Welcome to BusinessBankruptcies.com!

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

CPC Ericsson Street, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2024bk10881
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-24

Updated

7-21-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 11, 2024

Docket Entries by Week of Year

May 7 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by CPC Ericsson Street, LLC. (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 05/07/2024)
May 7 2 Statement of Federal Tax Identification Number filed by Debtor CPC Ericsson Street, LLC (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 05/07/2024)
May 7 3 Matrix, Verification of Creditor Matrix filed by Debtor CPC Ericsson Street, LLC (Cruickshank, Gary) (Entered: 05/07/2024)
May 7 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10881) [misc,volp11] (1738.00). Receipt Number A20466453, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/07/2024)
May 7 4 Notice of Appearance and Request for Notice by Jay P. Johnson with certificate of service filed by Creditor Crowd Lending Fund One, LLC (Johnson, Jay) (Entered: 05/07/2024)
May 7 5 Order to Update (Re:1 Chapter 11 Voluntary Petition). . 20 Largest Unsecured Creditors due 5/21/2024. Atty Disclosure Statement due 5/21/2024. List of Equity Security Holders due 5/21/2024. Schedules A-H due 5/21/2024. Statement of Financial Affairs due 5/21/2024. Summary of Assets and Liabilities due 5/21/2024. Statement of Current Monthly Income Form 122B Due: 5/21/2024. Incomplete Filings due by 5/21/2024. (skeating, usbc) (Entered: 05/07/2024)
May 7 6 Notice of Appearance and Request for Notice by Justin Kesselman with certificate of service filed by Assistant U.S. Trustee Richard King - B (Kesselman, Justin) (Entered: 05/07/2024)
May 8 Meeting of Creditors scheduled on 341(a) meeting to be held on 6/3/2024 at 02:00 PM as Telephonic Meeting. (meh, Usbc) (Entered: 05/08/2024)
May 8 7 Court's Notice of 341 sent. (meh, Usbc) (Entered: 05/08/2024)
May 9 8 Notice of Appearance and Request for Notice by Jay P. Johnson with certificate of service filed by Creditor United Funding, LLC (Johnson, Jay) (Entered: 05/09/2024)

There are 3 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
1:2024bk10881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
May 7, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Boston
    City of Boston
    Comm. of MA
    Crowd Lending Fund One LLC
    Crowd Lending Fund One LLC
    MASS DEPT OF REVENUE ATTN: BANKRUPTCY UNIT
    Rise Together LLC
    Rise Together, LLC
    Rise Together, LLC
    Select Demo Services LLC
    Select Demo Services, LLC
    Unitas Funding LLC
    Unitas Funding LLC

    Parties

    Debtor

    CPC Ericsson Street, LLC
    218 Willard Street
    Quincy, MA 02169
    Tax ID / EIN: xx-xxx1866

    Represented By

    Gary W. Cruickshank
    Law Office of Gary W. Cruickshank
    21 Custom House Street
    Suite 920
    Boston, MA 02110
    (617) 330-1960
    Fax : (617) 330-1970
    Email: gwc@cruickshank-law.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

    Justin Kesselman
    Department of Justice
    5 Post Office Square
    Ste 1000
    Boston, MA 02109
    202-377-9602
    Email: justin.a.kesselman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2023 Umax Healthcare Solutions, LLC 7 1:2023bk11946
    Jul 9, 2019 Mayflower Audiology, LLC 7 1:2019bk12347
    May 25, 2018 Pro Design & Construction, LLC 7 1:2018bk11975
    May 3, 2018 Goodale Estates, LLC 11 1:2018bk11663
    Nov 10, 2016 Sonatrans Limited 7 1:16-bk-10676
    Oct 14, 2014 Global NAPs, Inc. 11 1:14-bk-12344
    Oct 14, 2014 Ferrous Miner Holdings, Ltd. 11 1:14-bk-12343
    Mar 10, 2014 Industrial Heat Treating, Inc. 11 1:14-bk-10945
    May 10, 2013 Eco Coastal Homes, Inc. 11 1:13-bk-12799
    Mar 31, 2013 Stefy's, Inc. 7 1:13-bk-11833
    Oct 11, 2012 86 Greenleaf Condominium LLC 11 1:12-bk-18270
    May 2, 2012 Bon Vivant Wine Company, Inc 7 1:12-bk-13824
    Jul 1, 2011 Quincy Medical Center, Inc. 11 1:11-bk-16394
    Jul 1, 2011 Quincy Physician Corporation 11 1:11-bk-16396
    Jul 1, 2011 QMC ED Physicians, Inc. 11 1:11-bk-16395