Welcome to BusinessBankruptcies.com!

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

Stonegate Landing LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk14383
TYPE / CHAPTER
Voluntary / 11

Filed

11-27-18

Updated

9-13-23

Last Checked

12-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 28, 2018
Last Entry Filed
Nov 27, 2018

Docket Entries by Quarter

Nov 27, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Stonegate Landing LLC. (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 2 Declaration Re: Electronic Filing filed by Debtor Stonegate Landing LLC (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 3 Disclosure of Compensation of Attorney Nina M. Parker in the amount of $7500. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Stonegate Landing LLC (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)(18-14383) [misc,volp11] (1717.00). Receipt Number 17645096, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 11/27/2018)
Nov 27, 2018 4 Federal Tax Documents for the Year(s) of 2015 filed by Debtor Stonegate Landing LLC (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 5 Certificate of Vote filed by Debtor Stonegate Landing LLC (Attachments: # 1 Declaration of Electronic Filing) (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 6 Application filed by Debtor Stonegate Landing LLC to Employ Nina M. Parker and Parker & Associates as Debtor's Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit of Nina M. Parker # 2 Declaration of Electronic Filing) (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 7 Notice of Election as Small Business Debtor (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Stonegate Landing LLC (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 8 Statement of Non Existence (Sec. 1116)re: filed by Debtor Stonegate Landing LLC (Parker, Nina) (Entered: 11/27/2018)
Nov 27, 2018 9 Order to Update Re:1 Chapter 11 Voluntary Petition. Schedules A-H due 12/11/2018. Statement of Financial Affairs due 12/11/2018. Summary of Assets and Liabilities due 12/11/2018. Statement of Current Monthly Income Form 122B Due: 12/11/2018. Incomplete Filings due by 12/4/2018 and 12/11/2018. (Telam, Usbc) (Entered: 11/27/2018)

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
1:2018bk14383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
11
Filed
Nov 27, 2018
Type
voluntary
Terminated
Feb 14, 2020
Updated
Sep 13, 2023
Last checked
Dec 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    JJ Twin Associates LLC
    Majic Air Inc.
    Means Precast
    Mechanics Cooperative Bank
    Oscar Squared, Inc.
    Ray's Appliances
    Ray's Appliances
    Ray's Appliances
    Ray's Appliances
    Ray's Appliances
    Ray's Appliances
    Ray's Appliances
    Richard O. Feodoroff
    Silva Engineering Associates P.C.
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stonegate Landing LLC
    54 Longmeadow Road
    Taunton, MA 02780
    Tax ID / EIN: xx-xxx2520

    Represented By

    Nina M. Parker
    Parker & Associates
    10 Converse Place, Suite 201
    Winchester, MA 01890
    (781) 729-0005
    Fax : (781)729-0187
    Email: nparker@ninaparker.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 Sea-Coast Consulting, LLC 7 1:2022bk11288
    May 18, 2021 Apex Validation and Consulting LLC 7 1:2021bk10728
    Sep 20, 2019 Bella Roma, Inc. 7 1:2019bk13213
    May 24, 2019 JA & JT BM Enterprises Inc. 7 1:2019bk11768
    Feb 1, 2019 Sapphire Enterprises, Inc. 7 1:2019bk10384
    Jan 24, 2018 Oscar Squared, Inc. 11 1:2018bk10223
    Feb 23, 2017 Experienced Delivery Systems, Inc. 7 1:17-bk-10569
    Aug 18, 2016 Soufaz LLC 7 1:16-bk-13225
    Jun 18, 2015 Comanche Realty, LLC, beneficiary of G&H Comanche 11 1:15-bk-12419
    May 3, 2015 Benjamin's Restaurant, Inc. 7 1:15-bk-11778
    Feb 17, 2015 Reed and Barton Corporation 11 1:15-bk-10534
    Nov 14, 2013 Jefferson Development Partners LLC. 11 1:13-bk-16635
    Aug 10, 2012 Paul's Service, Inc. 7 1:12-bk-16710
    Aug 10, 2012 Fidar Inc 7 1:12-bk-16709
    Aug 10, 2012 StarFuel, Inc. 7 1:12-bk-16712