Welcome to BusinessBankruptcies.com!

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

Jennicas, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:13-bk-12737
TYPE / CHAPTER
Voluntary / 7

Filed

5-8-13

Updated

9-13-23

Last Checked

5-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 9, 2013
Last Entry Filed
May 9, 2013

Docket Entries by Year

May 8, 2013 1 Petition Chapter 7 Voluntary Petition All Schedules and Statements and Matrix. Filing Fee in the Amount of $306 Filed by Jennicas, Inc.. (Cymrot, Jeffrey) (Entered: 05/08/2013)
May 8, 2013 2 Certificate of Vote filed by Debtor Jennicas, Inc. (Cymrot, Jeffrey) (Entered: 05/08/2013)
May 8, 2013 3 Declaration Re: Electronic Filing (Re: 2 Certificate of Vote) filed by Debtor Jennicas, Inc. (Cymrot, Jeffrey) (Entered: 05/08/2013)
May 8, 2013 4 Disclosure of Compensation of Attorney Jeffrey J. Cymrot in the amount of $1,500. plus an additional $306 paid to debtor`s counsel for court filing fees. filed by Debtor Jennicas, Inc. (Cymrot, Jeffrey) (Entered: 05/08/2013)
May 8, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-12737) [misc,volp7] ( 306.00). Receipt Number 12705285, amount $ 306.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/08/2013)
May 8, 2013 Meeting of Creditors is scheduled on 06/06/2013 at 09:30 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. (admin, ) (Entered: 05/08/2013)
May 9, 2013 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 05/09/2013)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:13-bk-12737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
7
Filed
May 8, 2013
Type
voluntary
Terminated
Jul 14, 2015
Updated
Sep 13, 2023
Last checked
May 9, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Jennicas, Inc.
    72 North Water Street
    New Bedford, MA 02740
    508-717-5465
    Tax ID / EIN: xx-xxx9794

    Represented By

    Jeffrey J. Cymrot
    Sassoon and Cymrot
    84 State St.
    Boston, MA 02109
    (617) 720-0099
    Email: jcymrot@sassooncymrot.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

    Trustee

    Donald Lassman
    Law Offices of Donald Lassman
    P. O. Box 920385
    Needham, MA 02492
    781-455-8400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2023 Kathryn Ann Fishing, Inc. 7 1:2023bk11403
    Sep 8, 2023 BHF Fish Co, LLC parent case 7 1:2023bk11402
    Sep 8, 2023 BHF Teresa Marie III, LLC parent case 7 1:2023bk11401
    Sep 8, 2023 BHF Teresa Marie IV, LLC parent case 7 1:2023bk11400
    Sep 8, 2023 BHF Nobska, LLC parent case 7 1:2023bk11399
    Sep 8, 2023 BHF Morue, LLC parent case 7 1:2023bk11398
    Sep 8, 2023 BHF Harmony, LLC parent case 7 1:2023bk11397
    Sep 8, 2023 BHF Blue Canyon, LLC parent case 7 1:2023bk11396
    Sep 8, 2023 BHF Schelvis, LLC parent case 7 1:2023bk11395
    Sep 8, 2023 BHF Carrabassett, LLC parent case 7 1:2023bk11394
    Sep 8, 2023 BHF Allagash, LLC parent case 7 1:2023bk11393
    Nov 5, 2019 Tobey Waste and Recycling, Inc. 7 1:2019bk13824
    Nov 16, 2016 P37, LLC 7 1:16-bk-14367
    Dec 17, 2013 The Brothers Group, LLC 7 1:13-bk-17222
    Apr 2, 2013 Jennicas, Inc. 7 1:13-bk-11903