Welcome to BusinessBankruptcies.com!

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

Seamur Enterprises

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2021bk40204
TYPE / CHAPTER
Voluntary / 11V

Filed

3-23-21

Updated

9-13-23

Last Checked

4-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2021
Last Entry Filed
Mar 23, 2021

Docket Entries by Quarter

Mar 23, 2021 1 Petition Chapter 11 Voluntary Petition SubchapterV Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by Sean F. Murphy. Chapter 11 Plan Small Business Subchapter V due by 06/21/2021. (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 2 Statement of Social Security Number(s) filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 3 Disclosure of Compensation of Attorney David B. Madoff in the amount of $. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 Receipt of filing fee for Voluntary Petition (Chapter 11)(21-40204) [misc,volp11] (1738.00). Receipt Number 19190988, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/23/2021)
Mar 23, 2021 4 Application filed by Debtor Sean F. Murphy to Employ Madoff & Khoury LLP as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing # 3 Certificate of Service) (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 5 Balance Sheet filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 6 Cash Flow Statement for Small Business filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 7 Statement of Operations for Small Business filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 8 Tax Documents for the Year(s) of 2019 filed by Debtor Sean F. Murphy (Madoff, David) (Entered: 03/23/2021)
Mar 23, 2021 9 Notice of Appearance and Request for Notice by Steffani Pelton with certificate of service filed by Debtor Sean F. Murphy (Pelton, Steffani) (Entered: 03/23/2021)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2021bk40204
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11V
Filed
Mar 23, 2021
Type
voluntary
Terminated
Jan 14, 2022
Updated
Sep 13, 2023
Last checked
Apr 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur J. Amaral
    Baker, Corbett & Grey CPA
    Bank of Canton
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclay's Bank Deleware
    Barclays Bank Delaware
    Builders First Financial LLC
    Byz Funder
    Capital One
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sean F. Murphy
    13 Broad Acres Farm Road
    Medway, MA 02053
    SSN / ITIN: xxx-xx-4888
    dba Seamur Enterprises

    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
    Madoff & Khoury LLP
    124 Washington Street
    Foxborough, MA 02035
    508-543-0040
    Email: pelton@mandkllp.com

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    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 18, 2021 Crystal Clear Sewer & Drain, LLC 7 4:2021bk40194
    Feb 10, 2020 Fortunae Domum, Inc. parent case 7 4:2020bk40211
    Feb 10, 2020 Accept Solar LLC 7 4:2020bk40210
    Dec 6, 2019 Pro Star Electric, Inc. 7 1:2019bk14178
    Nov 13, 2018 Precision Carpentry Service Corp 7 4:2018bk42106
    Mar 15, 2016 Jacor, Inc. 11 4:16-bk-40433
    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
    Dec 23, 2014 Casa De Carnes Milford, Inc. 7 4:14-bk-42758
    Oct 21, 2014 Parts Hub, Inc., 11 4:14-bk-42297
    Dec 5, 2011 Internaltional Business Solutions & Development, L 11 1:11-bk-21305
    Aug 29, 2011 JT's Tree Service, Inc. 7 1:11-bk-18183