Welcome to BusinessBankruptcies.com!

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

Casa De Carnes Milford, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:14-bk-42758
TYPE / CHAPTER
Voluntary / 7

Filed

12-23-14

Updated

9-13-23

Last Checked

12-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 23, 2014
Last Entry Filed
Dec 23, 2014

Docket Entries by Year

Dec 23, 2014 1 Petition Chapter 7 Voluntary Petition Filing Fee in the Amount of $335 Filed by Casa De Carnes Milford, Inc.. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 2 Disclosure of Compensation of Attorney Catherine Becker Good in the amount of $1465.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Casa De Carnes Milford, Inc. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Casa De Carnes Milford, Inc. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 4 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Casa De Carnes Milford, Inc. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 5 Matrix filed by Debtor Casa De Carnes Milford, Inc. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 6 Certificate of Vote filed by Debtor Casa De Carnes Milford, Inc. (Good, Catherine) (Entered: 12/23/2014)
Dec 23, 2014 Meeting of Creditors is scheduled on 01/20/2015 at 12:00 PM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (admin, ) (Entered: 12/23/2014)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:14-bk-42758
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Dec 23, 2014
Type
voluntary
Terminated
Sep 14, 2015
Updated
Sep 13, 2023
Last checked
Dec 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Interstate
    American Express
    American Financial Management, Inc.
    Casella Waste Services HS
    Citizens Bank
    Comcast
    Department of the Treasury
    Dish
    E.B. Express Provisions, Inc.
    F.B. Packing Co., Inc.
    Guard Insurance Group
    Integrity Payment Systems
    Lamont, Hanley & Assoc., Inc.
    Massachusetts Department of Revenue
    Massachusetts Department of Revenue
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Casa De Carnes Milford, Inc.
    206 East Main Street, Suite 3A
    Milford, MA 01757
    7816039406
    Tax ID / EIN: xx-xxx3436

    Represented By

    Catherine Becker Good
    487 Gay Street
    Westwood, MA 02090
    781-603-9406
    Fax : 508-370-3300
    Email: good58@msn.com

    U.S. Trustee

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

    Trustee

    Anne J. White
    Demeo LLP
    200 State Street
    Boston, MA 02109
    617-263-2600

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 3, 2023 JLB Builders & Associates, Inc. 7 4:2023bk40540
    Sep 20, 2022 Selfie Cause LLC 7 4:2022bk40688
    Feb 9, 2022 Kosa Real Estate LLC 11 4:2022bk40079
    Mar 23, 2021 Seamur Enterprises 11V 4:2021bk40204
    Dec 21, 2020 Center for Image and Wellness, LLC 7 4:2020bk41178
    Feb 10, 2020 Fortunae Domum, Inc. parent case 7 4:2020bk40211
    Feb 10, 2020 Accept Solar LLC 7 4:2020bk40210
    Nov 13, 2018 Precision Carpentry Service Corp 7 4:2018bk42106
    Mar 15, 2016 Jacor Realty, LLC 11 4:16-bk-40434
    Mar 15, 2016 Jacor, Inc. 11 4:16-bk-40433
    Dec 31, 2014 Incase, Inc. 11 4:14-bk-42821
    Feb 22, 2013 Total Realty, Inc 7 4:13-bk-40397
    Feb 29, 2012 Colbran, LLC 11 4:12-bk-40727
    Feb 21, 2012 C & D Quality Granite, Inc. 7 4:12-bk-40593
    Dec 5, 2011 Internaltional Business Solutions & Development, L 11 1:11-bk-21305