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. Manufacturing Company LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk10184
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-18

Updated

9-13-23

Last Checked

2-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2018
Last Entry Filed
Feb 5, 2018

Docket Entries by Year

Jan 19, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $335 Filed by U.S. Manufacturing Company LLC. (DaSilva-Kilgore, Honoria) (Entered: 01/19/2018)
Jan 19, 2018 2 Disclosure of Compensation of Attorney Honoria DaSilva-Kilgore in the amount of $4065. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor U.S. Manufacturing Company LLC (DaSilva-Kilgore, Honoria) (Entered: 01/19/2018)
Jan 19, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-10184) [misc,volp7] ( 335.00). Receipt Number 16896460, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/19/2018)
Jan 19, 2018 DISREGARD: Meeting of Creditors is scheduled on 02/28/2018 at 09:00 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. (admin, ) (Entered: 01/19/2018)
Jan 19, 2018 3 Declaration Re: Electronic Filing filed by Debtor U.S. Manufacturing Company LLC (DaSilva-Kilgore, Honoria) (Entered: 01/19/2018)
Jan 19, 2018 4 Signature Page filed by Debtor U.S. Manufacturing Company LLC (DaSilva-Kilgore, Honoria) (Entered: 01/19/2018)
Jan 19, 2018 5 Certificate of Vote filed by Debtor U.S. Manufacturing Company LLC (DaSilva-Kilgore, Honoria) (Entered: 01/19/2018)
Jan 22, 2018 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 01/22/2018)
Jan 22, 2018 7 DISREGARD. Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor U.S. Manufacturing Company LLC). (Telam, Usbc) CORRECTIVE ENTRY: Order entered in error. Modified on 1/22/2018 (Telam, Usbc). (Entered: 01/22/2018)
Jan 22, 2018 8 Order to Update Re:1 Chapter 7 Voluntary Petition. Schedules A/B, Schedule D and Schedule E/F, Statement of Financial Affairs and Summary of Assets and Liabilities due 2/5/2018. Incomplete Filings due by 2/5/2018. (Telam, Usbc) (Entered: 01/22/2018)
Jan 23, 2018 Meeting of Creditors 341(a) meeting to be held on 2/28/2018 at 09:00 AM at Brockton 341 Meeting, 155 West Elm Street, Brockton, Ma 02301. Government proof of claim due by 7/18/2018. Proofs of Claims due by 3/30/2018. (sl) (Entered: 01/23/2018)
Jan 23, 2018 9 Court's Notice of 341 sent. (sl) (Entered: 01/23/2018)
Jan 24, 2018 10 Notice of Appearance and Request for Notice by Lawrence S. Levin with certificate of service filed by Creditor 35 East Main Street LLC (Levin, Lawrence) (Entered: 01/24/2018)
Jan 26, 2018 11 BNC Certificate of Mailing - Meeting of Creditors. (Re: 9 Court's Notice of 341 sent 7 Business Asset) Notice Date 01/25/2018. (Admin.) (Entered: 01/26/2018)
Jan 31, 2018 12 Notice of Appearance and Request for Notice by Paul W. Carey with certificate of service filed by Creditor Metals USA Plates and Shapes, Northeast, Limited Partnership (Carey, Paul) (Entered: 01/31/2018)

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
1:2018bk10184
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jan 19, 2018
Type
voluntary
Terminated
Apr 5, 2019
Updated
Sep 13, 2023
Last checked
Feb 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    35 East Main Street, LLC c/o
    Airgas
    Allied Capital Corp.
    Ally
    Ally Bank
    Assistant Administrator
    Branco Gardner Insurance
    C.W. King Disposal
    Colonial Funding Network, Inc.
    Corporate Intelligence Services, LLC
    Corporation Service Company
    Credit One Bank
    CT Lien Solutions
    Fortin Electrical Contractors
    Got Pavement Needs?
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    U.S. Manufacturing Company LLC
    5 Settlers Drive
    Lakeville, MA 02347
    Tax ID / EIN: xx-xxx6773

    Represented By

    Honoria DaSilva-Kilgore
    The Law Offices of
    Honoria DaSilva-Kilgore, P.C.
    2 Richard Street
    P.O. Box 277
    Raynham, MA 02767
    (508) 822-3200
    Fax : (508) 822-3289
    Email: hdklaw@hdklawoffices.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
    50 Milk Street,16th Floor
    Boston, MA 02109
    617-517-3203

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Bradlynn Corp. Inc. 11V 1:2023bk12142
    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
    Nov 2, 2017 Top Tier Site Development, Corp. 11 1:17-bk-14107
    Apr 1, 2016 Lands End Enterprises, Inc. dba Farrars Flat Iron 7 1:16-bk-11219
    May 5, 2015 Vertex Fab & Design, LLC 7 1:15-bk-11803
    Jan 5, 2015 Ed Lyons Fire Equipment, Inc. 11 1:15-bk-10018
    May 20, 2014 Sam's Coffee Shop Corp. 7 1:14-bk-12361
    May 20, 2014 Pimentel's Donut Shop Corp. 7 1:14-bk-12360
    Jul 10, 2012 Rick's Towing, Inc. 11 1:12-bk-15844
    Mar 22, 2012 Group,MazzaRealtyLLC 11 1:12-bk-12356
    Mar 7, 2012 Able Trades Co-op, Inc. 7 1:12-bk-11877