Welcome to BusinessBankruptcies.com!

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

Event Partners, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-10112
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-14

Updated

9-13-23

Last Checked

1-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2014
Last Entry Filed
Jan 14, 2014

Docket Entries by Year

Jan 14, 2014 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1213 Filed by Event Partners, LLC. (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 2 Disclosure of Compensation of Attorney Michael B. Feinman in the amount of 40000. Plus 40000 paid to debtor`s counsel for court filing fees filed by Debtor Event Partners, LLC (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 3 Matrix filed by Debtor Event Partners, LLC (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 4 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Event Partners, LLC (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-10112) [misc,volp11] (1213.00). Receipt Number 13442867, amount $1213.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2014)
Jan 14, 2014 5 Motion filed by Debtor Event Partners, LLC to Employ Michael B. Feinman as Debtor's Counsel with Affidavit and Declaration RE: Electronic Filing. (Attachments: # 1 Affidavit # 2 Proposed Order # 3 Certificate of Service) (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 6 Motion filed by Debtor Event Partners, LLC for Joint Administration with Case # 14-10111 with certificate of service (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 7 Expedited Motion filed by Debtor Event Partners, LLC to Pay Pre-Petition Unsecured Priority Wages & Salaries with certificate of service and proposed order (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 8 Motion filed by Debtor Event Partners, LLC for Use of Cash Collateral with certificate of service (Attachments: # 1 Proposed Order) (Feinman, Michael) (Entered: 01/14/2014)
Jan 14, 2014 9 Order to Update Re:1 Chapter 11 Voluntary Petition. Verification of Matrix Due 1/17/2014. Statement of Financial Affairs and Exhibit A due 1/28/2014. (cw) (Entered: 01/14/2014)

There are 3 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
1:14-bk-10112
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Jan 14, 2014
Type
voluntary
Terminated
Jul 1, 2020
Updated
Sep 13, 2023
Last checked
Jan 15, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.I.M. Mutual Insurance Co.
    Amesbury Industrial Supply Co. Inc.
    Amesbury Land Associates, Inc.
    Aran Trading Ltd.
    Arbella Insurance Co.
    ASCAP
    Atlantic Express of New England Inc.
    Bank of America
    Bay State Grinding Inc.
    BB Alarm Systems Inc.
    Cameron Offices Products
    Candace MacLean
    Cape Pond Ice
    Coast Maintenance Supply Co.
    Coca-Cola
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Event Partners, LLC
    12-14 South Hunt Road
    Amesbury, MA 01913
    Tax ID / EIN: xx-xxx8990

    Represented By

    Michael B. Feinman
    Feinman Law Offices
    Northmark Bank Building
    69 Park Street
    Andover, MA 01810
    (978) 475-0080
    Fax : (978) 475-0852
    Email: mbf@feinmanlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 C.W. Keller & Associates, LLC 11 1:2023bk11357
    Nov 15, 2022 Arete Rehabilitation, Inc. 11 1:2022bk11661
    Sep 28, 2022 Arete Rehabilitation, Inc. 11V 1:2022bk10477
    Jun 25, 2021 Community Eco Springfield, LLC parent case 11 3:2021bk30236
    Jun 25, 2021 Community Eco Power, LLC 11 3:2021bk30234
    Jun 25, 2021 Community Eco Pittsfield, LLC parent case 11 3:2021bk30235
    Dec 3, 2020 D2COMM LLC 7 1:2020bk12338
    Mar 19, 2019 LeBaron Bonney Company 7 1:2019bk10856
    Jul 18, 2016 Currier & Associates, Inc. 7 1:16-bk-12731
    Dec 17, 2015 Caldwells Corner, LLC 7 1:15-bk-14884
    Jan 14, 2014 Amesbury Land Associates, Inc. 11 1:14-bk-10111
    Sep 3, 2013 Beaumont Home Corporation 7 1:13-bk-15255
    Sep 28, 2012 The Playhouse, Inc. 7 1:12-bk-17866
    Jul 5, 2012 New Ventures Associates, LLC 11 1:12-bk-15761
    Jul 13, 2011 Pattens Hollow Cafe, Inc. 11 1:11-bk-16643