Welcome to BusinessBankruptcies.com!

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

Pro Star Electric, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk14178
TYPE / CHAPTER
Voluntary / 7

Filed

12-6-19

Updated

3-24-24

Last Checked

12-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2019
Last Entry Filed
Dec 9, 2019

Docket Entries by Quarter

Dec 6, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by Pro Star Electric, Inc.. (Feinman, Michael) (Entered: 12/06/2019)
Dec 6, 2019 2 Declaration Re: Electronic Filing filed by Debtor Pro Star Electric, Inc. (Feinman, Michael) (Entered: 12/06/2019)
Dec 6, 2019 Receipt of filing fee for Voluntary Petition (Chapter 7)(19-14178) [misc,volp7] ( 335.00). Receipt Number 18487819, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/06/2019)
Dec 6, 2019 DISREGARD: Meeting of Creditors is scheduled on 01/09/2020 at 09:30 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (Feinman, Michael) Modified on 12/6/2019 (sl). (Entered: 12/06/2019)
Dec 6, 2019 Meeting of Creditors 341(a) meeting to be held on 1/9/2020 at 09:30 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Government proof of claim due by 6/3/2020. Proofs of Claims due by 2/14/2020. (sl) (Entered: 12/06/2019)
Dec 6, 2019 3 Order to Update RE: 1 Chapter 7 Voluntary Petition. Matrix PDF Due 12/9/2019. Atty Disclosure Statement due 12/20/2019. Disclosure of Ownership Statement Rule 1007(a)(1) due 12/20/2019. List of Equity Security Holders FRBP 1007(a)(3) due 12/20/2019. Schedules A-H due 12/20/2019. Statement of Financial Affairs due 12/20/2019. Summary of Assets and Liabilities due 12/20/2019. (nc) (Entered: 12/06/2019)
Dec 6, 2019 4 Matrix (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Pro Star Electric, Inc. (Feinman, Michael) (Entered: 12/06/2019)
Dec 9, 2019 5 BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019)
Dec 9, 2019 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 12/09/2019)

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2019bk14178
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Dec 6, 2019
Type
voluntary
Updated
Mar 24, 2024
Last checked
Dec 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A& E Solar Systems, LLC
    ABC Massachusetts Chapter
    Admiralty Inn & Suites
    Ahern Rentals Inc.
    All State Waste, Inc.
    Alliance Clean Energy, Inc.
    Allied Electronics, Inc.
    American Service Company
    AT&T Mobility
    Capital One
    CBIZ MHM, LLC
    Charles W. Cobb
    Chase
    Citizen's Bank
    Citizen's Bank
    There are 125 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pro Star Electric, Inc.
    1370 Main Street
    Millis, MA 02054
    Tax ID / EIN: xx-xxx6545

    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

    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

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2022 Selfie Cause LLC 7 4:2022bk40688
    May 9, 2022 Yacoub F Aoude 11V 4:2022bk40347
    Feb 9, 2022 Kosa Real Estate LLC 11 4:2022bk40079
    Mar 23, 2021 Seamur Enterprises 11V 4:2021bk40204
    Mar 18, 2021 Crystal Clear Sewer & Drain, LLC 7 4:2021bk40194
    Sep 18, 2018 Eco Structures, Inc. 7 1:2018bk13509
    May 24, 2018 FreeLinc Technologies, LLC parent case 11 1:2018bk11255
    May 24, 2018 FreeLinc Technologies, Inc. 11 1:2018bk11254
    Jun 29, 2017 S&S Holding Company LLC 11 4:17-bk-41199
    Jun 21, 2017 S and S Holding Company LLC 7 4:17-bk-41145
    Jul 7, 2016 CCM Automotive Lafayette LLC parent case 11 4:16-bk-41189
    Sep 29, 2015 Commercial Industrial Boiler Services, Inc. 7 4:15-bk-41856
    Mar 18, 2015 Roy Mechanical Services, Inc. 7 4:15-bk-40511
    Oct 21, 2014 Parts Hub, Inc., 11 4:14-bk-42297
    Aug 29, 2011 JT's Tree Service, Inc. 7 1:11-bk-18183