Welcome to BusinessBankruptcies.com!

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

P & K Service Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk12712
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-18

Updated

9-13-23

Last Checked

8-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2018
Last Entry Filed
Jul 17, 2018

Docket Entries by Quarter

Jul 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by P & K Service Corporation. (Rugo, Thomas) (Entered: 07/16/2018)
Jul 16, 2018 2 Signature Page filed by Debtor P & K Service Corporation (Rugo, Thomas) (Entered: 07/16/2018)
Jul 16, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-12712) [misc,volp7] ( 335.00). Receipt Number 17332462, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 07/16/2018)
Jul 16, 2018 3 Disclosure of Compensation of Attorney Thomas Rugo in the amount of $2500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor P & K Service Corporation (Rugo, Thomas) (Entered: 07/16/2018)
Jul 16, 2018 Meeting of Creditors scheduled on 08/22/2018 at 09:30 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. Proof of Claim due by 09/24/2018. (admin, ) (Entered: 07/16/2018)
Jul 17, 2018 4 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 07/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk12712
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jul 16, 2018
Type
voluntary
Terminated
Feb 12, 2019
Updated
Sep 13, 2023
Last checked
Aug 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    M & T Bank
    Santander Bank

    Parties

    Debtor

    P & K Service Corporation
    PO Box 3066
    South Attleboro, MA 02703
    Tax ID / EIN: xx-xxx4660

    Represented By

    Thomas Rugo
    8291 Main St.
    PO Box 730
    Barnstable, MA 02630
    508-375-9975
    Fax : 508-362-7770
    Email: tomrugo@comcast.net

    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

    Trustee

    Debora A. Casey
    Chapter 7 Trustee
    97 Whiting Street
    Hingham, MA 02043
    781-749-8068

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19, 2022 HeBo Family Foods, Inc. 11V 1:2022bk10497
    Aug 26, 2021 NESV Ice, LLC 11 1:2021bk11226
    Jun 16, 2021 Special Broad Associates LLC 11 1:2021bk10479
    Feb 10, 2020 AIM LLC 11 1:2020bk10164
    Dec 19, 2019 Total Transportation of New England, LLC. 7 1:2019bk11900
    Jun 3, 2019 Bucky's Realty Inc. 7 1:2019bk10899
    Sep 14, 2017 Lachapelle Funeral Home, Inc. 7 1:17-bk-11596
    Jan 26, 2017 Transportech LLC. 7 1:17-bk-10252
    Jul 28, 2016 B&H Commercial, LLC 7 1:16-bk-11298
    Mar 1, 2016 Edwin Wadhams, LLC 11 1:16-bk-10351
    Apr 24, 2014 C.G. Electric Co., Inc. 7 1:14-bk-10952
    Mar 13, 2014 Air Mechanical Managment, Inc. 7 1:14-bk-10525
    Dec 10, 2013 South Attleboro Welding Corp. 7 1:13-bk-17088
    Feb 21, 2013 Cumberland Seafood, Inc. 7 1:13-bk-10418
    Mar 28, 2012 T. Clarke Construction Co. Inc. 7 1:12-bk-12562