Welcome to BusinessBankruptcies.com!

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

Mill Street Innovative Housing LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:15-bk-30181
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-15

Updated

9-13-23

Last Checked

4-6-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2015
Last Entry Filed
Mar 4, 2015

Docket Entries by Year

Mar 4, 2015 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1717 Filed by Mill Street Innovative Housing LLC. (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-30181) [misc,volp11] (1717.00). Receipt Number 14509150, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2015)
Mar 4, 2015 2 Certificate of Vote filed by Debtor Mill Street Innovative Housing LLC (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 3 Signature Page (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Mill Street Innovative Housing LLC (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 4 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Mill Street Innovative Housing LLC (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 5 Application filed by Debtor Mill Street Innovative Housing LLC to Employ Bacon Wilson, P.C. as Counsel filed with Affidavit. (Attachments: # 1 Affidavit of Professional Person # 2 Declaration of Electronic Filing) (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 6 Disclosure of Compensation of Attorney Spencer A. Stone in the amount of $28,283.00. Plus $1,717.00 paid to debtor`s counsel for court filing fees filed by Debtor Mill Street Innovative Housing LLC (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 7 Certificate of Service (Re: 5 Application to Employ) filed by Debtor Mill Street Innovative Housing LLC (Stone, Spencer) (Entered: 03/04/2015)
Mar 4, 2015 8 Order to Update Schedules A-H and Statement of Financial Affairs, Due 3/18/2015. Incomplete Filings due by 3/18/2015. (cl) (Entered: 03/04/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:15-bk-30181
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Mar 4, 2015
Type
voluntary
Terminated
Nov 9, 2015
Updated
Sep 13, 2023
Last checked
Apr 6, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bear Properties, LLC
    Bear Properties, LLC
    Bear Properties, LLC
    Blue Tarp reDevelopment, LLC
    Blue Tarp reDevelopment, LLC
    Blue Tarp reDevelopment, LLC
    Brian Booth
    Carhart Associates, Inc.
    Center for Human Development, Inc.
    Center for Human Development, Inc.
    City of Springfield
    Columbia Gas
    Columbia Gas of Massachusetts
    Elevator Service & Repair Company, Inc.
    Eversource
    There are 27 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mill Street Innovative Housing LLC
    P.O. Box 562
    East Longmeadow, MA 01028
    Tax ID / EIN: xx-xxx4790
    fka Mill Street Innovative Housing, LLC
    fka 22 Ridgewood Place, LLC
    fka 22 Redgewood Place LLC

    Represented By

    Spencer A. Stone
    Bacon Wilson, P.C.
    33 State Street
    Springfield, MA 01103
    (413) 781-0560
    Fax : (413) 739-7740
    Email: sstone@baconwilson.com

    U.S. Trustee

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