Welcome to BusinessBankruptcies.com!

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

MT Trucking Co., Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:11-bk-42822
TYPE / CHAPTER
N/A / 7

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 9, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Chapter 7 Voluntary Petition All Schedules and Statements, Matrix and Disclosure of Attorney Compensation in the Amount of $1600 Filing Fee in the Amount of $299 Filed by MT Trucking Co., Inc.. (Stone, Philip) (Entered: 06/30/2011)
Jun 30, 2011 2 Declaration Re: Electronic Filing filed by Debtor MT Trucking Co., Inc. (Stone, Philip) (Entered: 06/30/2011)
Jun 30, 2011 Receipt of filing fee for Voluntary Petition (Chapter 7)(11-42822) [misc,volp7] ( 299.00). Receipt Number 10153574, amount $ 299.00. (U.S. Treasury) (Entered: 06/30/2011)
Jun 30, 2011 3 Signature Page filed by Debtor MT Trucking Co., Inc. (Stone, Philip) (Entered: 06/30/2011)
Jul 1, 2011 Meeting of Creditors is scheduled on 08/04/2011 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (admin, ) (Entered: 07/01/2011)
Jul 1, 2011 4 Order to Update Chapter 7 Voluntary Petition. Missing Corporate Vote due by 7/8/2011. Tax ID due 7/5/2011. (yms, USBC) (Entered: 07/01/2011)
Jul 4, 2011 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 07/04/2011)
Jul 5, 2011 6 Statement of Social Security Number(s) filed by Debtor MT Trucking Co., Inc. (Stone, Philip) (Entered: 07/05/2011)
Jul 5, 2011 7 Certificate of Vote filed by Debtor MT Trucking Co., Inc. (Stone, Philip) (Entered: 07/05/2011)
Jul 6, 2011 Meeting of Creditors. 341(a) meeting to be held on 8/4/2011 at 10:00 AM at Worcester U. S. Trustees Office, 446 Main Street, 1st Floor. Proofs of Claims due by 11/2/2011. (sas, USBC) (Entered: 07/06/2011)

There are 2 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This case is closed and is no longer being updated.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
4:11-bk-42822
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
7
Filed
Jun 30, 2011
Terminated
Oct 19, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. R. Sandri, Inc.
    Accurate Auto Carriers
    Advanta Credit Cards
    Amerigas - Athol
    Ballard MACK Sales & Service, Inc.
    Ballard Spring Inc.
    Bank of Kansas City Payment Processing D
    Bruce Coffin CPA Inc.
    C C & R Servicing, LLC
    Camerota Truck Parts
    Central Auto Parts, Inc.
    Cintas #016
    Comcast
    Commonwealth of Massachusetts
    Commonwealth of Massachusetts
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    MT Trucking Co., Inc.
    457 Old Dana Road
    Barre, MA 01005
    Tax ID / EIN: xx-xxx1706

    Represented By

    Philip M. Stone
    44 Front Street
    Worcester, MA 01608
    (508) 755-7354
    Fax : 508.752.3730
    Email: PSTONELAW@RCN.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 #
    Oct 1, 2023 Quabbin Healthcare, Inc. 11 4:2023bk40822
    Oct 1, 2023 Heywood Medical Group, Inc. 11 4:2023bk40820
    Oct 1, 2023 The Henry Heywood Memorial Hospital 11 4:2023bk40818
    Oct 1, 2023 Heywood Healthcare, Inc. 11 4:2023bk40817
    Oct 1, 2023 Athol Memorial Hospital NMTC Holdings, Inc. 11 4:2023bk40821
    Oct 1, 2023 Athol Memorial Hospital 11 4:2023bk40819
    Jan 4, 2023 Kyrgina and Company, Inc. 7 4:2023bk40004
    Dec 22, 2022 Innovative Incentives, Inc. 7 4:2022bk40914
    Nov 11, 2020 Orange Capital Holdings LLC 11 3:2020bk30544
    Feb 12, 2019 M.E. Smith, Inc. 11 4:2019bk40235
    Oct 10, 2018 Whitney Park Development, LLC 11 4:2018bk41870
    Sep 12, 2018 Con-Nic Apartments, LLC 11 4:2018bk41697
    Jul 12, 2017 Hanging Hook, Inc. 11 4:17-bk-41271
    Oct 24, 2013 Raymond Cattle Co 11 1:13-bk-16214
    Apr 10, 2012 Ellinwood Country Club, Inc. 11 4:12-bk-41343