Welcome to BusinessBankruptcies.com!

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

My Print and Copy, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2023bk12004
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-23

Updated

3-31-24

Last Checked

12-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 4, 2023

Docket Entries by Week of Year

Nov 30, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by My Print and Copy, LLC. (Bruno, Lisa) (Entered: 11/30/2023)
Nov 30, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-12004) [misc,volp7] ( 338.00). Receipt Number A20264086, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 11/30/2023)
Nov 30, 2023 2 Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor My Print and Copy, LLC (Bruno, Lisa) (Entered: 11/30/2023)
Nov 30, 2023 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor My Print and Copy, LLC (Bruno, Lisa) (Entered: 11/30/2023)
Nov 30, 2023 4 Disclosure of Compensation of Attorney Lisa K. Bruno in the amount of $2000.00. Plus $338.00 paid to debtor`s counsel for court filing fees filed by Debtor My Print and Copy, LLC (Bruno, Lisa) (Entered: 11/30/2023)
Dec 1, 2023 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 12/01/2023)
Dec 1, 2023 6 Meeting of Creditors scheduled on 1/4/2024 at 09:00 AM as a Telephonic Meeting. Government proof of claim due by 5/28/2024. Proofs of Claims due by 2/8/2024. (sl) (Entered: 12/01/2023)
Dec 4, 2023 7 BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Meeting (AutoAssign Chapter 7ba)) Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2023bk12004
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Nov 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CT Corporation System
    Cummings Properties, LLC
    My Print and Copy, LLC
    Navitas Credit Corp.
    Navitas Credit Corp.
    Prentice-Hall Corporation System, Inc.
    U.S. Small Business Administration
    U.S. Small Business Administration
    U.S. Small Business Administration
    Xerox Corporation

    Parties

    Debtor

    My Print and Copy, LLC
    PO Box 443
    Candia, NH 03034
    Tax ID / EIN: xx-xxx3251

    Represented By

    Lisa K. Bruno
    491 Maple Street, Suite 308
    Danvers, MA 01923
    978-922-9200
    Fax : 978-922-9200
    Email: lisa@consumerbankruptcyrelief.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

    Trustee

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Fluid-Screen, Inc. 7 1:2023bk11961
    Feb 24, 2023 Bionomics Diagnostics Inc. 7 1:2023bk10263
    Feb 24, 2023 Lexagene Holdings Inc. 7 1:2023bk10262
    Feb 24, 2023 Lexagene Inc. 7 1:2023bk10261
    Feb 6, 2023 Parlee Cycles, Inc. 11V 1:2023bk10161
    Jun 17, 2020 Son Sales, Inc. 7 1:2020bk11330
    Apr 10, 2020 The Parker Company Ltd. 7 1:2020bk10973
    Dec 22, 2019 Seabras 1 USA, LLC 11 1:2019bk14006
    Nov 27, 2019 Boston Children's Theatre, Inc. 7 1:2019bk14093
    Jul 26, 2018 Inpellis, Inc. 7 1:2018bk12844
    Apr 2, 2014 Star House, Inc. 11 1:14-bk-11499
    Mar 20, 2013 Acupuncture & Health Clinic, Inc. 7 1:13-bk-11488
    Feb 1, 2013 Belisle, LLC 7 1:13-bk-10596
    Nov 26, 2012 B. Joyous, Inc. 7 1:12-bk-19252
    Apr 24, 2012 W.E.G., Jr., Inc. 7 1:12-bk-13466