Welcome to BusinessBankruptcies.com!

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

Mink Brook Associates, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:15-bk-41879
TYPE / CHAPTER
Voluntary / 7

Filed

9-30-15

Updated

9-13-23

Last Checked

11-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2015
Last Entry Filed
Oct 1, 2015

Docket Entries by Year

Sep 30, 2015 1 Petition Chapter 7 Voluntary Petition Filing Fee in the Amount of $335 Filed by Mink Brook Associates, Inc.. (Kurland, Jon) (Entered: 09/30/2015)
Sep 30, 2015 2 Disclosure of Compensation of Attorney Jon H. Kurland in the amount of $2500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Mink Brook Associates, Inc. (Kurland, Jon) (Entered: 09/30/2015)
Sep 30, 2015 3 Signature Page Voluntary Petition Form 1 with signatures filed by Debtor Mink Brook Associates, Inc. (Kurland, Jon) (Entered: 09/30/2015)
Sep 30, 2015 4 Declaration Re: Electronic Filing filed by Debtor Mink Brook Associates, Inc. (Kurland, Jon) (Entered: 09/30/2015)
Sep 30, 2015 Meeting of Creditors is scheduled on 11/02/2015 at 01:30 PM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Kurland, Jon) (Entered: 09/30/2015)
Sep 30, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41879) [misc,volp7] ( 335.00). Receipt Number 15009967, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/30/2015)
Oct 1, 2015 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 10/01/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:15-bk-41879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Sep 30, 2015
Type
voluntary
Terminated
Dec 15, 2020
Updated
Sep 13, 2023
Last checked
Nov 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Beacon Sales
    Charter Communication
    Eversource
    Eversource
    Joseph Perl, Esquire
    Mary Ellen Wessell
    Massachusetts Dept. Revenue
    National Grid
    National Grid

    Parties

    Debtor

    Mink Brook Associates, Inc.
    1023 Southbridge St.
    Worcester, MA 01610
    Tax ID / EIN: xx-xxx7343
    dba Paul Davis Systems of Central MA
    dba Paul Davis Restoration & Remodeling
    dba Paul Davis Restoration

    Represented By

    Jon H. Kurland
    Kurland & Grossman, P.C.,
    139 Billerica Road
    Chelmsford, MA 01824
    (978) 256-2660
    Email: jkbkcy@kurlandgrossman.com

    U.S. Trustee

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

    Trustee

    David M. Nickless
    Nickless, Phillips and O'Connor
    625 Main Street
    Fitchburg, MA 01420
    978-342-4590

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2022 Micrometals Tech Corp 7 4:2022bk40913
    Apr 15, 2022 Oak Hill Community Development Corporation 7 4:2022bk40282
    Oct 21, 2020 Mill Street Barbecue Company, LLC 7 4:2020bk41020
    May 14, 2020 McNamara Fabricating Company, Inc. 7 4:2020bk40565
    Jul 11, 2019 Boston Donuts, Inc. 11 4:2019bk41141
    Apr 10, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40591
    Feb 19, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40268
    Oct 17, 2018 Masterkars, Inc. 7 4:2018bk41929
    May 19, 2017 The Ficus Consulting Group, LLC 7 4:17-bk-40928
    Jul 22, 2016 Thirteen East Main Corporation 11 4:16-bk-41294
    Jun 20, 2016 90 Florence Street, Inc. 11 4:16-bk-41066
    Feb 25, 2015 Technology Container Corp 11 4:15-bk-40339
    Feb 17, 2015 Saladworks, LLC 11 1:15-bk-10327
    Mar 12, 2013 Worcester Light LLC 7 4:13-bk-40594
    Jun 30, 2011 Cullinen Engineering Co., Inc. 7 4:11-bk-42809