Welcome to BusinessBankruptcies.com!

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

Lyman-Cutler, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-13881
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-15

Updated

2-4-24

Last Checked

11-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2015
Last Entry Filed
Oct 7, 2015

Docket Entries by Year

Oct 7, 2015 1 Petition Chapter 11 Voluntary Petition All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1717 Filed by Lyman-Cutler, LLC. (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 2 Declaration Re: Electronic Filing filed by Debtor Lyman-Cutler, LLC (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 3 Disclosure of Compensation of Attorney Peter N. Tamposi in the amount of $25000. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Lyman-Cutler, LLC (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-13881) [misc,volp11] (1717.00). Receipt Number 15027034, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/07/2015)
Oct 7, 2015 4 Declaration Re: Electronic Filing filed by Debtor Lyman-Cutler, LLC (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 5 Application filed by Debtor Lyman-Cutler, LLC to Employ Peter Tamposi as Counsel filed with Affidavit along with certificate of service and proposed order. (Attachments: # 1 Exhibit Affidavit # 2 Proposed Order # 3 Certificate of Service) (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 6 Motion to Reject Real Estate Listing Agreement With Century 21 Commonwealth/Tatian Kagan filed by Debtor Lyman-Cutler, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Certificate of Service) (Tamposi, Peter) (Entered: 10/07/2015)
Oct 7, 2015 7 Order to Update (Re: 1 Chapter 11 Voluntary Petition). Corporate Vote due by 10/14/2015. Debtor's Original Signature Page 3 of the Voluntary Petition due 10/21/2015. (ymw) (Entered: 10/07/2015)
Oct 7, 2015 8 Court Certificate of Mailing (Re: 7 Order to Update) (ymw) (Entered: 10/07/2015)
Oct 7, 2015 Meeting of Creditors scheduled on 341(a) meeting to be held on 11/9/2015 at 1:00 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (ymw) (Entered: 10/07/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:15-bk-13881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
11
Filed
Oct 7, 2015
Type
voluntary
Terminated
Jan 25, 2024
Updated
Feb 4, 2024
Last checked
Nov 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Filippov
    Alexander H. Pyle
    Century 21 Commonwealth / Tatiana Kagan
    Century 21 Commonwealth / Tatiana Kagan
    Century 21 Commonwealth / Tatiana Kagan
    Century 21 Commonwealth / Tatiana Kagan
    Kagan Development KDC, Corp.
    National Grid
    ProExcavation
    Rockland Trust Company
    Sergey Nikolaev
    Town of Brookline
    Unicon Electric
    Vadim Kagan

    Parties

    Debtor

    Lyman-Cutler, LLC
    130 Trapelo Rd.
    Belmont, MA 02478
    Tax ID / EIN: xx-xxx3986

    Represented By

    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Craft Beer Cellar Group LLC 7 1:2024bk10224
    Feb 5 Craft Beer Initiative LLC 7 1:2024bk10225
    Jun 21, 2023 Ankrikor, LLC 7 1:2023bk10981
    Feb 1, 2023 LongRun, P.B.C 11V 1:2023bk10140
    Mar 16, 2021 Khyber Cab, Inc. 7 1:2021bk10337
    Oct 28, 2020 Syed Cab, Inc. 7 1:2020bk12120
    Jul 29, 2019 Newton Trade Center Inc. 11 1:2019bk12550
    Mar 19, 2019 Haybean, Incorporated 7 1:2019bk10862
    Dec 28, 2018 AEDI Construction, LLC 7 1:2018bk14806
    May 23, 2018 La Casa de Pedro, Inc. 11 1:2018bk11916
    Feb 8, 2018 Alexander Roofing Company, Inc. 7 1:2018bk10418
    Jul 14, 2016 244 Trapelo Road LLC 11 1:16-bk-12688
    Dec 17, 2013 Izzy's Coffee Shops, LLC 7 1:13-bk-17223
    Nov 13, 2012 Zeller Restaurant Group, LLC 7 1:12-bk-19047
    Jan 30, 2012 SAMLEE CORP 7 1:12-bk-10717