Welcome to BusinessBankruptcies.com!

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

Kenwood Mechanical Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2018bk40691
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-18

Updated

9-13-23

Last Checked

5-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2018
Last Entry Filed
Apr 23, 2018

Docket Entries by Year

Apr 20, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Kenwood Mechanical Corporation. (Lynch, Robert) (Entered: 04/20/2018)
Apr 20, 2018 2 Disclosure of Compensation of Attorney Robert Lynch in the amount of $2500. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018)
Apr 20, 2018 3 Declaration Re: Electronic Filing filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018)
Apr 20, 2018 4 Certificate of Vote filed by Debtor Kenwood Mechanical Corporation (Lynch, Robert) (Entered: 04/20/2018)
Apr 20, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-40691) [misc,volp7] ( 335.00). Receipt Number 17118755, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/20/2018)
Apr 20, 2018 DISREGARD: Meeting of Creditors is scheduled on 05/30/2018 at 09:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Lynch, Robert) (Entered: 04/20/2018)
Apr 20, 2018 Meeting of Creditors 341(a) meeting to be held on 5/30/2018 at 09:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Government proof of claim due by 10/17/2018. Proofs of Claims due by 6/29/2018. (jr) (Entered: 04/20/2018)
Apr 23, 2018 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2018bk40691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Apr 20, 2018
Type
voluntary
Terminated
Feb 9, 2021
Updated
Sep 13, 2023
Last checked
May 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Kenneth H. Wood
    Kenneth Wood, Jr.
    Massachusetts Department of Revenue

    Parties

    Debtor

    Kenwood Mechanical Corporation
    94 Milk Street
    Westborough, MA 01581
    Tax ID / EIN: xx-xxx1535

    Represented By

    Robert Lynch
    McLaughlin Quinn LLC
    148 West River Street
    Suite 1E
    Providence, RI 02904
    401 421 5115
    Email: rlynch@mclaughlinquinn.com

    U.S. Trustee

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

    Trustee

    Janice Marsh
    Janice G Marsh, LLC
    446 Main Street
    19th Floor
    Worcester, MA 01608
    508-797-5500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 8, 2023 Worcester Country Club Acres, LLC 11 4:2023bk40446
    Oct 16, 2022 Campisi Environmental Associates, Inc. 7 4:2022bk40749
    May 15, 2020 The Whizco, Inc. 7 4:2020bk40569
    Apr 15, 2018 Bertucci's Holdings, LLC parent case 11 1:2018bk10895
    Apr 15, 2018 Bertucci's of White Marsh, Inc. parent case 11 1:2018bk10904
    Apr 15, 2018 Bertucci's Restaurant Corp. parent case 11 1:2018bk10903
    Apr 15, 2018 Bertucci's of Bel Air, Inc. parent case 11 1:2018bk10902
    Apr 15, 2018 Two Ovens Restaurant Corp. parent case 11 1:2018bk10901
    Apr 15, 2018 Bertucci's of Baltimore County, Inc. parent case 11 1:2018bk10900
    Apr 15, 2018 Bertucci's of Columbia, Inc. parent case 11 1:2018bk10899
    Apr 15, 2018 Bertucci's, Inc. parent case 11 1:2018bk10898
    Apr 15, 2018 Bertucci's of Anne Arundel County, Inc. parent case 11 1:2018bk10897
    Apr 15, 2018 Bertucci's Corporation parent case 11 1:2018bk10896
    Apr 15, 2018 Bertucci's Holdings, Inc. 11 1:2018bk10894
    Jan 31, 2013 Schmidt Development Group, LLC 7 4:13-bk-40251