Welcome to BusinessBankruptcies.com!

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

DMM Holdings, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2020bk40937
TYPE / CHAPTER
Voluntary / 11

Filed

9-23-20

Updated

9-13-23

Last Checked

10-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2020
Last Entry Filed
Sep 23, 2020

Docket Entries by Quarter

Sep 23, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Includes Corporate Vote and Matrix. Filing Fee in the Amount of $1717 Filed by DMM Holdings, LLC. (Lipton, Marques) (Entered: 09/23/2020)
Sep 23, 2020 2 Declaration Re: Electronic Filing filed by Debtor DMM Holdings, LLC (Lipton, Marques) (Entered: 09/23/2020)
Sep 23, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-40937) [misc,volp11] (1717.00). Receipt Number 18983510, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/23/2020)
Sep 23, 2020 3 Order to Update. Attorney/Debtor Signature Page and Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 9/30/2020. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 10/7/2020. (pf) (Entered: 09/23/2020)
Sep 23, 2020 4 Amended Order to Update. Balance Sheet, Cash Flow Statement, Statement of Operations, Small Business Tax Return and Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due by 9/30/2020. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 10/7/2020. (pf) (pf) (Entered: 09/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2020bk40937
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Sep 23, 2020
Type
voluntary
Terminated
Jun 22, 2022
Updated
Sep 13, 2023
Last checked
Oct 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Birch Hollow, LLC
    David Martin
    Douglas Hauser, Esq.
    Keller Williams Realty Success
    Town of Amesbury

    Parties

    Debtor

    DMM Holdings, LLC
    11 Marbleridge Road
    North Andover, MA 01845
    Tax ID / EIN: xx-xxx8006

    Represented By

    Marques C Lipton
    Parker & Associates LLC
    10 Converse Place
    Suite 201
    Winchester, MA 01890
    7817290005
    Fax : 7817290187
    Email: mlipton@parkerlipton.com

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 13, 2023 Lifod Home Healthcare, LLC 11 4:2023bk40476
    Mar 3, 2021 DAEC Home Improvement, LLC 11V 4:2021bk40160
    Nov 4, 2020 North Andover Realty Corporation 7 4:2020bk41066
    Oct 19, 2020 Bodies In Motion, Inc. 7 4:2020bk41015
    Sep 23, 2020 Diesel Realty, LLC 11V 4:2020bk40938
    Sep 23, 2020 Martin Development, LLC 11V 4:2020bk40935
    Apr 15, 2019 Air Industries, Inc. 7 4:2019bk40612
    Sep 11, 2018 A.P. Beck-Andover Realty, LLC 11 4:2018bk41696
    Jul 15, 2015 Valor Medical Supplies, LLC 7 1:15-bk-11111
    Mar 20, 2015 Onsite Solutions Inc. 11 4:15-bk-40525
    Feb 27, 2015 Consoli & Wilshusen LLC 7 4:15-bk-40372
    Nov 6, 2014 LLC 33 Main Street Realty 11 4:14-bk-42444
    Mar 6, 2013 Defusco & Son Italian Bakery of Beverly Farms, Inc 7 4:13-bk-40519
    Feb 28, 2013 Eastern Seafoods, Inc. 7 4:13-bk-40457
    Nov 4, 2012 Lee Foods, Inc 7 4:12-bk-43889