Welcome to BusinessBankruptcies.com!

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

Cullinen Engineering Co., Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:11-bk-42809
TYPE / CHAPTER
N/A / 7

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 7, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 7 Voluntary Petition Filing Fee in the Amount of $299 Filed by Cullinan Engineering Co., Inc.. (Nickless, David) (Entered: 06/30/2011)
Jun 30, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-42809) [misc,volp7] ( 299.00). Receipt Number 10152443, amount $ 299.00. (U.S. Treasury) (Entered: 06/30/2011)
Jun 30, 2011 2 Statement Regarding Authority to Sign and File Petition (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Cullinan Engineering Co., Inc. (Nickless, David) (Entered: 06/30/2011)
Jun 30, 2011 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Cullinen Engineering Co., Inc. (Nickless, David) (Entered: 06/30/2011)
Jun 30, 2011 4 Matrix filed by Debtor Cullinan Engineering Co., Inc. (Nickless, David) (Entered: 06/30/2011)
Jul 1, 2011 Meeting of Creditors is scheduled on 08/08/2011 at 09:30 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (admin, ) (Entered: 07/01/2011)
Jul 1, 2011 5 Order to Update Re: 1 Chapter 7 Voluntary Petition Corporate Vote due by 7/8/2011. SSN/Tax ID due 7/5/2011. Atty Disclosure Statement due 7/15/2011. Schedules A-H due 7/15/2011. Statement of Financial Affairs due 7/15/2011. Summary of schedules due 7/15/2011. Statistical Summary of Certain Liabilities due 7/15/2011. Incomplete Filings due by 7/15/2011. (jk, USBC) (Entered: 07/01/2011)
Jul 1, 2011 6 Court Certificate of Mailing. RE: 5 Order to Update. (jk, USBC) (Entered: 07/01/2011)
Jul 4, 2011 7 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 07/04/2011)
Jul 5, 2011 Meeting of Creditors. 341(a) meeting to be held on 8/8/2011 at 09:30 AM at Worcester U. S. Trustees Office, 446 Main Street,1st Floor. Proofs of Claims due by 11/7/2011. (sas, USBC) (Entered: 07/05/2011)
Jul 5, 2011 8 Trustee's Rejection of Appointment Joseph H. Baldiga removed from the case. (Baldiga, Joseph) (Entered: 07/05/2011)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:11-bk-42809
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jun 30, 2011
Terminated
Jul 1, 2015
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Counts
    AFCO
    American Honda Finance Corporation
    Anderson & Ward Landscaping
    Auburn Water District
    Automated Business Solutions
    Axium
    Bernstein & Stern
    Bisceglia, Steimna & Fudeman
    Boston Wireless
    Boulevard Garage, Inc.
    BSC Group, Inc.
    Canpro Investments, Ltd.
    Caola Locksmith Co., Inc.
    Catherine Cullinan Haynes
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cullinan Engineering Co., Inc., Debtor
    200 Auburn Street
    Auburn, MA 01501
    Tax ID / EIN: xx-xxx6920

    Represented By

    David M. Nickless
    Nickless, Phillips and O'Connor
    625 Main Street
    Fitchburg, MA 01420
    (978) 342-4590
    Fax : (978) 343-6383
    Email: dnickless.nandp@verizon.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
    TERMINATED: 07/05/2011

    Trustee

    Anne J. White
    Demeo & Associates, P.C.
    One Lewis Wharf
    Boston, MA 02110
    617-263-2600

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2022 Micrometals Tech Corp 7 4:2022bk40913
    Sep 23, 2022 Solar Wolf Energy, Inc. 7 4:2022bk40693
    Nov 17, 2021 NA Pierce LLC 7 4:2021bk40849
    Nov 17, 2021 TG Clark LLC 7 4:2021bk40847
    May 14, 2020 McNamara Fabricating Company, Inc. 7 4:2020bk40565
    Jul 9, 2019 Floors Today, LLC 11 4:2019bk41126
    Apr 10, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40591
    Feb 19, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40268
    May 19, 2017 The Ficus Consulting Group, LLC 7 4:17-bk-40928
    Oct 27, 2016 Foggia Real Estate LLC 11 4:16-bk-41832
    Jun 20, 2016 90 Florence Street, Inc. 11 4:16-bk-41066
    Sep 30, 2015 Mink Brook Associates, Inc. 7 4:15-bk-41879
    Feb 17, 2015 Saladworks, LLC 11 1:15-bk-10327
    Mar 12, 2013 Worcester Light LLC 7 4:13-bk-40594
    May 8, 2012 Auburn Sportsplex, LLC 11 4:12-bk-41761