Welcome to BusinessBankruptcies.com!

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

Simplified Lives, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2024bk10170
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-24

Updated

3-31-24

Last Checked

2-21-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2024
Last Entry Filed
Feb 1, 2024

Docket Entries by Week of Year

Jan 26 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by Simplified Lives, LLC. (Foley, Joseph) (Entered: 01/26/2024)
Jan 26 Receipt of filing fee for Voluntary Petition (Chapter 7)( 24-10170) [misc,volp7] ( 338.00). Receipt Number A20332665, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/26/2024)
Jan 26 2 Declaration Re: Electronic Filing filed by Debtor Simplified Lives, LLC (Foley, Joseph) (Entered: 01/26/2024)
Jan 26 3 Disclosure of Compensation of Attorney Joseph G. Foley in the amount of $2,500.00. Plus $338.00 paid to debtor`s counsel for court filing fees filed by Debtor Simplified Lives, LLC (Foley, Joseph) (Entered: 01/26/2024)
Jan 26 4 Signature Page filed by Debtor Simplified Lives, LLC (Foley, Joseph) (Entered: 01/26/2024)
Jan 26 5 Certificate of Vote filed by Debtor Simplified Lives, LLC (Foley, Joseph) (Entered: 01/26/2024)
Jan 29 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 01/29/2024)
Jan 29 7 Meeting of Creditors scheduled on 2/28/2024 at 10:00 AM as a Telephonic Meeting. Government proof of claim due by 7/24/2024. Proofs of Claims due by 4/5/2024. (ajta) (Entered: 01/29/2024)
Feb 1 8 BNC Certificate of Mailing - Meeting of Creditors. (Re: 7 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024)

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2024bk10170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Jan 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 21, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baycoast Insurance, LLC
    Brown Alumni Magazine
    Cardmember Service
    ProvidenceMedia
    U.S. Small Business Administration
    U.S. Small Business Administration
    U.S. Small Business Administration
    Valerie Achorn
    Wells Fargo Card Services

    Parties

    Debtor

    Simplified Lives, LLC
    265 County Street
    Rehoboth, MA 02769
    Tax ID / EIN: xx-xxx5914

    Represented By

    Joseph G. Foley
    P.O. Box 67397
    Chestnut Hill, MA 02467-0004
    617 738-7703
    Fax : 617 738-7704
    Email: joefoleylaw@aol.com

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Trustee

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 Especially For You LLC 7 1:2023bk10646
    Sep 29, 2023 ATW Line Painting, LLC 7 1:2023bk11607
    Mar 9, 2023 Image Sportswear, Inc. 7 1:2023bk10162
    Mar 3, 2021 Francis Farms Holdings, LLC 11 1:2021bk10273
    Aug 11, 2020 Costa Properties, LLC 11 1:2020bk11673
    Jun 25, 2020 ETYM Properties, LLC parent case 11 1:2020bk11488
    Jun 25, 2020 PJT, LLC parent case 11 1:2020bk11487
    Jun 25, 2020 PAW Holdings, Inc. parent case 11 1:2020bk11486
    Jun 25, 2020 Tanya Creations, LLC parent case 11 1:2020bk11485
    Feb 22, 2016 Madison Cutting Tools, Inc. 7 1:16-bk-10257
    Jul 29, 2015 The Affirmation Group, LLC 7 1:15-bk-11484
    Mar 21, 2014 NUCHROME LLC 7 1:14-bk-11203
    Apr 25, 2013 Contract Coatings LLC 7 1:13-bk-11078
    Oct 18, 2012 Tech Fuel, Inc. 7 1:12-bk-13317
    Aug 16, 2011 CyberMDx, Inc. 7 1:11-bk-12612