Welcome to BusinessBankruptcies.com!

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

Onsite Solutions Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:15-bk-40525
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-15

Updated

9-13-23

Last Checked

4-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2015
Last Entry Filed
Mar 23, 2015

Docket Entries by Year

Mar 20, 2015 1 Petition Chapter 11 Voluntary Petition, All Schedules, Statements and Matrix. Filing Fee in the Amount of $ 1717 filed by Michael B. Feinman on behalf of Onsite Solutions Inc.. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 2 Disclosure of Compensation of Attorney Michael B. Feinman in the amount of $35000. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Onsite Solutions Inc. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 Receipt of filing fee for Chapter 11 Petition - case upload(15-40525) [caseupld,1105u] (1717.00). Receipt Number 14549405, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/20/2015)
Mar 20, 2015 3 Application filed by Debtor Onsite Solutions Inc. to Employ Michael B. Feinman as Counsel filed with Affidavit along with certificate of service and proposed order. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 4 Application filed by Debtor Onsite Solutions Inc. to Employ Diane T. Coll as Accountant filed with Affidavit along with certificate of service and proposed order. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 5 Expedited Motion filed by Debtor Onsite Solutions Inc. for Use of Cash Collateral with certificate of service. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 6 Order to Update (Re:1). Chapter 11 Voluntary Petition Declaration Re: Electronic Filing Due 3/27/2015. (jk) (Entered: 03/20/2015)
Mar 20, 2015 7 Declaration Re: Electronic Filing (Re: 1 Chapter 11 Petition - case upload, 2 Disclosure of Compensation of Attorney for Debtor) filed by Debtor Onsite Solutions Inc. (Feinman, Michael) (Entered: 03/20/2015)
Mar 20, 2015 8 Endorsed Order dated 3/20/15 (RE: 5 Expedited Motion filed by Debtor Onsite Solutions Inc. for Use of Cash Collateral. AN EXPEDITED HEARING ON THE USE OF CASH COLLATERAL IS SCHEDULED FOR TUESDAY, MARCH 24, 2015 AT 2:30 P.M. DEBTOR TO PROVIDE NOTICE TODAY BY TELEPHONE OR FAX TO ALL SECURED CREDITORS, TAXING AUTORITIES, THE UNITED STATES TRUSTEE, ANY PARTY REQUESTING NOTICES AND THE 20 LARGEST UNSECURED CREDITORS AND FILE A CERTIFICATE OF SERVICE WITH THE COURT. (jk) (Entered: 03/20/2015)
Mar 23, 2015 9 BNC Certificate of Mailing - PDF Document. (Re: 8 Order To Set Hearing) Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:15-bk-40525
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
11
Filed
Mar 20, 2015
Type
voluntary
Terminated
Jan 17, 2018
Updated
Sep 13, 2023
Last checked
Apr 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.I.M. Mutual Insurance Company
    American Express
    Belmont Springs
    City of Lawrence
    Commonwealth of Massachusetts
    Davis Espinola
    Deborah Rodriguez
    Enterprise Bank & Trust Company
    Everett Mills Real Estate LLC
    Gene Espinola
    Internal Revenue Service
    Mass Department of Revenue
    Verizon

    Parties

    Debtor

    Onsite Solutions Inc.
    15 Union Street
    Suite 160-A
    Lawrence, MA 01840
    Tax ID / EIN: xx-xxx1724

    Represented By

    Michael B. Feinman
    Feinman Law Offices
    Northmark Bank Building
    69 Park Street
    Andover, MA 01810
    (978) 475-0080
    Fax : (978) 475-0852
    Email: mbf@feinmanlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 5 Ariel LLC 11 4:2024bk40213
    Aug 25, 2023 Ariel LLC 11 4:2023bk40693
    Jun 26, 2023 Ariel LLC 11 4:2023bk40509
    Jun 13, 2023 Lifod Home Healthcare, LLC 11 4:2023bk40476
    Apr 27, 2023 Ariel LLC 11 4:2023bk40331
    Dec 30, 2021 A&J Construction Inc. 7 4:2021bk40949
    Mar 3, 2021 DAEC Home Improvement, LLC 11 4:2021bk40160
    Apr 15, 2019 Air Industries, Inc. 7 4:2019bk40612
    Mar 9, 2016 Universal Abatement Services, Inc. 7 4:16-bk-40397
    Jul 1, 2015 The Fulton Street Corporation 11 4:15-bk-41280
    Feb 27, 2015 Consoli & Wilshusen LLC 7 4:15-bk-40372
    Jun 4, 2013 Casa Entertainment, Incorporated 7 4:13-bk-41483
    May 24, 2013 Siglo 21, Inc. 7 4:13-bk-41366
    Feb 28, 2013 Eastern Seafoods, Inc. 7 4:13-bk-40457
    Nov 4, 2012 Lee Foods, Inc 7 4:12-bk-43889