Welcome to BusinessBankruptcies.com!

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

Discovery Baptist Church

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk10828
TYPE / CHAPTER
Voluntary / 7

Filed

3-15-19

Updated

9-13-23

Last Checked

4-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2019
Last Entry Filed
Mar 19, 2019

Docket Entries by Quarter

Mar 15, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Discovery Baptist Church. (Petrillo, Paul) (Entered: 03/15/2019)
Mar 15, 2019 DISREGARD: Meeting of Creditors is scheduled on 04/24/2019 at 09:00 AM at Room 206, Hastings Keith Federal Building, 53 North Sixth Street, New Bedford, MA 02740. (Petrillo, Paul) (Entered: 03/15/2019)
Mar 15, 2019 Meeting of Creditors 341(a) meeting to be held on 4/24/2019 at 09:00 AM at Room 206, Hastings Keith Federal Building, 53 North Sixth Street, New Bedford, MA 02740. Government proof of claim due by 9/11/2019. Proofs of Claims due by 5/24/2019. (jr) (Entered: 03/15/2019)
Mar 18, 2019 2 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 03/18/2019)
Mar 18, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-10828) [misc,volp7] ( 335.00). Receipt Number 17894466, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2019)
Mar 18, 2019 3 Motion filed by Debtor Discovery Baptist Church to Extend Time to File Documents [Re: 1 Voluntary Petition (Chapter 7)] with certificate of service. (Attachments: # 1 Certificate of Service) (Petrillo, Paul) (Entered: 03/18/2019)
Mar 18, 2019 4 Order to Update (Re: 1 Chapter 7 Non-Individual Voluntary Petition). Corporate Vote; Declaration Re: Electronic Filing; and Attorney/Debtor Signature Page DUE BY 3/25/2019. Atty Disclosure Statement; Schedule A/B; Declaration of Schedules; Statement of Financial Affairs; and Summary of Assets and Liabilities due 4/1/2019. Incomplete Filings DUE BY 3/25/2019 AND 4/1/2019. (clm, USBC) (Entered: 03/18/2019)
Mar 18, 2019 5 Endorsed Order dated 3/18/2019 Re: 3 Motion filed by Debtor Discovery Baptist Church to Extend Time to File Remaining Schedules and Statements. ALLOWED. THE DEADLINE TO FILE OUTSTANDING DOCUMENTS IS EXTENDED TO APRIL 12, 2019. (clm, USBC) (Entered: 03/18/2019)
Mar 19, 2019 6 Court's Notice of 341 sent. (ADI) (Entered: 03/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2019bk10828
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Mar 15, 2019
Type
voluntary
Terminated
Feb 14, 2020
Updated
Sep 13, 2023
Last checked
Apr 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    160 Weymouth LLC
    Comcast Corporation
    CS Corporate Sound, Inc
    Doctor Disposal
    Emery & Webb Insurance
    Granited United Church
    Navitas Credit Corp
    Pushpay
    TD Bank NA
    Verizon

    Parties

    Debtor

    Discovery Baptist Church
    170 Weymouth St.
    Rockland, MA 02370
    Tax ID / EIN: xx-xxx1326

    Represented By

    Paul A. Petrillo
    Law Office of Paul A. Petrillo, Esq.
    One Tara Boulevard
    Suite 200
    Nashua, NH 03062
    (603) 894-4120
    Fax : (978) 945-0067
    Email: paulpetrillo202@gmail.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

    Warren E. Agin
    50 Milk Street,16th Floor
    Boston, MA 02109
    617-517-3203

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 14, 2023 379 Union Street LLC 11 1:2023bk10580
    Mar 31, 2023 Framing & Drywall Installers, Inc. 7 1:2023bk10488
    Nov 4, 2022 One Importers and Distributors, LLC 11V 1:2022bk11592
    Mar 29, 2022 Next Realty Inc. 11 1:2022bk10404
    Oct 30, 2020 Bradford Distillery, LLC 7 1:2020bk12148
    Oct 16, 2017 Vim + Vigor, LLC 11 1:17-bk-13830
    Sep 7, 2017 Vim + Vigor LLC 11 1:17-bk-13370
    Apr 11, 2017 ALGAR, LLC. 11 1:17-bk-11303
    Jan 10, 2017 Fireguard Automatic Sprinkler Company, Inc. 7 1:17-bk-10089
    Dec 30, 2016 OnPoint Financial Corporation 7 1:16-bk-14871
    Nov 18, 2015 JNH, LLC 7 1:15-bk-14469
    Apr 17, 2014 409 Properties, LLC 11 1:14-bk-11733
    Mar 12, 2014 LMB Realty Trust 11 1:14-bk-10982
    Feb 6, 2013 Environmental Enterprises & Associates, Inc. 7 1:13-bk-10710
    Aug 31, 2012 TLG Springcreek Apartments, LLC 11 1:12-bk-11959