Welcome to BusinessBankruptcies.com!

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

C.W. Keller & Associates, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2023bk11357
TYPE / CHAPTER
Voluntary / 11

Filed

8-24-23

Updated

3-31-24

Last Checked

8-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 24, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by C.W. Keller & Associates, LLC. (Madoff, David) (Entered: 08/24/2023)
Aug 24, 2023 2 Disclosure of Compensation of Attorney David B. Madoff in the amount of $. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor C.W. Keller & Associates, LLC (Madoff, David) (Entered: 08/24/2023)
Aug 24, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-11357) [misc,volp11] (1738.00). Receipt Number A20152321, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2023)
Aug 24, 2023 3 Motion filed by Debtor C.W. Keller & Associates, LLC for Joint Administration with Case # 23-11358. (Pelton, Steffani) (Entered: 08/24/2023)
Aug 24, 2023 4 Emergency Motion filed by Debtor C.W. Keller & Associates, LLC For Authority to Use Cash Collateral and to Pay Adequate Protection Therefor. (Attachments: # 1 Exhibit A - Budget # 2 Proposed Order) (Madoff, David) (Entered: 08/24/2023)
Aug 24, 2023 5 Emergency Motion filed by Debtor C.W. Keller & Associates, LLC For Authority to Pay Prepetition Wages and Reimbursable Expenses To, and Benefits on Account of, Employees. (Attachments: # 1 Proposed Order) (Pelton, Steffani) (Entered: 08/24/2023)
Aug 24, 2023 6 Emergency Motion filed by Debtor C.W. Keller & Associates, LLC For Order Authorizing Secured Debtor In Possession Financing. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Proposed Order) (Parker, Nina) (Entered: 08/24/2023)
Aug 24, 2023 7 Affidavit of Shawn Keller in Support of First Day Motions (Re: 3 Motion for Joint Administration, 4 Motion for Order/Authority, 5 Motion for Order/Authority, 6 Motion for Order/Authority) filed by Debtor C.W. Keller & Associates, LLC (Madoff, David) (Entered: 08/24/2023)
Aug 24, 2023 8 Application filed by Debtor C.W. Keller & Associates, LLC to Employ Madoff & Khoury LLP as Counsel filed with Affidavit. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing) (Madoff, David) (Entered: 08/24/2023)
Aug 24, 2023 9 Certificate of Service (Re: 3 Motion for Joint Administration, 4 Motion for Order/Authority, 5 Motion for Order/Authority, 6 Motion for Order/Authority, 7 Affidavit/Declaration, 8 Application to Employ) filed by Debtor C.W. Keller & Associates, LLC (Pelton, Steffani) (Entered: 08/24/2023)
Show 5 more entries
Aug 25, 2023 15 Notice of Appearance and Request for Notice for 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: 08/25/2023)
Aug 25, 2023 16 Notice of Appearance and Request for Notice by Joseph H. Baldiga with certificate of service filed by Creditor Spinnaker Realty Trust (Baldiga, Joseph) (Entered: 08/25/2023)
Aug 25, 2023 17 Certificate of Service (Re: 12 Order on Motion for Order/Authority, Order on Motion for Order/Authority, Order on Motion for Order/Authority, 14 Hearing Scheduled) filed by Debtor C.W. Keller & Associates, LLC (Pelton, Steffani) (Entered: 08/25/2023)
Aug 25, 2023 Meeting of Creditors scheduled on 341(a) meeting to be held on 9/19/2023 at 01:30 PM as Telephonic Meeting. (meh, Usbc) (Entered: 08/25/2023)
Aug 25, 2023 18 Court's Notice of 341 sent. (meh, Usbc) (Entered: 08/25/2023)
Aug 25, 2023 19 Notice of Appearance and Request for Notice by Jonathan Horne with certificate of service filed by Interested Party 4076 Specialty Place, LLC (Horne, Jonathan) (Entered: 08/25/2023)
Aug 25, 2023 20 Motion filed by Jonathan Horne on behalf of Earle I. Erman, Esq. to Appear pro hac vice for Interested Party 4076 Specialty Place, LLC with certificate of service. (Attachments: # 1 Certification of Earle I. Erman, Esq # 2 Certificate of Service) (Horne, Jonathan) (Entered: 08/25/2023)
Aug 25, 2023 21 Notice of Fee Due (Pro Hac Vice) issued to Earle I. Erman, Esq. representing 4076 Specialty Place, LLC. PHV Fee Due 9/5/2023. (Re: 20 Motion to Appear pro hac vice filed by Interested Party 4076 Specialty Place, LLC). (Telam, Usbc) (Entered: 08/25/2023)
Aug 25, 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: 08/25/2023)
Aug 28, 2023 22 BNC Certificate of Mailing - Meeting of Creditors. (Re: 18 Court's Notice of 341 sent - 11 Corporation) Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)

There are 7 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
1:2023bk11357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11
Filed
Aug 24, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 29, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
4076 Specialty Place, LLC.
A & M Hardware
Acapella Craftsmen, Inc.
Adobe
Advanced Commercial Installations, Inc.
Advanced Hardware Supply, Inc.
Advanced Welding & Design
Alcam Metal Distributors Inc
All Modular Systems, Inc.
All Reach Lighting, LLC
All Systems Go, Inc.
Allied Manufacturing Corp.
ALTA Material Handling
Ameraquin Woodworking, Inc.
American Floor Covering Inc.
There are 194 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

C.W. Keller & Associates, LLC
29 Munroe Street
Newburyport, MA 01950
Tax ID / EIN: xx-xxx1142

Represented By

David B. Madoff
Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: madoff@mandkllp.com
Nina M. Parker
Madoff & Khoury LLP
124 Washington Street
Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: parker@mandkllp.com
Steffani M. Pelton
Madoff & Khoury LLP
124 Washington Street
Foxborough, MA 02035
508-543-0040
Email: pelton@mandkllp.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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 24, 2023 C.W. Keller Holding Company, Inc. parent case 11 1:2023bk11358
Sep 24, 2021 Johnson Building & Construction, Inc. 7 1:2021bk11376
Jun 25, 2021 Community Eco Springfield, LLC parent case 11 3:2021bk30236
Jun 25, 2021 Community Eco Power, LLC 11 3:2021bk30234
Jun 25, 2021 Community Eco Pittsfield, LLC parent case 11 3:2021bk30235
Dec 3, 2020 D2COMM LLC 7 1:2020bk12338
Jul 17, 2019 Rowley Solar LLC 11 1:2019bk12419
Apr 11, 2019 MPP, LLC 7 1:2019bk11202
Mar 5, 2019 The Flyers Club, LLC 7 1:2019bk10709
Dec 17, 2015 Caldwells Corner, LLC 7 1:15-bk-14884
Sep 17, 2014 Inn Street Enterprises, Corp. 7 1:14-bk-14381
Mar 12, 2014 Atlantic Floor Covering, Inc 7 1:14-bk-11005
Sep 28, 2012 The Playhouse, Inc. 7 1:12-bk-17866
Jul 5, 2012 New Ventures Associates, LLC 11 1:12-bk-15761
Jul 13, 2011 Pattens Hollow Cafe, Inc. 11 1:11-bk-16643