Welcome to BusinessBankruptcies.com!

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

Neoprint, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:15-bk-41126
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-15

Updated

12-13-17

Last Checked

12-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2017
Last Entry Filed
Nov 16, 2017

Docket Entries by Year

Jun 11, 2015 1 Petition Chapter 7 Voluntary Petition All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Neoprint, Inc.. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 2 Disclosure of Compensation of Attorney Jon H. Kurland in the amount of $3500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Neoprint, Inc. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 3 Declaration Re: Electronic Filing filed by Debtor Neoprint, Inc. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 4 Statement of Corporate Ownership filed by Debtor Neoprint, Inc. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 5 Signature Page Voluntary Petition Form 1 with signatures filed by Debtor Neoprint, Inc. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 Meeting of Creditors is scheduled on 07/21/2015 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Kurland, Jon) (Entered: 06/11/2015)
Jun 11, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-41126) [misc,volp7] ( 335.00). Receipt Number 14752831, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/11/2015)
Jun 12, 2015 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 06/12/2015)
Jun 12, 2015 7 Notice of Appearance and Request for Notice by Paul G. Crochiere with certificate of service filed by Creditor Enterprise Bank & Trust Company (Crochiere, Paul) (Entered: 06/12/2015)
Jun 15, 2015 Corrected Meeting of Creditors. 341(a) meeting to be held on 7/21/2015 at 10:00 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proofs of Claims due by 10/19/2015. (pf) (Entered: 06/15/2015)
Show 5 more entries
Jul 1, 2015 12 Order to Update Re:1 Chapter 7 Voluntary Petition. Statement of SSN/Tax ID due 7/6/2015. (ab) (Entered: 07/01/2015)
Jul 1, 2015 13 Court Certificate of Mailing Re: 12 Order to Update. (ab) (Entered: 07/01/2015)
Jul 1, 2015 14 Statement of Social Security Number(s) filed by Debtor Neoprint, Inc. (Kurland, Jon) (Entered: 07/01/2015)
Jul 8, 2015 15 Order dated 7/8/2015 Re: 10 Motion filed by Creditor Enterprise Bank & Trust Company for Relief from Stay Re: Business Assets and Deposits ALLOWED. See Order for Full Text. (jk) (Entered: 07/08/2015)
Sep 21, 2015 By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Christopher Panos. (ADI) (Entered: 09/21/2015)
Aug 4, 2017 16 Notice of Inactivity. Status Report due by 9/5/2017. (jr) (Entered: 08/04/2017)
Sep 5, 2017 17 Status Report with certificate of service (Re: 16 Notice of Inactivity) filed by Trustee Anne J. White (White, Anne) (Entered: 09/05/2017)
Sep 5, 2017 18 Motion filed by Trustee Anne J. White To Destroy Books and Records with certificate of service. (White, Anne) (Entered: 09/05/2017)
Sep 7, 2017 Meeting of Creditors Held and Examination of Debtor 07/21/2015 (White, Anne) (Entered: 09/07/2017)
Sep 7, 2017 Chapter 7 Trustee's Report of No Distribution: I, Anne J. White, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 27 months. Assets Abandoned(without deducting any secured claims): $ 827393.06, Assets Exempt: Not Available, Claims Scheduled: $ 3754675.90, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3754675.90. (RE: Meeting of Creditors Chapter 7 Asset). (White, Anne) (Entered: 09/07/2017)

There are 6 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
4:15-bk-41126
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jun 11, 2015
Type
voluntary
Terminated
Nov 16, 2017
Updated
Dec 13, 2017
Last checked
Dec 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11 Alpha Rd. Realty
    ABF Freight System, Inc.
    ABF Freight System, Inc.
    Able Air Corp.
    ADP, Inc.
    Advertising Specialty Institute
    AJ Schrafel Paper Corp.
    Apple East
    Bobst Group
    Boston Saw & Knife, Inc.
    Brian Aylward, Esquire
    Case Paper Co. New York
    CellmarkKeystone
    Chelmsford Lock & Key
    Chelmsford Water District
    There are 67 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Neoprint, Inc.
    11 Alpha Rd.
    Chelmsford, MA 01824
    Tax ID / EIN: xx-xxx9081

    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

    Anne J. White
    Demeo LLP
    200 State Street
    Boston, MA 02109
    617-263-2600

    Represented By

    Anne J. White
    Demeo LLP
    200 State Street
    Boston, MA 02109
    617-263-2600
    Fax : 617-263-2300
    Email: awhitetrustee@jdemeo.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 3, 2021 EGI Applications, Inc. 7 4:2021bk40662
    Nov 13, 2020 Passport Systems, Inc. 7 4:2020bk41086
    Sep 28, 2018 Casella Cleaning Services, Inc. 7 4:2018bk41788
    Sep 6, 2017 Wellensteyn US, Inc. 7 4:17-bk-41623
    Dec 21, 2016 New England Health & Wellness LLC 7 4:16-bk-42174
    Aug 29, 2016 Eastern Funding & Investment, Inc. 11 4:16-bk-41502
    Jul 27, 2016 Petrolex Management, LLC 11 4:16-bk-41322
    Mar 9, 2016 Davox International Holdings, LLC parent case 11 1:16-bk-10601
    Apr 21, 2015 Protech Process Piping, LLC 7 4:15-bk-40785
    Nov 17, 2014 M & G Transport Company, Inc. 7 4:14-bk-42500
    Sep 30, 2014 J. J. Chingros Real Estate, LLC 7 4:14-bk-42121
    Jul 29, 2014 J. J. Chingros Real Estate, LLC 7 4:14-bk-41668
    May 14, 2014 J. J. CHINGROS REAL ESTATE, LLC 7 4:14-bk-41034
    Nov 2, 2012 Edward J. Sullivan Plumbing & Heating, Inc. 7 4:12-bk-43877
    Jul 13, 2012 B & B Fence, Inc. 7 4:12-bk-42601