Welcome to BusinessBankruptcies.com!

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

InPrint Management, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk11931
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-18

Updated

9-13-23

Last Checked

6-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2018
Last Entry Filed
May 24, 2018

Docket Entries by Quarter

May 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by InPrint Management, Inc.. (Attachments: # 1 Declaration of Electronic Filing # 2 Appendix Signature Page # 3 Exhibit Clerk's Certificate) (Nader, George) (Entered: 05/24/2018)
May 24, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-11931) [misc,volp11] (1717.00). Receipt Number 17205314, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/24/2018)
May 24, 2018 2 Order to Update (Re: 1 Chapter 11 Voluntary Petition). Matrix Due 5/30/2018. Upload Matrix Due 5/30/2018. Verification of Creditor Matrix Due 5/30/2018. Corporate Statement of Ownership due 6/7/2018. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 5/31/2018. Atty Disclosure Statement due 6/7/2018. List of Equity Security Holders due 6/7/2018. Schedules A-H due 6/7/2018. Statement of Financial Affairs due 6/7/2018. Summary of Assets and Liabilities due 6/7/2018. (chy) (Entered: 05/24/2018)
May 24, 2018 3 Court Certificate of Mailing (Re: 2 Order to Update) (chy) (Entered: 05/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk11931
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
May 24, 2018
Type
voluntary
Terminated
Dec 16, 2019
Updated
Sep 13, 2023
Last checked
Jun 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    339 North Main Realty Trust
    4 Over, Inc.
    Admints & Zagabor
    Alexander Manufacturing
    AlphaBroder
    American Honda Finance Corporation
    Bagmakers
    Beacon Funding
    Bic Graphic
    Braintree Printing
    Budgetcard
    Business Stationery
    Capital One Platinum
    Class A Grpahics
    Colonial Engravers
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    InPrint Management, Inc.
    19 Central Street, Suite M
    Byfield, MA 01922
    Tax ID / EIN: xx-xxx1740

    Represented By

    George J. Nader
    Riley & Dever, P.C.
    Lynnfield Woods Office Park
    210 Broadway, Suite 101
    Lynnfield, MA 01940-2351
    (781) 581-9880
    Fax : (781) 581-7301
    Email: nader@rileydever.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 Holding Company, Inc. parent case 11 1:2023bk11358
    Aug 24, 2023 C.W. Keller & Associates, LLC 11 1:2023bk11357
    Sep 23, 2020 Orca Investments, LLC 11 1:2020bk11930
    Jul 17, 2019 Rowley Solar LLC 11 1:2019bk12419
    Apr 11, 2019 MPP, LLC 7 1:2019bk11202
    Oct 23, 2018 A P Vending and Amusement Co., Inc 11 1:2018bk13970
    Jul 27, 2016 Crystal Lake Open Space, Inc. 11 4:16-bk-41325
    Jun 30, 2016 Barbett One, Inc. 7 1:16-bk-12486
    Dec 30, 2014 GBC Fitness Inc. 7 1:14-bk-15926
    Sep 17, 2014 Inn Street Enterprises, Corp. 7 1:14-bk-14381
    Sep 3, 2013 Beaumont Home Corporation 7 1:13-bk-15255
    Oct 10, 2012 Pro Bark, Inc. 7 1:12-bk-18217
    Jul 5, 2012 New Ventures Associates, LLC 11 1:12-bk-15761
    Jan 12, 2012 Rowley Roadside Grille & Pub, LLC 7 1:12-bk-10239
    Jul 5, 2011 Bellepoque, LLC 11 1:11-bk-16445