Welcome to BusinessBankruptcies.com!

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

JJS, Ltd., A Nevada Limited Partnership

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2019bk30902
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-19

Updated

9-13-23

Last Checked

12-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2019
Last Entry Filed
Nov 11, 2019

Docket Entries by Quarter

Nov 8, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by JJS, Ltd., A Nevada Limited Partnership. (O'Connor, Andrea) (Entered: 11/08/2019)
Nov 8, 2019 2 Declaration Re: Electronic Filing filed by Debtor JJS, Ltd., A Nevada Limited Partnership (O'Connor, Andrea) (Entered: 11/08/2019)
Nov 8, 2019 3 Disclosure of Compensation of Attorney Andrea M O'Connor in the amount of $4400. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor JJS, Ltd., A Nevada Limited Partnership (O'Connor, Andrea) (Entered: 11/08/2019)
Nov 8, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-30902) [misc,volp7] ( 335.00). Receipt Number 18431089, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 11/08/2019)
Nov 8, 2019 Meeting of Creditors is scheduled on 12/30/2019 at 09:30 AM at Berkshire County Court House, Room 3 , 76 East Street, Pittsfield, MA. (O'Connor, Andrea) (Entered: 11/08/2019)
Nov 8, 2019 4 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor JJS, Ltd., A Nevada Limited Partnership (O'Connor, Andrea) (Entered: 11/08/2019)
Nov 8, 2019 Corrected Meeting of Creditors. 341(a) meeting to be held on 12/30/2019 at 09:30 AM at Berkshire County Court House, Room 3 , 76 East Street, Pittsfield, MA. Government proof of claim due by 5/6/2020. Proofs of Claims due by 1/17/2020. (pf) (Entered: 11/08/2019)
Nov 8, 2019 5 Order to Update. Corporate Vote due by 11/15/2019. (pf) (Entered: 11/08/2019)
Nov 11, 2019 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 11/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:2019bk30902
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
7
Filed
Nov 8, 2019
Type
voluntary
Terminated
Apr 28, 2021
Updated
Sep 13, 2023
Last checked
Dec 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caldarelli, Hejmanowski & Page
    CBIZ Millimaki Eggert, LLP
    Gordon & Rees Scully Mansukhani
    Grant & Kessler, APC
    Mid-Century Insurance Company
    Oscar Sarkisian
    Rick Lapointe
    Ronald E. Stadtmueller, Ch. 7 Trustee
    Ronald E. Stadtmueller, Ch. 7 Trustee
    Rudolph Medina
    Schwartz Semerdjian

    Parties

    Debtor

    JJS, Ltd., A Nevada Limited Partnership
    74 North Street
    Pittsfield, MA 01201
    Tax ID / EIN: xx-xxx4696

    Represented By

    Andrea M O'Connor
    Hendel, Collins & O'Connor, P.C.
    101 State Street
    Springfield, MA 01103
    413-734-6411
    Fax : 413-734-8069
    Email: aoconnor@hendelcollins.com

    U.S. Trustee

    Richard King
    Office of the U. S. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Trustee

    Jack E. Houghton
    78 Bartlett Avenue
    Pittsfield, MA 01201
    413-447-7385

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 28, 2021 The Frederick, LLC 11V 3:2021bk30240
    Jun 21, 2021 J.F. Griffin Publishing, LLC 11V 3:2021bk30225
    Jan 14, 2020 Taxico, Inc. 7 3:2020bk30027
    Aug 27, 2019 Cheeseboy, LLC 11 3:2019bk30675
    Jun 21, 2019 Hankey O'Rourke Enterprises, LLC 11 3:2019bk30500
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Feb 1, 2016 Wave Systems Corp. 11 1:16-bk-10284
    Apr 17, 2014 MADE PROPERTIES, LLC 11 2:14-bk-12708
    Apr 3, 2014 Northern Berkshire Healthcare, Inc. 7 3:14-bk-30327
    Nov 16, 2012 JSH Enterprises, LLC 11 3:12-bk-31710
    Jun 15, 2012 Unlimited Contracting Services, LLC 11 1:12-bk-11619
    Jan 20, 2012 Surgical Specialists of Western New England, PC 11 3:12-bk-30079