigle in the amount of $5000. Plus $1738 paid to debtor`s counsel for court filing fees filed by Debtor Bradlynn Corp. Inc. (Daigle, Peter) (Entered: 12/21/2023)
Dec 21, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-12142) [misc,volp11] (1738.00). Receipt Number A20291405, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/21/2023)
Dec 22, 2023 3 Application filed by Debtor Bradlynn Corp. Inc. to Employ Peter M. Daigle as Counsel along with certificate of service. (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 4 Affidavit of Peter M. Daigle (Re: 3 Application to Employ) filed by Debtor Bradlynn Corp. Inc. (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 5 Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee, Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 12/22/2023)
Dec 22, 2023 6 Emergency Motion filed by Debtor Bradlynn Corp. Inc. for Use of Cash Collateral with certificate of service and proposed order. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Proposed Order) (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 7 Order to Update Re: 1 Chapter 11 Voluntary Petition. Corporate Vote due by 12/29/2023. Declaration Re: Electronic Filing Due 12/29/2023. Balance Sheet Date: 12/29/2023 Cash Flow Statement Due 12/29/2023. Statement of Operations Due 12/29/2023 Small Business Tax Return Date: 12/29/2023. (nc) (Entered: 12/22/2023)
Dec 22, 2023 8 Emergency Motion filed by Debtor Bradlynn Corp. Inc. to Pay Prepetition Wages with certificate of service and proposed order. (Attachments: # 1 Proposed Order) (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 9 Declaration Re: Electronic Filing filed by Debtor Bradlynn Corp. Inc. (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 10 Order dated 12/22/2023 Re: 6 Emergency Motion for Use of Cash Collateral, 8 Emergency Motion to Pay Prepetition Wages. See Order for Full Text. (nc) (Entered: 12/22/2023)
Dec 22, 2023 Telephonic Hearing Scheduled for 12/27/2023 at 10:30 AM Re: 6 Emergency Motion for Use of Cash Collateral, 8 Emergency Motion to Pay Prepetition Wages. Objections to be Raised at the Hearing. (nc) (Entered: 12/22/2023)
Dec 22, 2023 11 Notice of Appointment of Subchapter V Trustee . David B. Madoff added to the case. (Attachments: # 1 Exhibit David B. Madoff, Esq.'s Verified Statement of Subchapter V Trustee) (Bradford, Eric) (Entered: 12/22/2023)
Dec 22, 2023 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-369-9123 Participant Code: 8635039#. For International Call Information Please Contact the Trustee. (202) 306-3815 (Bradford, Eric) (Entered: 12/22/2023)
Dec 22, 2023 Meeting of Creditors scheduled on 341(a) meeting to be held on 1/19/2024 at 03:45 PM as Telephonic Meeting. Proofs of Claims due by 2/29/2024. (sl) (Entered: 12/22/2023)
Dec 22, 2023 12 Court's Notice of 341 sent. (sl) (Entered: 12/22/2023)
Dec 22, 2023 13 Supplemental Document: with certificate of service (Re: 6 Motion for Cash Collateral) filed by Debtor Bradlynn Corp. Inc. (Attachments: # 1 Certificate of Service) (Daigle, Peter) (Entered: 12/22/2023)
Dec 22, 2023 14 Certificate of Service of Notice of Hearing (Re: 6 Motion for Cash Collateral, 8 Motion to Pay) filed by Debtor Bradlynn Corp. Inc. (Attachments: # 1 Exhibit) (Daigle, Peter) (Entered: 12/22/2023)

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

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2023bk12142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11V
Filed
Dec 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    271 Bedford Street, LLC
    Air Energy
    Credibly of Arizonia, LLC
    Dean B. Fawcett, III
    Dean Fawcett III
    Dean Fawcett, III
    F.W. Webb Company
    First Citizens Federal Credit Union
    Florida Department of Financial Services
    Headway Capital, LLC
    Internal Revenue Service
    Massachusetts Department of Revenue
    Metropolitan Pipe
    Newman Associates, LLC
    Paula Welch
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bradlynn Corp. Inc.
    271 Bedford Street
    Unit 1
    Lakeville, MA 02347
    Tax ID / EIN: xx-xxx1497
    dba Bradlynn Corp

    Represented By

    Peter M. Daigle
    The Law Office of Peter M. Daigle, P. C.
    1550 Falmouth Road
    Suite 10
    Centerville, MA 02632
    (508) 771-7444
    Fax : 508-771-8286
    Email: pmdaigleesq@yahoo.com

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Represented By

    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov

    Trustee

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2023 Nantucket Distributing Co., LLC parent case 11 1:2023bk10579
    May 5, 2023 Salkovitz Family Trust 2, LLC parent case 11 1:2023bk10578
    May 5, 2023 Christmas Tree Shops, LLC 7 1:2023bk10576
    May 5, 2023 Handil Holdings, LLC parent case 11 1:2023bk10575
    May 5, 2023 Handil, LLC parent case 11 1:2023bk10574
    Jan 19, 2018 U.S. Manufacturing Company LLC 7 1:2018bk10184
    Nov 2, 2017 Top Tier Site Development, Corp. 11 1:17-bk-14107
    Apr 1, 2016 Lands End Enterprises, Inc. dba Farrars Flat Iron 7 1:16-bk-11219
    May 20, 2014 Sam's Coffee Shop Corp. 7 1:14-bk-12361
    May 20, 2014 Pimentel's Donut Shop Corp. 7 1:14-bk-12360
    Jul 10, 2012 Rick's Towing, Inc. 11 1:12-bk-15844
    Mar 30, 2012 Baby G Farms, Inc. 7 1:12-bk-12704
    Mar 22, 2012 Group,MazzaRealtyLLC 11 1:12-bk-12356
    Mar 7, 2012 Able Trades Co-op, Inc. 7 1:12-bk-11877
    Oct 17, 2011 McCarron Development Corporation 7 1:11-bk-19796