Welcome to BusinessBankruptcies.com!

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

Son Sales, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk11330
TYPE / CHAPTER
Voluntary / 7

Filed

6-17-20

Updated

9-13-23

Last Checked

7-13-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 18, 2020
Last Entry Filed
Jun 18, 2020

Docket Entries by Quarter

Jun 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by Son Sales, Inc.. (Parker, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 2 Declaration Re: Electronic Filing filed by Debtor Son Sales, Inc. (Parker, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 3 Disclosure of Compensation of Attorney Christopher W. Parker in the amount of $3335. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Son Sales, Inc. (Parker, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 Receipt of filing fee for Voluntary Petition (Chapter 7)(20-11330) [misc,volp7] ( 335.00). Receipt Number 18841934, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/17/2020)
Jun 17, 2020 4 Certificate of Vote of Authority To File Petition filed by Debtor Son Sales, Inc. (Parker, Christopher) (Entered: 06/17/2020)
Jun 17, 2020 Meeting of Creditors is scheduled on 07/23/2020 at 09:00 AM as a Telephonic Meeting. (admin, ) (Entered: 06/17/2020)
Jun 18, 2020 5 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 06/18/2020)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2020bk11330
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Jun 17, 2020
Type
voluntary
Terminated
Jan 12, 2021
Updated
Sep 13, 2023
Last checked
Jul 13, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Force Exchange
    American Express
    Arbella Insurance
    Cathedral Art Metal Co.
    Chase Cardmember Service
    Cummings Properties, LLC
    Dan Clasby & Co.
    EA Dion
    Hartford Insurance Company
    Internal Revenue Service
    Jasper Group LLC
    Kelly Waters, Inc.
    Mass Dept of Revenue - Bankruptcy Unit
    ProSpeed
    SPS Commerce
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Son Sales, Inc.
    100 Cummings Center, Ste. 339D
    Beverly, MA 01915
    Tax ID / EIN: xx-xxx9116

    Represented By

    Christopher W. Parker
    The Law Offices Of Christopher W. Parker
    900 Cummings Center, Ste 207 T
    Beverly, MA 01915
    978-232-4201
    Fax : 978-922-6464
    Email: cparker@metaxasbrown.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 #
    Dec 8, 2023 Fluid-Screen, Inc. 7 1:2023bk11961
    Nov 30, 2023 My Print and Copy, LLC 7 1:2023bk12004
    Feb 24, 2023 Bionomics Diagnostics Inc. 7 1:2023bk10263
    Feb 24, 2023 Lexagene Holdings Inc. 7 1:2023bk10262
    Feb 24, 2023 Lexagene Inc. 7 1:2023bk10261
    Feb 6, 2023 Parlee Cycles, Inc. 11V 1:2023bk10161
    Apr 10, 2020 The Parker Company Ltd. 7 1:2020bk10973
    Dec 22, 2019 Seabras 1 USA, LLC 11 1:2019bk14006
    Nov 27, 2019 Boston Children's Theatre, Inc. 7 1:2019bk14093
    Jul 26, 2018 Inpellis, Inc. 7 1:2018bk12844
    Apr 2, 2014 Star House, Inc. 11 1:14-bk-11499
    Mar 20, 2013 Acupuncture & Health Clinic, Inc. 7 1:13-bk-11488
    Feb 1, 2013 Belisle, LLC 7 1:13-bk-10596
    Nov 26, 2012 B. Joyous, Inc. 7 1:12-bk-19252
    Apr 24, 2012 W.E.G., Jr., Inc. 7 1:12-bk-13466