Welcome to BusinessBankruptcies.com!

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

Choate Realty LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-14690
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-15

Updated

9-13-23

Last Checked

1-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2015
Last Entry Filed
Dec 1, 2015

Docket Entries by Year

Nov 30, 2015 1 Petition Chapter 7 Voluntary Petition All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Choate Realty LLC. (Levin, David) (Entered: 11/30/2015)
Nov 30, 2015 2 Declaration Re: Electronic Filing filed by Debtor Choate Realty LLC (Levin, David) (Entered: 11/30/2015)
Nov 30, 2015 3 Disclosure of Compensation of Attorney David C. Levin in the amount of $1500. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Choate Realty LLC (Levin, David) (Entered: 11/30/2015)
Nov 30, 2015 Meeting of Creditors is scheduled on 12/30/2015 at 01:30 PM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. (admin, ) (Entered: 11/30/2015)
Dec 1, 2015 4 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 12/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:15-bk-14690
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Nov 30, 2015
Type
voluntary
Terminated
Feb 18, 2016
Updated
Sep 13, 2023
Last checked
Jan 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David B. Colville
    Rockland Trust Company

    Parties

    Debtor

    Choate Realty LLC
    170 Pleasant Street
    Fall River, MA 02721
    Tax ID / EIN: xx-xxx6520

    Represented By

    David C. Levin
    Levin and Levin, LLP
    875 Southern Artery
    Quincy, MA 02169
    (617) 471-5700
    Fax : (617) 770-9031
    Email: dclevin@levinandlevin.com

    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

    Debora A. Casey
    Chapter 7 Trustee
    97 Whiting Street
    Hingham, MA 02043
    781-749-8068

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 16, 2023 Cross Country Uniform MFG LLC 7 1:2023bk10771
    Mar 14, 2023 Hertling, LLC 7 1:2023bk10372
    Dec 6, 2019 Mende Appliance, Inc. 7 1:2019bk14183
    May 15, 2018 Pepperell Mills Limited Partnership 11 1:2018bk11804
    Nov 30, 2015 Wade Realty Corp. 7 1:15-bk-14692
    Jul 14, 2015 Trio Cafe, Inc. 7 1:15-bk-12785
    Sep 15, 2014 Wade Realty Corp. 11 1:14-bk-14341
    Sep 15, 2014 Colville Properties, LLC 11 1:14-bk-14340
    Sep 15, 2014 D. Brian Colville, LLC 11 1:14-bk-14339
    Jul 8, 2014 Mr. City Realty LLC 11 1:14-bk-13257
    Jul 8, 2014 Lake Town Realty LLC 11 1:14-bk-13256
    Apr 15, 2014 J F R, Inc. 11 1:14-bk-11692
    Mar 18, 2014 Crosson Oil Company, Inc. 11 1:14-bk-11106
    Oct 16, 2013 River Town Realty LLC 11 1:13-bk-16071
    Aug 14, 2013 Bay Town Realty LLC 11 1:13-bk-14837