Welcome to BusinessBankruptcies.com!

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

Campisi Environmental Associates, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2022bk40749
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-22

Updated

3-24-24

Last Checked

11-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2022
Last Entry Filed
Nov 9, 2022

Docket Entries by Month

Oct 16, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by Campisi Environmental Associates, Inc.. (Morrison, Troy) (Entered: 10/16/2022)
Oct 16, 2022 2 Disclosure of Compensation of Attorney Troy D. Morrison in the amount of $20000. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Campisi Environmental Associates, Inc. (Morrison, Troy) (Entered: 10/16/2022)
Oct 16, 2022 Receipt of filing fee for Voluntary Petition (Chapter 7)( 22-40749) [misc,volp7] ( 338.00). Receipt Number A19814711, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/16/2022)
Oct 17, 2022 3 Order to Update Re:1 Chapter 7 Voluntary Petition. Corporate Vote due by 10/24/2022. Declaration Re: Electronic Filing , Attorney/Debtor Signature Page due 10/31/2022. Incomplete Filings due by 10/31/2022. (nr) (Entered: 10/17/2022)
Oct 20, 2022 4 Meeting of Creditors scheduled on 11/30/2022 at 09:00 AM as a Telephonic Meeting. Proofs of Claims due by 12/27/2022. (jr) (Entered: 10/20/2022)
Oct 21, 2022 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 10/21/2022)
Oct 23, 2022 6 BNC Certificate of Mailing - Meeting of Creditors. (Re: 4 Meeting (AutoAssign Chapter 7ba)) Notice Date 10/22/2022. (Admin.) (Entered: 10/23/2022)
Oct 25, 2022 7 Certificate of Vote filed by Debtor Campisi Environmental Associates, Inc. (Morrison, Troy) (Entered: 10/25/2022)
Oct 25, 2022 8 Declaration Re: Electronic Filing filed by Debtor Campisi Environmental Associates, Inc. (Morrison, Troy) (Entered: 10/25/2022)
Oct 25, 2022 9 Signature Page filed by Debtor Campisi Environmental Associates, Inc. (Morrison, Troy) (Entered: 10/25/2022)
Oct 25, 2022 10 Declaration Under Penalty of Perjury filed by Debtor Campisi Environmental Associates, Inc. (Morrison, Troy) (Entered: 10/25/2022)
Oct 25, 2022 11 Notice of Appearance and Request for Notice by Michael J. Fencer with certificate of service filed by Creditor Lockwood Remediation Technologies, LLC (Fencer, Michael) (Entered: 10/25/2022)
Oct 25, 2022 12 Notice of Appearance and Request for Notice by David Koha with certificate of service filed by Creditor Lockwood Remediation Technologies, LLC (Koha, David) (Entered: 10/25/2022)

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
4:2022bk40749
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
7
Filed
Oct 16, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Nov 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    200 Portland Tenant LLC
    AAF Realty
    Absolute Resource Associates
    ACT Enviro
    ACV Enviro
    Adler Tank Rentals
    ADT Security Services, Inc.
    Advanced Envirnomental Services
    Advanced Office Solutions
    Advantage Capital Funding
    AFC Pensions, Inc.
    Agriculture, Conservation & Forestry
    AJ Equity
    Almendariz Consulting, Inc.
    Alpha Analytical Labs
    There are 240 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Campisi Environmental Associates, Inc.
    P.O. Box 1422
    Westborough, MA 01581
    Tax ID / EIN: xx-xxx7409

    Represented By

    Troy D. Morrison
    Morrison & Associates, P.C.
    255 Park Avenue
    Suite 1000
    Worcester, MA 01609
    (508)793-8282
    Fax : (508) 793-8212
    Email: tmorrison@morrisonlawpc.net

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Trustee

    Joseph H. Baldiga
    Mirick, O'Connell, DeMallie & Lougee
    1800 West Park Drive
    Suite 400
    Westborough, MA 01581-3926
    508-898-1501

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 8, 2023 Worcester Country Club Acres, LLC 11 4:2023bk40446
    Jan 5, 2021 Futures Behavior Therapy Center, LLC parent case 11 4:2021bk40005
    Jan 5, 2021 South Bay Mental Health Center, Inc. parent case 11 4:2021bk40004
    Jan 5, 2021 Community Intervention Services Holdings, Inc. parent case 11 4:2021bk40003
    Jan 5, 2021 Community Intervention Services, Inc. 11 4:2021bk40002
    May 15, 2020 The Whizco, Inc. 7 4:2020bk40569
    Apr 20, 2018 Kenwood Mechanical Corporation 7 4:2018bk40691
    Apr 15, 2018 Two Ovens Restaurant Corp. parent case 11 1:2018bk10901
    Apr 15, 2018 Bertucci's of Baltimore County, Inc. parent case 11 1:2018bk10900
    Apr 15, 2018 Bertucci's of Columbia, Inc. parent case 11 1:2018bk10899
    Apr 15, 2018 Bertucci's, Inc. parent case 11 1:2018bk10898
    Apr 15, 2018 Bertucci's of Anne Arundel County, Inc. parent case 11 1:2018bk10897
    Apr 15, 2018 Bertucci's Corporation parent case 11 1:2018bk10896
    Apr 15, 2018 Bertucci's Holdings, Inc. 11 1:2018bk10894
    Jan 31, 2013 Schmidt Development Group, LLC 7 4:13-bk-40251