Welcome to BusinessBankruptcies.com!

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

FESI Holdings, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2024bk10841
TYPE / CHAPTER
Voluntary / 11

Filed

5-1-24

Updated

6-30-24

Last Checked

5-27-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 5, 2024

Docket Entries by Week of Year

May 1 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Verification of Creditor Matrix, Creditor Matrix and Declaration re: Electronic Filing Filing Fee in the Amount of $1738 Filed by FESI Holdings, Inc.. (O'Connor, James) (Entered: 05/01/2024)
May 1 2 Disclosure of Compensation of Attorney James L. O'Connor Jr. in the amount of $18,262.00. Plus $1738.00 paid to debtor`s counsel for court filing fees filed by Debtor FESI Holdings, Inc. (O'Connor, James) (Entered: 05/01/2024)
May 1 3 Certificate of Vote filed by Debtor FESI Holdings, Inc. (O'Connor, James) (Entered: 05/01/2024)
May 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10841) [misc,volp11] (1738.00). Receipt Number A20459033, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/01/2024)
May 1 4 Application filed by Debtor FESI Holdings, Inc. to Employ James L. O'Connor and the law firm of Nickless, Phillips and O'Connor as Counsel filed with Affidavit along with certificate of service and proposed order. (O'Connor, James) (Entered: 05/01/2024)
May 1 5 Order to Update Re: 1 Chapter 11 Voluntary Petition. 20 Largest Unsecured Creditors due 5/15/2024. List of Equity Security Holders due 5/15/2024. Schedules A-H due 5/15/2024. Statement of Financial Affairs due 5/15/2024. Summary of Assets and Liabilities due 5/15/2024. Incomplete Filings due by 5/15/2024. (nc) (Entered: 05/01/2024)
May 2 6 Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee for Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 05/02/2024)
May 2 Meeting of Creditors scheduled on 341(a) meeting to be held on 5/29/2024 at 01:30 PM as Telephonic Meeting. (sl) (Entered: 05/02/2024)
May 2 7 Court's Notice of 341 sent. (sl) (Entered: 05/02/2024)
May 2 8 Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee for Region 1 by Justin Kesselman with certificate of service filed by Assistant U.S. Trustee Richard King - B (Kesselman, Justin) (Entered: 05/02/2024)
May 2 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-369-9123 Participant Code: 8635039#. For International Call Information Please Contact the Trustee. (202) 377-9602 (Kesselman, Justin) (Entered: 05/02/2024)
May 2 9 Order dated 05/02/2024 Regarding Procedures for Appearances by Video at Hearings Re: 1 Chapter 11 Voluntary Petition Non-Individual. See Order for full text. (nc) (Entered: 05/02/2024)

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
1:2024bk10841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
May 1, 2024
Type
voluntary
Terminated
Jun 25, 2024
Updated
Jun 30, 2024
Last checked
May 27, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Lelon
    Internal Revenue Service
    Internal Revenue Service
    Jonathan Pozner
    Joshua E. Abraham, Esq.
    Kamylon Holdings, LLC
    L. Reid Skibell, Esq.
    Massachusetts Dept. of Revenue
    Norman Racicot
    Rudolf Koch, Esq.
    Transformative Healthcare, LLC

    Parties

    Debtor

    FESI Holdings, Inc.
    81 Marmion Way
    Rockport, MA 01966
    Tax ID / EIN: xx-xxx5886

    Represented By

    James L. O'Connor, Jr.
    Nickless, Phillips and O'Connor
    PO Box 2101
    780 Main Street, Suite 401
    Fitchburg, MA 01420
    978-342-4590
    Fax : 978-343-6383
    Email: joconnor@npolegal.com

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Represented By

    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov
    Justin Kesselman
    Department of Justice
    5 Post Office Square
    Ste 1000
    Boston, MA 02109
    202-377-9602
    Email: justin.a.kesselman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 29, 2019 National Fish and Seafood Inc. 7 1:2019bk11824
    Apr 11, 2019 OPP, LLC 7 1:2019bk11203
    Dec 12, 2017 Studio Crepe, Inc. 7 1:2017bk14635
    Mar 30, 2017 Caffe D'Olce, Inc. 7 1:17-bk-11077
    Jan 17, 2017 Mario A. Bravo Corp 11 1:17-bk-10144
    Sep 7, 2016 Hiltz Waste Disposal, Inc. 11 1:16-bk-13459
    May 13, 2016 Industrial Surface Applications, Inc. 11 1:16-bk-11836
    May 7, 2016 Foti Salons, Inc. 7 1:16-bk-11747
    Apr 11, 2016 Lewis Mills & Co, LLC 7 1:16-bk-11328
    Oct 30, 2015 Tackle Grab, LLC. 7 1:15-bk-14204
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13239
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13238
    Apr 28, 2015 Millenium Cable & Networking, Inc. 11 1:15-bk-11667
    Jan 26, 2012 Cape Ann Equipment, LLC 7 1:12-bk-10571
    Sep 12, 2011 PCAMP, Inc Dba All Tune And Lube 7 1:11-bk-18668