Welcome to BusinessBankruptcies.com!

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

U.S. Credit, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2024bk10058
TYPE / CHAPTER
Voluntary / 11

Filed

1-12-24

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2024
Last Entry Filed
Jan 18, 2024

Docket Entries by Week of Year

Jan 12 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by U.S. Credit, Inc.. (Bennett, Charles) (Entered: 01/12/2024)
Jan 12 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders filed by Debtor U.S. Credit, Inc. (Bennett, Charles) (Entered: 01/12/2024)
Jan 12 3 Verification of Creditor Matrix (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor U.S. Credit, Inc. (Bennett, Charles) (Entered: 01/12/2024)
Jan 12 4 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11), 2 20 Largest Unsecured Creditors, 3 Verified Declaration) filed by Debtor U.S. Credit, Inc. (Bennett, Charles) (Entered: 01/12/2024)
Jan 12 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10058) [misc,volp11] (1738.00). Receipt Number A20314031, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2024)
Jan 12 5 Order to Update Re: 1 Chapter 11 Voluntary Petition. Matrix TXT Upload Due 1/16/2024. Corporate Vote due by 1/19/2024. Balance Sheet Date: 1/19/2024 Cash Flow Statement Due 1/19/2024. Statement of Operations Due 1/19/2024 Small Business Tax Return Date: 1/19/2024. Atty Disclosure Statement due 1/26/2024. List of Equity Security Holders due 1/26/2024. Schedules A-H due 1/26/2024. Statement of Financial Affairs due 1/26/2024. Summary of Assets and Liabilities due 1/26/2024. Disclosure of Ownership Statement Rule 1007(a)(1) due by 1/26/2024. Incomplete Filings due by 1/26/2024. (nc) (Entered: 01/12/2024)
Jan 12 6 Statement of Corporate Ownership (Re: 1 Voluntary Petition (Chapter 11), 5 Order to Update) filed by Debtor U.S. Credit, Inc. (Bennett, Charles) (Entered: 01/12/2024)
Jan 15 7 BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 17 8 Notice of Appearance and Request for Notice on behalf of William K. Harrington, United States Trustee, Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 01/17/2024)
Jan 17 Meeting of Creditors scheduled on 341(a) meeting to be held on 2/14/2024 at 02:00 PM as Telephonic Meeting. (sl) (Entered: 01/17/2024)
Jan 17 9 Court's Notice of 341 sent. (sl) (Entered: 01/17/2024)

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

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2024bk10058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
Jan 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adrian Reed
    Arlington Financial Consultants
    biBerk E&O Policy
    Centerville Gardens II, LLC
    Clear Haven Capital Management , LLC
    Coalition Cyber Policy
    Comcast BVE
    Comcast Internet
    Commonwealth of Massachusetts
    Connexus Credit Union
    Credit Acquisition Company, LLC
    Dex Imaging
    Eversource
    FCC Finance
    First and Peoples Bank and Trust
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    U.S. Credit, Inc.
    1060 Falmouth Road
    Suite C
    Hyannis, MA 02601
    Tax ID / EIN: xx-xxx5551

    Represented By

    Charles R. Bennett, Jr.
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: cbennett@murphyking.com
    Christopher M. Condon
    Murphy & King, Professional Corporation
    28 State Street
    Suite 3101
    Boston, MA 02109
    617-423-0400
    Email: ccondon@murphyking.com
    Andrew G. Lizotte
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: agl@murphyking.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

    Represented By

    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13, 2023 The Village Center Group, Limited Partnership 11 1:2023bk10193
    Aug 21, 2020 TJ Holdings, Inc. 11V 1:2020bk11732
    Jun 12, 2020 Cape Cod Auto Brokers, Inc. 7 1:2020bk11313
    Feb 3, 2020 Davester LLC 11 1:2020bk10296
    Oct 28, 2019 Cape Cod Child Development, Inc. 7 1:2019bk13657
    Jan 12, 2018 BZ's Restaurants, Inc. 7 1:2018bk10121
    May 13, 2016 This Is It, LLC parent case 11 1:16-bk-11813
    May 13, 2016 Cape Cod Commercial Linen Service, Inc. 11 1:16-bk-11811
    Dec 21, 2015 Island Airlines, LLC 7 1:15-bk-14926
    Jan 22, 2015 Vacuumman LLC 7 1:15-bk-10239
    Dec 31, 2014 Briarwood Acquisition, LLC 11 2:14-bk-22497
    Jan 31, 2013 Christy's of Cape Cod, LLC 7 1:13-bk-10494
    Apr 30, 2012 Manifest Capital Unlimited Inc. 11 1:12-bk-11428
    Mar 13, 2012 MYLLENE2020 LLC 11 1:12-bk-12069
    Mar 13, 2012 Manifest Capital Unlimited Inc. 11 1:12-bk-12041