Welcome to BusinessBankruptcies.com!

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

Crystal Clear Sewer & Drain, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2021bk40194
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-21

Updated

9-13-23

Last Checked

4-13-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2021
Last Entry Filed
Mar 19, 2021

Docket Entries by Quarter

Mar 18, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Consent of Manager and Corporate Ownership Statement Filing Fee in the Amount of $338 Filed by Crystal Clear Sewer & Drain, LLC. (Attachments: # 1 Declaration of Electronic Filing) (Desmond, John) (Entered: 03/18/2021)
Mar 18, 2021 Meeting of Creditors is scheduled on 04/21/2021 at 09:30 AM as a Telephonic Meeting. (Desmond, John) (Entered: 03/18/2021)
Mar 18, 2021 Receipt of filing fee for Voluntary Petition (Chapter 7)(21-40194) [misc,volp7] ( 338.00). Receipt Number 19186189, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2021)
Mar 19, 2021 2 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 03/19/2021)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2021bk40194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Mar 18, 2021
Type
voluntary
Terminated
Jan 12, 2023
Updated
Sep 13, 2023
Last checked
Apr 13, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bristol County Savings Bank
    Frederick J. Petersen
    Fredrick Petersen
    GM Financial
    Internal Revenue Service
    Joseph Perl, Esq.
    Mary E Peterson
    Massachusetts Department of
    Massachusetts Department of Revenue
    NexTraq
    Riemer and Braunstein

    Parties

    Debtor

    Crystal Clear Sewer & Drain, LLC
    161 Main Street
    Medway, MA 02053
    Tax ID / EIN: xx-xxx1131

    Represented By

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    (508) 879-9638
    Email: attorney@jdesmond.com

    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 #
    Sep 20, 2022 Selfie Cause LLC 7 4:2022bk40688
    May 9, 2022 Yacoub F Aoude 11V 4:2022bk40347
    Feb 9, 2022 Kosa Real Estate LLC 11 4:2022bk40079
    Mar 23, 2021 Seamur Enterprises 11V 4:2021bk40204
    Dec 6, 2019 Pro Star Electric, Inc. 7 1:2019bk14178
    Jun 29, 2017 S&S Holding Company LLC 11 1:17-bk-12576
    Jun 29, 2017 S&S Holding Company LLC 11 4:17-bk-41199
    Jun 21, 2017 S and S Holding Company LLC 7 4:17-bk-41145
    Mar 22, 2017 S and S Holding Company LLC 11 4:17-bk-40504
    Jul 7, 2016 CCM Automotive Lafayette LLC parent case 11 4:16-bk-41189
    Sep 29, 2015 Commercial Industrial Boiler Services, Inc. 7 4:15-bk-41856
    Mar 18, 2015 Roy Mechanical Services, Inc. 7 4:15-bk-40511
    Dec 23, 2014 Casa De Carnes Milford, Inc. 7 4:14-bk-42758
    Oct 21, 2014 Parts Hub, Inc., 11 4:14-bk-42297
    Aug 29, 2011 JT's Tree Service, Inc. 7 1:11-bk-18183