Welcome to BusinessBankruptcies.com!

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

KM Dover LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2024bk10053
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-24

Updated

3-31-24

Last Checked

2-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2024
Last Entry Filed
Jan 15, 2024

Docket Entries by Week of Year

Jan 11 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by KM Dover LLC. (Redlener, Jesse) (Entered: 01/11/2024)
Jan 11 2 Notice of Appearance and Request for Notice on behalf of William K. Harrington, United States Trustee for Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 01/11/2024)
Jan 11 3 Order to Update Re: 1 Chapter 11 Voluntary Petition. Attorney/Debtor Signature Page due 1/16/2024. Corporate Vote due by 1/18/2024. Balance Sheet Date: 1/18/2024. Cash Flow Statement Due 1/18/2024. Statement of Operations Due 1/18/2024. Atty Disclosure Statement due 1/25/2024. List of Equity Security Holders due 1/25/2024. Schedules A-H due 1/25/2024. Statement of Financial Affairs due 1/25/2024. Summary of Assets and Liabilities due 1/25/2024. (nc) (Entered: 01/11/2024)
Jan 11 4 Notice of Appearance and Request for Notice and Papers by Daniel E Burgoyne with certificate of service filed by Creditor Bristol County Savings Bank (Burgoyne, Daniel) (Entered: 01/11/2024)
Jan 12 Meeting of Creditors scheduled on 341(a) meeting to be held on 2/7/2024 at 01:30 PM as Telephonic Meeting. (sl) (Entered: 01/12/2024)
Jan 12 5 Court's Notice of 341 sent. (sl) (Entered: 01/12/2024)
Jan 12 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-369-9123 Participant Code: 8635039#. For International Call Information Please Contact the Trustee. (202) 306-3815 (Bradford, Eric) (Entered: 01/12/2024)
Jan 12 6 Notice of Appearance and Request for Notice by Michael Magerer filed by Creditor Signature Designs (Magerer, Michael) (Entered: 01/12/2024)
Jan 12 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10053) [misc,volp11] (1738.00). Receipt Number A20315200, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2024)
Jan 14 7 BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 01/13/2024. (Admin.) (Entered: 01/14/2024)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2024bk10053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
Jan 11, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bowditch & Dewey
    Bridgewater KM LLC
    Bristol County Savings Bank
    Newmeadow Development
    Partridge Snow & Hahn LLP
    Signature Designs
    Town of Swansea

    Parties

    Debtor

    KM Dover LLC
    200 Reservoir Street, Suite 202
    Needham Heights, MA 02494
    Tax ID / EIN: xx-xxx3960

    Represented By

    Jesse I. Redlener
    Ascendant Law Group LLC
    2 Dundee Park Drive
    Suite 102
    Andover, MA 01810
    978-409-2038
    Email: jredlener@ascendantlawgroup.com

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Represented By

    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 23, 2019 New England Homecrafters, Inc. 11 1:2019bk10217
    Apr 10, 2018 2002 Real Estate Holdings, LLC 7 1:2018bk10603
    Aug 23, 2017 Photoral, Inc. 7 1:17-bk-13146
    Jan 31, 2016 Lifetyme Exteriors, LLC 7 1:16-bk-10329
    Jul 8, 2015 Active Index Solutions, LLC 11 1:15-bk-11478
    Jul 8, 2015 AlphaSector LLS GP 1, LLC 11 1:15-bk-11477
    Jul 8, 2015 F-Squared Capital, LLC 11 1:15-bk-11476
    Jul 8, 2015 F-Squared Institutional Advisors, LLC 11 1:15-bk-11475
    Jul 8, 2015 F-Squared Solutions, LLC 11 1:15-bk-11474
    Jul 8, 2015 F-Squared Alternative Investments, LLC 11 1:15-bk-11473
    Jul 8, 2015 F-Squared Retirement Solutions, LLC 11 1:15-bk-11471
    Jul 8, 2015 F-Squared Investments, Inc. 11 1:15-bk-11470
    Jul 8, 2015 F-Squared Investment Management, LLC 11 1:15-bk-11469
    Aug 20, 2012 Wellesley Realty Associates, LLC 11 1:12-bk-16889
    Jun 19, 2012 66 Needham Street Limited Partnership 11 1:12-bk-15222