Welcome to BusinessBankruptcies.com!

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

Kimball Construction, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:17-bk-40281
TYPE / CHAPTER
Voluntary / 7

Filed

2-17-17

Updated

9-13-23

Last Checked

3-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2017
Last Entry Filed
Mar 2, 2017

Docket Entries by Year

Feb 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Kimball Construction, LLC. (Weinberg, Herbert) (Entered: 02/17/2017)
Feb 17, 2017 2 Declaration Re: Electronic Filing filed by Debtor Kimball Construction, LLC (Weinberg, Herbert) (Entered: 02/17/2017)
Feb 17, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-40281) [misc,volp7] ( 335.00). Receipt Number 16134077, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 02/17/2017)
Feb 17, 2017 Meeting of Creditors is scheduled on 03/28/2017 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Weinberg, Herbert) (Entered: 02/17/2017)
Feb 17, 2017 3 Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix PDF Due 2/23/2017. Statement of Intent due 3/20/2017. SSN/Tax ID due 2/21/2017. Attorney/Debtor Signature Page due 2/22/2017. Certificate of Credit Counseling Due: 3/3/2017. Atty Disclosure Statement due 3/3/2017. Schedules A/B-J due 3/3/2017. Statement of Financial Affairs due 3/3/2017. Summary of Assets and Liabilities due 3/3/2017. Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Due: 3/3/2017 Incomplete Filings due by 3/3/2017. (Telam, Usbc) (Entered: 02/17/2017)
Feb 17, 2017 Meeting of Creditors. 341(a) meeting to be held on 3/28/2017 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proofs of Claims due by 6/26/2017. (sas) (Entered: 02/17/2017)
Feb 20, 2017 4 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 02/20/2017)
Feb 21, 2017 5 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Kimball Construction, LLC (Weinberg, Herbert) (Entered: 02/21/2017)
Feb 21, 2017 6 Order to Update Re:1 Chapter 7 Voluntary Petition. Matrix Due 2/24/2017. Corporate Vote due by 2/28/2017.Disclosure of Ownership Statement Rule 1007(a)(1) Due: 2/28/2017. SSN/Tax ID due 2/24/2017. Atty Disclosure Statement due 3/7/2017. Schedules A-H due 3/7/2017. Statement of Financial Affairs due 3/7/2017. Summary of Assets and Liabilities due 3/7/2017. Incomplete Filings due by 3/7/2017. (Telam, Usbc) (Entered: 02/21/2017)
Feb 21, 2017 7 Motion filed by Debtor Kimball Construction, LLC to Amend [Re: 1 Voluntary Petition (Chapter 7)] with certificate of service. (Weinberg, Herbert) (Entered: 02/21/2017)
Feb 22, 2017 8 Verification of Creditor Matrix (Re: 6 Order to Update) filed by Debtor Kimball Construction, LLC (Weinberg, Herbert) (Entered: 02/22/2017)
Feb 22, 2017 9 Statement Regarding Authority to Sign and File Petition (Re: 6 Order to Update) filed by Debtor Kimball Construction, LLC (Weinberg, Herbert) (Entered: 02/22/2017)
Feb 23, 2017 10 Endorsed Order dated 2/23/2017 Re: 7 Motion filed by Debtor Kimball Construction, LLC to Amend Re: 1 Voluntary Petition (Chapter 7). ALLOWED. (Telam, Usbc) (Entered: 02/23/2017)
Feb 23, 2017 11 Court's Notice of 341 sent. (pf) (Entered: 02/23/2017)
Feb 26, 2017 12 BNC Certificate of Mailing - Meeting of Creditors. (Re: 11 Court's Notice of 341 sent 7 Individual Asset) Notice Date 02/25/2017. (Admin.) (Entered: 02/26/2017)

There are 5 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
4:17-bk-40281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Feb 17, 2017
Type
voluntary
Terminated
Dec 18, 2018
Updated
Sep 13, 2023
Last checked
Mar 23, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlantic Coast Dismantling
    Caruso & Caruso, LLP

    Parties

    Debtor

    Kimball Construction, LLC
    90-100 S. Kimball Street
    Haverhill, MA 01835
    Tax ID / EIN: xx-xxx2364

    Represented By

    Herbert Weinberg
    Rosenberg & Weinberg,
    805 Turnpike St., Suite. 201
    North Andover, MA 01845
    (978) 683-2479
    Fax : 978-682-3041
    Email: hweinberg@jrhwlaw.com

    U.S. Trustee

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

    Trustee

    Jonathan R. Goldsmith
    Goldsmith, Katz & Argenio, P.C.
    1350 Main Street
    Suite 1505
    Springfield, MA 01103
    413-747-0700

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2023 Balanced LLC dba Balanced Cafe 7 1:2023bk10686
    Mar 16, 2021 Rizzo & Restuccia, P.C. 11V 4:2021bk40188
    Jul 8, 2020 Golden Fleece Manufacturing Group, LLC parent case 11 1:2020bk11794
    Aug 14, 2019 Absolute Energy Corp. 7 4:2019bk41321
    Jun 27, 2019 The Mortgage Specialists, Inc. 7 1:2019bk10889
    Feb 15, 2019 Cassmit Lucky, LLC 7 4:2019bk40251
    Mar 29, 2018 HHB3, LLC 7 1:2018bk10410
    Mar 20, 2017 Webster Metals, LLC 7 4:17-bk-40477
    Mar 20, 2017 Base Metal Recycling, LLC 7 4:17-bk-40475
    Jul 27, 2016 Crystal Lake Open Space, Inc. 11 4:16-bk-41325
    Apr 3, 2015 Coach's Inc. 7 4:15-bk-40650
    Dec 12, 2013 Universal Mobile Services, Inc. 7 4:13-bk-43136
    Mar 6, 2013 Defusco & Son Italian Bakery of Beverly Farms, Inc 7 4:13-bk-40519
    Oct 10, 2012 Pro Bark, Inc. 7 1:12-bk-18217
    Mar 25, 2012 Rackleff Construction Company, Inc. 7 4:12-bk-41061