Welcome to BusinessBankruptcies.com!

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

Taiwu LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-13814
TYPE / CHAPTER
Voluntary / 7

Filed

8-13-14

Updated

3-26-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Dec 11, 2014

Docket Entries by Year

Aug 13, 2014 1 Petition Chapter 7 Voluntary Petition Filing Fee in the Amount of $335 Filed by Taiwu LLC. (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 08/13/2014)
Aug 13, 2014 2 of Federal Tax Identification Number filed by Debtor Taiwu LLC (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 08/13/2014)
Aug 13, 2014 Meeting of Creditors is scheduled on 09/17/2014 at 10:30 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. (Cruickshank, Gary) (Entered: 08/13/2014)
Aug 13, 2014 Receipt of filing fee for Voluntary Petition (Chapter 7)(14-13814) [misc,volp7] ( 335.00). Receipt Number 14028756, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 08/13/2014)
Aug 13, 2014 Amended Meeting of Creditors 341(a) meeting to be held on 9/17/2014 at 10:30 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. Proofs of Claim due by 12/16/2014. (ymw) (Entered: 08/13/2014)
Aug 13, 2014 3 Order dated 8/13/2014 Reassigning Case, Involvement of Frank J. Bailey Terminated Judge Joan N. Feeney added to case. IN THE INTEREST OF JUSTICE AND PURSUANT TO MLRB 5001-1(D), I HEREBY REASSIGN THIS CASE TO JUDGE JOAN N. FEENEY. (am) (Entered: 08/13/2014)
Aug 13, 2014 4 Order to Update (Re: 1 Chapter 7 Voluntary Petition). Matrix Due 8/18/2014. Atty Disclosure Statement due 8/27/2014. Schedules A-H due 8/27/2014. Statement of Financial Affairs due 8/27/2014. Summary of schedules due 8/27/2014. Exhibit A due 8/27/2014. Incomplete Filings due by 8/27/2014. (chy) (Entered: 08/13/2014)
Aug 13, 2014 5 Court Certificate of Mailing (Re: 4 Order to Update) (chy) (Entered: 08/13/2014)
Aug 14, 2014 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 08/14/2014)
Aug 15, 2014 7 Matrix (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Taiwu LLC (Cruickshank, Gary) (Entered: 08/15/2014)
Aug 15, 2014 8 Court's Notice of 341 sent. (jmd) (Entered: 08/15/2014)
Aug 18, 2014 9 BNC Certificate of Mailing - Meeting of Creditors. (Re: 8 Court's Notice of 341 sent 7 Business Asset) Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 27, 2014 10 Schedules A, B, D-H. , Declaration Concerning Debtor's Schedules, Statement of Financial Affairs , Statistical Summary of Certain Liabilities, Summary of Schedules , Equity Security Holders filed by Debtor Taiwu LLC (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 08/27/2014)
Aug 27, 2014 11 Disclosure of Compensation of Attorney Gary W. Cruickshank in the amount of $1,500.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Taiwu LLC (Cruickshank, Gary) (Entered: 08/27/2014)
Sep 18, 2014 Meeting of Creditors Held and Examination of Debtor on September 17, 2014, Continuance of Meeting of Creditors to October 7, 2014, at 11:30 am. (Agin, Warren) (Entered: 09/18/2014)
Sep 18, 2014 Meeting of Creditors Held and Examination of Debtor on September 17, 2014, and concluded, Chapter 7 Trustee's Report of No Distribution: I, Warren E. Agin, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned(without deducting any secured claims): $ 21402.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 212619.58, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 212619.58. (RE: Meeting of Creditors Chapter 7 Asset). (Agin, Warren) (Entered: 09/18/2014)

There are 5 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
1:14-bk-13814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
7
Filed
Aug 13, 2014
Type
voluntary
Terminated
Dec 11, 2014
Updated
Mar 26, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Foundation Crack Repair
    Aaxiom Concrete Sawing, LLC
    Allied Building Products Corp
    Bank of America, N.A.
    Bay State Sewage Disposal Inc
    Christopher Wiggins
    City Service Exterminator Co. Inc
    Columbia Gas of Massachusetts
    Comcast Service Center
    Comm. of MA
    Comm. of MA
    Complete Labor and Staffing
    D & J Realty
    DF Pray, Inc
    E-Z Pass MA Customer Service Center
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Taiwu LLC
    992 Bedford Street
    Bridgewater, MA 02324
    Tax ID / EIN: xx-xxx5540
    dba Premium Property Solutions

    Represented By

    Gary W. Cruickshank
    Law Office of Gary W. Cruickshank
    21 Custom House Street
    Suite 920
    Boston, MA 02110
    (617) 330-1960
    Fax : (617) 330-1970
    Email: gwc@cruickshank-law.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

    Warren E. Agin
    Swiggart & Agin LLC
    197 Portland Street
    Fourth Floor
    Boston, MA 02114
    617-742-0110 ext. 203

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2023 CS Lee, DMD, MMSC, PLLC 11V 1:2023bk11184
    May 5, 2023 Nantucket Distributing Co., LLC parent case 11 1:2023bk10579
    May 5, 2023 Salkovitz Family Trust 2, LLC parent case 11 1:2023bk10578
    May 5, 2023 Christmas Tree Shops, LLC 7 1:2023bk10576
    May 5, 2023 Handil Holdings, LLC parent case 11 1:2023bk10575
    May 5, 2023 Handil, LLC parent case 11 1:2023bk10574
    Jul 12, 2017 Karassik Enterprises LLC 7 1:17-bk-12604
    Nov 10, 2015 Exhale Salon & Spa LLC 7 1:15-bk-14369
    Jun 11, 2015 C & E Automotive, Inc. 7 1:15-bk-12313
    Jan 5, 2015 Ed Lyons Fire Equipment, Inc. 11 1:15-bk-10018
    Apr 30, 2013 Holyoke Enterprises, LLC 7 1:13-bk-12562
    Apr 8, 2013 First Community Care of Niagra, Inc. 11 1:13-bk-10775
    Oct 11, 2012 Gillis Sheet Metal, Inc. 7 1:12-bk-18251
    Aug 10, 2012 Fidar Inc 7 1:12-bk-16709
    Aug 10, 2012 StarFuel, Inc. 7 1:12-bk-16712