Welcome to BusinessBankruptcies.com!

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

TPS Holdings, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2020bk40745
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-20

Updated

9-13-23

Last Checked

7-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2020
Last Entry Filed
Jul 14, 2020

Docket Entries by Quarter

Jul 14, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by TPS Holdings, LLC. (Attachments: # 1 Declaration of Electronic Filing) (Ricotta, Paul) (Entered: 07/14/2020)
Jul 14, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-40745) [misc,volp11] (1717.00). Receipt Number 18881213, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2020)
Jul 14, 2020 2 Order to Update Re:1 Chapter 11 Voluntary Petition. Matrix Due 7/15/2020. Attorney/Debtor Signature Page due 7/20/2020. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 7/21/2020. Atty Disclosure Statement due 7/28/2020. Schedules A-H due 7/28/2020. Statement of Financial Affairs due 7/28/2020. Summary of Assets and Liabilities due 7/28/2020. Incomplete Filings due by 7/28/2020. (ab) (Entered: 07/14/2020)
Jul 14, 2020 3 Emergency Motion filed by Debtor TPS Holdings, LLC for Joint Administration with Case # 20-40743. (Ricotta, Paul) (Entered: 07/14/2020)
Jul 14, 2020 4 Order dated 7/14/2020 Re: 3 Emergency Motion filed by Debtor TPS Holdings, LLC for Joint Administration with Case # 20-40743. ALLOWED. See Order for Full Text. (ab) (Entered: 07/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2020bk40745
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11
Filed
Jul 14, 2020
Type
voluntary
Terminated
Feb 28, 2022
Updated
Sep 13, 2023
Last checked
Jul 15, 2020
Lead case
The Paper Store, LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    TPS Holdings, LLC
    20 Main Street
    Acton, MA 01720

    Represented By

    Paul J. Ricotta
    Mintz, Levin, Cohn, Ferris,
    Glovsky and Popeo
    One Financial Center
    Boston, MA 02111
    (617) 542-6000
    Email: pricotta@mintz.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 2, 2022 Allena Pharmaceuticals, Inc. 11 1:2022bk10842
    Sep 30, 2020 DBA Welding LLC 7 4:2020bk40974
    Jul 14, 2020 The Paper Store, LLC 11 4:2020bk40743
    Jun 25, 2020 GM Rossi Enterprises, Inc. 7 4:2020bk40682
    Jul 8, 2019 Merrimack Hospitality Group, LLC 7 4:2019bk41110
    Mar 22, 2019 Perillon Software Inc. 11 4:2019bk40446
    Nov 15, 2018 Mcyee, Inc., d/b/a Pro Cleaners 7 4:2018bk42123
    Mar 22, 2017 KCST USA, Inc. 11 4:17-bk-40501
    Dec 30, 2013 Marc's Drywall, Inc. 7 4:13-bk-43230
    Apr 4, 2013 Sierras, Inc. 7 4:13-bk-40887
    Jan 11, 2013 JACQ, Inc. 11 4:13-bk-40064
    Jan 11, 2013 Sierras, Inc. 11 4:13-bk-40063
    May 18, 2012 Pine Tree Realty Trust 11 4:12-bk-41897
    Nov 4, 2011 Mohawk Memory Co., Inc. 7 4:11-bk-44661
    Jul 11, 2011 XRG 22,LLC 11 4:11-bk-42969