Welcome to BusinessBankruptcies.com!

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

Foggia Real Estate LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:16-bk-41832
TYPE / CHAPTER
Voluntary / 11

Filed

10-27-16

Updated

9-13-23

Last Checked

11-28-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2016
Last Entry Filed
Oct 27, 2016

Docket Entries by Year

Oct 27, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Foggia Real Estate LLC. (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 2 Signature Page (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Foggia Real Estate LLC (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Foggia Real Estate LLC (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 4 Certificate of Vote filed by Debtor Foggia Real Estate LLC (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 5 Notice of Tax Identification Number with certificate of service (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Foggia Real Estate LLC (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 6 Disclosure of Compensation of Attorney James P. Ehrhard in the amount of $6,000.00. Plus $1,717.00 paid to debtor`s counsel for court filing fees filed by Debtor Foggia Real Estate LLC (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 7 Application filed by Debtor Foggia Real Estate LLC to Employ Ehrhard & Associates, P.C. as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Exhibit Fee Agreement) (Ehrhard, James) (Entered: 10/27/2016)
Oct 27, 2016 8 Order to Update (Re:1). Chapter 11 Voluntary Petition (PDF) Matrix Due 10/31/2016. Attorney/Debtor Signature Page due 11/1/2016.. 20 Largest Unsecured Creditors due 11/10/2016. Schedules A-H due 11/10/2016. Statement of Financial Affairs due 11/10/2016. Summary of Assets and Liabilities due 11/10/2016. Incomplete Filings due by 11/10/2016. (jk) (Entered: 10/27/2016)
Oct 27, 2016 9 Court Certificate of Mailing. (Re: 8 Order to Update) (jk) (Entered: 10/27/2016)
Oct 27, 2016 10 Notice of Appearance and Request for Notice by William J. Hanlon filed by Creditor Charlestown Capital, Inc. (Hanlon, William) (Entered: 10/27/2016)

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
4:16-bk-41832
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11
Filed
Oct 27, 2016
Type
voluntary
Terminated
Feb 27, 2017
Updated
Sep 13, 2023
Last checked
Nov 28, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Account Services, Inc.
    America's Servicing Company
    America's Servicing Company
    America's Servicing Company
    Aquarion Water Company of MA
    Auburn Water District
    Bayview Loan Servicing, LLC
    Charlestown Capital, Inc.
    City Of Worcester
    Michael F. Dowley, Esq.
    National Grid
    Pro-Tech Extermination Services
    RCN Capital Funding, LLC
    Real Estate Coordinators, Inc.
    Seterus
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Foggia Real Estate LLC
    82 Berlin Street
    Auburn, MA 01501
    Tax ID / EIN: xx-xxx4709

    Represented By

    James P. Ehrhard
    Ehrhard & Associates, P.C.
    250 Commercial Street
    Suite 410
    Worcester, MA 01608
    508-791-8411
    Email: ehrhard@ehrhardlaw.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 #
    Dec 21, 2022 Micrometals Tech Corp 7 4:2022bk40913
    Sep 23, 2022 Solar Wolf Energy, Inc. 7 4:2022bk40693
    Nov 17, 2021 NA Pierce LLC 7 4:2021bk40849
    Nov 17, 2021 TG Clark LLC 7 4:2021bk40847
    May 14, 2020 McNamara Fabricating Company, Inc. 7 4:2020bk40565
    Jul 9, 2019 Floors Today, LLC 11 4:2019bk41126
    Apr 10, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40591
    Feb 19, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40268
    May 19, 2017 The Ficus Consulting Group, LLC 7 4:17-bk-40928
    Jul 22, 2016 Thirteen East Main Corporation 11 4:16-bk-41294
    Sep 30, 2015 Mink Brook Associates, Inc. 7 4:15-bk-41879
    Feb 17, 2015 Saladworks, LLC 11 1:15-bk-10327
    Mar 12, 2013 Worcester Light LLC 7 4:13-bk-40594
    May 8, 2012 Auburn Sportsplex, LLC 11 4:12-bk-41761
    Jun 30, 2011 Cullinen Engineering Co., Inc. 7 4:11-bk-42809