Welcome to BusinessBankruptcies.com!

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

Oscar Squared, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk10223
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-18

Updated

9-13-23

Last Checked

2-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2018
Last Entry Filed
Jan 24, 2018

Docket Entries by Year

Jan 24, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1717 Filed by Oscar Squared, Inc.. (Madoff, David) (Entered: 01/24/2018)
Jan 24, 2018 2 Disclosure of Compensation of Attorney David B. Madoff in the amount of $8000. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Oscar Squared, Inc. (Madoff, David) (Entered: 01/24/2018)
Jan 24, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-10223) [misc,volp11] (1717.00). Receipt Number 16904323, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/24/2018)
Jan 24, 2018 3 Application filed by Debtor Oscar Squared, Inc. for Authority to Employ Madoff & Khoury LLP as Counsel Under General Retainer filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing # 3 Certificate of Service) (Madoff, David). (Entered: 01/24/2018)
Jan 24, 2018 4 Notice of Appearance and Request for Notice by Steffani Pelton Nicholson with certificate of service filed by Debtor Oscar Squared, Inc. (Pelton Nicholson, Steffani) (Entered: 01/24/2018)
Jan 24, 2018 Meeting of Creditors scheduled on 341(a) meeting to be held on 2/28/2018 at 12:30 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (sl) (Entered: 01/24/2018)
Jan 24, 2018 5 Court's Notice of 341 sent. (sl) (Entered: 01/24/2018)
Jan 24, 2018 6 Notice of Appearance and Request for Notice by Thomas E. Pontes with certificate of service filed by Creditor Mechanics Cooperative Bank (Pontes, Thomas) (Entered: 01/24/2018)
Jan 24, 2018 7 Notice of Appearance and Request for Notice Pursuant to Rule 2002 by Raymond C. Pelote with certificate of service filed by Creditor Mechanics Cooperative Bank (Pelote, Raymond) (Entered: 01/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk10223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
11
Filed
Jan 24, 2018
Type
voluntary
Terminated
Jun 23, 2023
Updated
Sep 13, 2023
Last checked
Feb 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Bank of America
    Brian Fisher and Jeffrey Taranico
    Chase
    City of Taunton
    G. Lopes Construction
    Garcia Imported Tile, Inc.
    HarborOne Bank
    Internal Revenue Service
    Majic Air, Inc.
    MAP Installed Building Products
    Massachusetts Department of Revenue
    Means Pre-Cast
    Mechanics Cooperative Bank
    Mozzone Lumber Co., Inc.
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Oscar Squared, Inc.
    54 Longmeadow Road
    Taunton, MA 02780
    Tax ID / EIN: xx-xxx7898

    Represented By

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040
    Fax : 508-543-0020
    Email: madoff@mandkllp.com
    Steffani Pelton Nicholson
    Madoff & Khoury LLP
    124 Washington Street
    Foxborough, MA 02035
    508-543-0040
    Email: pelton@mandkllp.com

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 Sea-Coast Consulting, LLC 7 1:2022bk11288
    May 18, 2021 Apex Validation and Consulting LLC 7 1:2021bk10728
    Sep 20, 2019 Bella Roma, Inc. 7 1:2019bk13213
    May 24, 2019 JA & JT BM Enterprises Inc. 7 1:2019bk11768
    Feb 1, 2019 Sapphire Enterprises, Inc. 7 1:2019bk10384
    Nov 27, 2018 Stonegate Landing LLC 11 1:2018bk14383
    Feb 23, 2017 Experienced Delivery Systems, Inc. 7 1:17-bk-10569
    Aug 18, 2016 Soufaz LLC 7 1:16-bk-13225
    Jun 18, 2015 Comanche Realty, LLC, beneficiary of G&H Comanche 11 1:15-bk-12419
    May 3, 2015 Benjamin's Restaurant, Inc. 7 1:15-bk-11778
    Feb 17, 2015 Reed and Barton Corporation 11 1:15-bk-10534
    Nov 14, 2013 Jefferson Development Partners LLC. 11 1:13-bk-16635
    Aug 10, 2012 Paul's Service, Inc. 7 1:12-bk-16710
    Aug 10, 2012 Fidar Inc 7 1:12-bk-16709
    Aug 10, 2012 StarFuel, Inc. 7 1:12-bk-16712