Welcome to BusinessBankruptcies.com!

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

United Solar Associates, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk11099
TYPE / CHAPTER
Voluntary / 7

Filed

5-1-20

Updated

3-31-24

Last Checked

8-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2020
Last Entry Filed
Jul 30, 2020

Docket Entries by Quarter

There are 9 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 5, 2020 8 Court's Notice of 341 sent. (ADI) (Entered: 05/05/2020)
May 8, 2020 9 BNC Certificate of Mailing - Meeting of Creditors. (Re: 8 Court's Notice of 341 sent 7 Business Asset) Notice Date 05/07/2020. (Admin.) (Entered: 05/08/2020)
May 8, 2020 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-774-5054 Participant Code: 2384715#. For International Call Information Please Contact the Trustee. 617-423-0400 (Murphy, Harold) (Entered: 05/08/2020)
May 11, 2020 10 Amended Statement of Financial Affairs (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor United Solar Associates, LLC (Attachments: # 1 Signature Page) (Crossley, David) (Entered: 05/11/2020)
May 13, 2020 11 Notice of Appearance and Request for Notice by Kathryn S. Shea filed by Creditors Joint Apprenticeship and Training Fund, Electrical Workers' Deferred Income Fund, Local 103 IBEW, Electrical Workers' Pension Fund, Local 103 IBEW, Local 103 IBEW Health Benefit Plan (Shea, Kathryn) (Entered: 05/13/2020)
May 13, 2020 12 Notice of Amendment with certificate of service (Re: 10 Amended Document) filed by Debtor United Solar Associates, LLC (Attachments: # 1 Mailing Matrix) (Crossley, David) (Entered: 05/13/2020)
May 15, 2020 13 Notice of Appearance and Request for Notice by Christopher S. Tolley with certificate of service filed by Creditor U.S. Electrical Services, Inc. f/k/a Electrical Wholesalers, Inc. (Tolley, Christopher) (Entered: 05/15/2020)
May 28, 2020 Meeting of Creditors Held and Examination of Debtor May 28, 2020. (Murphy, Harold) (Entered: 05/28/2020)
May 28, 2020 Continuance of Meeting of Creditors June 30, 2020 at 9:30 a.m. (Murphy, Harold) (Entered: 05/28/2020)
Jun 8, 2020 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-774-5054 Participant Code: 2384715#. For International Call Information Please Contact the Trustee. (Murphy, Harold) (Entered: 06/08/2020)
Show 10 more entries
Jun 30, 2020 24 Supplemental Certificate of Service (Re: 14 Application to Employ) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 06/30/2020)
Jul 1, 2020 Meeting of Creditors Held and Examination of Debtor June 30, 2020. (Murphy, Harold) (Entered: 07/01/2020)
Jul 1, 2020 Continuance of Meeting of Creditors August 13, 2020 at 9:00 a.m. (Murphy, Harold) (Entered: 07/01/2020)
Jul 6, 2020 25 Order dated 7/6/2020 RE: 16 Motion filed by Trustee Harold B. Murphy For Order Authorizing the Chapter 7 Trustee to Reject Lease (376 Washington Street, Suites 104 and 106, Malden, Massachusetts). NO OBJECTION HAVING BEEN FILED, AND GOOD CAUSE HAVING BEEN STATED, THE CHAPTER 7 TRUSTEE IS HEREBY AUTHORIZED TO REJECT THE LEASE, EFFECTIVE ON THE DATE OF FILING OF THIS MOTION; AND ACCORDINGLY, THE LEASE AND ANY INTEREST OF THE ESTATE THEREIN IS REJECTED, EFFECTIVE AS OF JUNE 11, 2020. THE JULY 7, 2020 HEARING ON THIS MOTION IS CANCELED AS UNNECESSARY. (nc) (Entered: 07/06/2020)
Jul 8, 2020 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-774-5054 Participant Code: 2384715#. For International Call Information Please Contact the Trustee. (Murphy, Harold) (Entered: 07/08/2020)
Jul 9, 2020 26 BNC Certificate of Mailing - PDF Document. (Re: 25 Order on Motion for Order/Authority) Notice Date 07/08/2020. (Admin.) (Entered: 07/09/2020)
Jul 10, 2020 27 Endorsed Order dated 7/10/2020 RE: 23 Application filed by Trustee Harold B. Murphy to Employ Verdolino & Lowey, P.C. as Accountant. NO OBJECTION FILED. LEAVE TO EMPLOY IS GRANTED. (nc) (Entered: 07/10/2020)
Jul 10, 2020 28 Application filed by Trustee Harold B. Murphy to Employ Paul E. Saperstein Co., Inc. as Auctioneer filed with Affidavit along with certificate of service. (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 07/10/2020)
Jul 10, 2020 29 Motion filed by Trustee Harold B. Murphy for Sale of Property free and clear of liens under Section 363(f) Re: Motor Vehicles by Public Auction Sale. Fee Amount $181 (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 07/10/2020)
Jul 10, 2020 Receipt of filing fee for Motion to Sell(20-11099) [motion,msell] ( 181.00). Receipt Number 18877011, amount $ 181.00 (re: Doc# 29) (U.S. Treasury) (Entered: 07/10/2020)

There are 10 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
1:2020bk11099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
May 1, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affinity Construction Inc
    Alabama Dept of Revenue
    Also Energy, Inc.
    American Aerial
    American Electrical Testing Co., Inc
    AOstructures
    Arco Welding Company Inc
    Belmont Light
    Brett Holmes
    BuildZoom
    Carman Russo
    CER Construction Equipment Rentals, Inc.
    City of Malden
    Comcast
    Connecticut Dept of Revenue
    There are 70 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    United Solar Associates, LLC
    376 Washington Street, Suite 106
    Malden, MA 02148
    Tax ID / EIN: xx-xxx3248
    dba Align Electrical Construction LLC

    Represented By

    David C. Crossley
    Crossley Law Offices, LLC
    10 Eliot Street/Route 16
    Natick, MA 01760
    508-655-6085
    Fax : 508-310-9022
    Email: dcrossley@crossley-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

    Harold B. Murphy
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108-3107
    617-423-0400

    Represented By

    Kathleen R. Cruickshank
    Murphy & King P.C.
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400
    Fax : 617-556-8985
    Email: kcruickshank@murphyking.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2021 E-Y Construction LLC 7 1:2021bk11457
    Jul 22, 2021 Janine Realty LLC 7 1:2021bk11061
    May 24, 2021 E.Y. Realty, LLC 11 1:2021bk10754
    Mar 2, 2021 E.Y. Realty, LLC 11 1:2021bk10267
    Nov 24, 2017 Medical Professional Services, Inc. dba Medical Pr 7 1:17-bk-14377
    Mar 29, 2017 Bling Entertainment LLC 7 1:17-bk-11058
    Feb 7, 2017 R.S. Contracting Company, Incorporated 7 1:17-bk-10408
    Aug 3, 2016 Do Val Remodeling, Inc. 7 1:16-bk-13025
    Apr 23, 2015 TRI-CITY COMMUNITY ACTION PROGRAM, INC. 11 1:15-bk-11569
    Mar 2, 2015 BT Prime Ltd. 11 1:15-bk-10745
    Sep 1, 2014 F. Edel, Inc 11 1:14-bk-14136
    Jul 18, 2014 Beaverworks, LLC 11 1:14-bk-13407
    Mar 31, 2014 Imani Temple, Inc. 11 1:14-bk-11413
    Sep 16, 2013 Busy Bee Bakery, Inc. 7 1:13-bk-15455
    Sep 13, 2011 New England Transistions, LLC 7 1:11-bk-18721