Welcome to BusinessBankruptcies.com!

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

R.C. Havens and Sons, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk11271
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-18

Updated

9-13-23

Last Checked

5-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2018
Last Entry Filed
Apr 10, 2018

Docket Entries by Year

Apr 9, 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 R.C. Havens and Sons, Inc.. (Nicholson, Kate) (Entered: 04/09/2018)
Apr 9, 2018 2 Declaration Re: Electronic Filing filed by Debtor R.C. Havens and Sons, Inc. (Nicholson, Kate) (Entered: 04/09/2018)
Apr 9, 2018 3 Disclosure of Compensation of Attorney Kate E. Nicholson in the amount of $2835. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor R.C. Havens and Sons, Inc. (Nicholson, Kate) (Entered: 04/09/2018)
Apr 9, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-11271) [misc,volp7] ( 335.00). Receipt Number 17089349, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/09/2018)
Apr 9, 2018 4 Statement of Corporate Vote filed by Debtor R.C. Havens and Sons, Inc. (Nicholson, Kate) (Entered: 04/09/2018)
Apr 9, 2018 Meeting of Creditors scheduled on 05/17/2018 at 09:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. Proof of Claim due by 06/18/2018. (admin, ) (Entered: 04/09/2018)
Apr 10, 2018 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk11271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Apr 9, 2018
Type
voluntary
Terminated
May 12, 2021
Updated
Sep 13, 2023
Last checked
May 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Ruttenberg
    American Express
    Chris Jeffords
    JB Solutions, LLC
    Lawrence Lessard & Jennifer Meshna
    Peter Hermes
    Robert P. Garrity

    Parties

    Debtor

    R.C. Havens and Sons, Inc.
    6 Walnut Street
    Marblehead, MA 01945
    Tax ID / EIN: xx-xxx4393

    Represented By

    Kate E. Nicholson
    Nicholson Herrick LLP
    21 Bishop Allen Dr.
    Cambridge, MA 02139
    857-600-0508
    Email: knicholson@nicholsonherrick.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

    Stewart F. Grossman
    Posternak Blankstein & Lund LLP
    Prudential Tower
    800 Boylston Street
    Boston, MA 02199
    617-973-6100

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2022 Pano, LLC 11V 1:2022bk10607
    Mar 23, 2022 Footprint Power Salem Harbor Development LP 11 1:2022bk10239
    Apr 11, 2019 Two Apostles And A Saint LLC 7 1:2019bk11200
    Sep 7, 2018 Hylas Yachts Inc. 11 1:2018bk21882
    Jul 19, 2018 E-Prime Sourcing Inc. 7 1:2018bk12761
    May 18, 2016 Regatta Property Management, LLC parent case 11 1:16-bk-11886
    May 18, 2016 Regatta Construction, Inc. 11 1:16-bk-11885
    Jan 26, 2016 Rockhopper Group LLC 7 1:16-bk-10244
    Sep 24, 2014 Protege Software Services, Inc. 7 1:14-bk-14510
    Nov 18, 2013 The Aveon Group, LP 7 1:13-bk-16702
    Nov 18, 2013 Aveon Capital Corporation 7 1:13-bk-16695
    Nov 18, 2013 Aveon Management, LLC 7 1:13-bk-16704
    May 15, 2013 Trufina, Inc. 7 1:13-bk-12909
    Nov 28, 2012 ZYX, LLC, d/b/a Sweeney's Retreat 7 1:12-bk-19296
    Sep 26, 2012 Darmel, Inc. 7 1:12-bk-17801