Welcome to BusinessBankruptcies.com!

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

RKelley-Law, P.C.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:17-bk-11876
TYPE / CHAPTER
Voluntary / 7

Filed

5-19-17

Updated

9-13-23

Last Checked

6-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2017
Last Entry Filed
May 22, 2017

Docket Entries by Year

May 19, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by RKelley-Law, P.C.. (Cohen, Richard) (Entered: 05/19/2017)
May 19, 2017 2 Disclosure of Compensation of Attorney Richard J. Cohen in the amount of $4655. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor RKelley-Law, P.C. (Cohen, Richard) (Entered: 05/19/2017)
May 19, 2017 Receipt of filing fee for Voluntary Petition (Chapter 7)(17-11876) [misc,volp7] ( 335.00). Receipt Number 16343647, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/19/2017)
May 19, 2017 DISREGARD: Meeting of Creditors is scheduled on 06/15/2017 at 10:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (Cohen, Richard) (Entered: 05/19/2017)
May 19, 2017 Meeting of Creditors 341(a) meeting to be held on 6/15/2017 at 10:00 AM at Room 325-B, U.S. Trustee Office, J.W. McCormack Post Office & Court House, Boston, MA. Proofs of Claims due by 9/13/2017. (jr) (Entered: 05/19/2017)
May 22, 2017 3 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 05/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:17-bk-11876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
May 19, 2017
Type
voluntary
Terminated
Apr 23, 2019
Updated
Sep 13, 2023
Last checked
Jun 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chicago Title Insurance Company
    Chicago Title Insurance Company
    Chicago Title Insurance Company
    George Lorray
    Internal Revenue Service
    Jay McLaughlin, Esq.
    Massachusetts Dept of Revenue
    Robert E. Kelley
    Robert Smith
    Robert Smith
    Santander Bank
    Santander Bank

    Parties

    Debtor

    RKelley-Law, P.C.
    420 North Main Street
    Randolph, MA 02368
    Tax ID / EIN: xx-xxx9936

    Represented By

    Richard J. Cohen
    Richard J. Cohen, Esq., P.C.
    Monument Square
    PO Box 1085
    Centerville, MA 02632
    (508) 771-6401
    Fax : (508)771-6216
    Email: rjcbkcy@hotmail.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 #
    Jan 18, 2023 Meshquat International Trading Company, LLC 7 1:2023bk10052
    Dec 16, 2022 MSRP Company, Inc. 11 1:2022bk11822
    Jan 17, 2020 LimoLiner LLC 7 1:2020bk10128
    Jun 13, 2018 Eire Electric, LLC 7 1:2018bk12220
    Jun 9, 2017 Servicio Marina Superior, LLC parent case 11 1:17-bk-12207
    Jun 9, 2017 Cashman Scrap & Salvage, LLC parent case 11 1:17-bk-12206
    Jun 9, 2017 Cashman Equipment Corp. 11 1:17-bk-12205
    May 15, 2017 Garber Bros., Inc. 7 1:17-bk-11802
    Jul 24, 2016 Nadler & Darwish LLC 11 1:16-bk-12820
    Mar 23, 2015 Vera Cruz Building Associates, Inc. 11 1:15-bk-11048
    Dec 23, 2014 Reliable Sewing Machine Co., Inc. 7 1:14-bk-15858
    Nov 8, 2013 International Cable Corporation 7 1:13-bk-16552
    Jun 28, 2013 Shiffs, LLC 7 1:13-bk-13926
    Mar 5, 2012 Allcaneat Foods, Ltd. 7 1:12-bk-11821
    Sep 13, 2011 Retro Group LLC 7 1:11-bk-18731