Welcome to BusinessBankruptcies.com!

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

Dibble & Sons Park Equipment, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:17-bk-13396
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-17

Updated

8-6-21

Last Checked

8-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2021
Last Entry Filed
Jul 2, 2018

Docket Entries by Year

Sep 11, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Dibble & Sons Park Equipment, Inc.. (Attachments: # 1 Declaration of Electronic Filing # 2 Appendix Signature Page # 3 Exhibit Corporate Vote) (Nader, George) (Entered: 09/11/2017)
Sep 11, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-13396) [misc,volp7] ( 335.00). Receipt Number 16601998, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/11/2017)
Sep 11, 2017 Meeting of Creditors scheduled on 10/19/2017 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. Proof of Claim due by 01/17/2018. (admin, ) (Entered: 09/11/2017)
Sep 12, 2017 2 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 09/12/2017)
Sep 12, 2017 3 Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix Upload Due 9/15/2017. List of Equity Security Holders, Disclosure of Ownership Statement Rule 1007(a)(1), Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs, and Summary of Assets and Liabilities due 9/26/2017. (jlavalley, usbc) (Entered: 09/12/2017)
Sep 15, 2017 4 BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 09/14/2017. (Admin.) (Entered: 09/15/2017)
Sep 15, 2017 5 Court's Notice of 341 sent. (ADI) (Entered: 09/15/2017)
Sep 18, 2017 6 BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Court's Notice of 341 sent 7 Business Asset) Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017)
Sep 26, 2017 7 Motion filed by Debtor Dibble & Sons Park Equipment, Inc. to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Nader, George) (Entered: 09/26/2017)
Sep 26, 2017 8 Endorsed Order dated 9/26/2017 Re: 7 Motion filed by Debtor Dibble & Sons Park Equipment, Inc. to Extend Time to File Documents [Re: 3 Order to Update]. GRANTED. THE DEADLINE IS EXTENDED TO OCTOBER 3, 2017 BY 4:30 P.M. (jlavalley, usbc) (Entered: 09/26/2017)
Sep 29, 2017 9 BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion to Extend) Notice Date 09/28/2017. (Admin.) (Entered: 09/29/2017)
Oct 3, 2017 10 Second Motion filed by Debtor Dibble & Sons Park Equipment, Inc. to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Nader, George) (Entered: 10/03/2017)
Oct 3, 2017 11 Endorsed Order dated 10/3/2017 Re: 10 Second Motion filed by Debtor Dibble & Sons Park Equipment, Inc. to Extend Time to File Documents [Re: 3 Order to Update]. GRANTED. THE DEADLINE IS EXTENDED TO OCTOBER 10, 2017 BY 4:30 P.M. NO FURTHER EXTENSIONS WILL BE ALLOWED ABSENT EXIGENT CIRCUMSTANCES. (jlavalley, usbc) (Entered: 10/03/2017)
Oct 10, 2017 12 Schedules A-H. , Declaration About Individual Debtor's Schedule , Equity Security Holders , Statement of Financial Affairs for Non-Individual filed by Debtor Dibble & Sons Park Equipment, Inc. (Nader, George) (Entered: 10/10/2017)
Oct 10, 2017 13 Disclosure of Compensation of Attorney George J. Nader in the amount of $1465. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Dibble & Sons Park Equipment, Inc. (Nader, George) (Entered: 10/10/2017)
Oct 11, 2017 14 Statement of Corporate Ownership (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Dibble & Sons Park Equipment, Inc. (Nader, George) (Entered: 10/11/2017)

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
1:17-bk-13396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Sep 11, 2017
Type
voluntary
Terminated
Jul 2, 2018
Updated
Aug 6, 2021
Last checked
Aug 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Broadview Networks
    Coisineau Forest Products
    Commonwealth of Massachusetts
    Commonwealth of Massachusetts-Department
    Deer River Ranch, Inc., d/b/a Zeager Bro
    Eastern Bank
    IRS
    Superior International Industries, Inc.

    Parties

    Debtor

    Dibble & Sons Park Equipment, Inc.
    74 Moffatt Road
    Salem, MA 01970
    Tax ID / EIN: xx-xxx7626

    Represented By

    George J. Nader
    Riley & Dever, P.C.
    Lynnfield Woods Office Park
    210 Broadway, Suite 101
    Lynnfield, MA 01940-2351
    (781) 581-9880
    Fax : (781) 581-7301
    Email: nader@rileydever.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

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2022 Pano, LLC 11V 1:2022bk10607
    Jul 19, 2018 E-Prime Sourcing Inc. 7 1:2018bk12761
    Mar 29, 2017 LDR, Inc. 7 1:17-bk-11064
    Dec 5, 2016 62 Restaurant and Wine Bar Inc. 7 1:16-bk-14612
    Oct 7, 2016 CGF, LLC 7 1:16-bk-13864
    Jun 2, 2016 Rama Law & Associates, P.C. 7 1:16-bk-12145
    May 18, 2016 Regatta Property Management, LLC parent case 11 1:16-bk-11886
    May 18, 2016 Regatta Construction, Inc. 11 1:16-bk-11885
    Dec 23, 2014 Silver Star Group, LLC 7 1:14-bk-15866
    Dec 2, 2014 AAPEX INTERNATIONAL, INC 7 1:14-bk-15590
    Dec 17, 2013 Black Paw Trading Corporation 7 1:13-bk-17225
    Aug 1, 2013 Strega Entertainment, Inc. 11 1:13-bk-14628
    Mar 26, 2012 Signatures Apparel, LLC. 7 1:12-bk-12463
    Jan 4, 2012 Lucretia Properties, LLC 11 1:12-bk-10045
    Jan 4, 2012 Archgate Townhouses, LLC 11 1:12-bk-10044