Welcome to BusinessBankruptcies.com!

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

Anthony Paul Enterprises, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-10412
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-15

Updated

9-13-23

Last Checked

3-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2015
Last Entry Filed
Feb 6, 2015

Docket Entries by Year

Feb 6, 2015 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1717 Filed by Anthony Paul Enterprises, Inc.. (Bretta, Laurel) (Entered: 02/06/2015)
Feb 6, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-10412) [misc,volp11] (1717.00). Receipt Number 14453434, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2015)
Feb 6, 2015 2 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Anthony Paul Enterprises, Inc. (Bretta, Laurel) (Entered: 02/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:15-bk-10412
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Feb 6, 2015
Type
voluntary
Terminated
Feb 11, 2016
Updated
Sep 13, 2023
Last checked
Mar 12, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AC Law Group
    All State Waste
    Allen Daniel Associates
    Beaver Street Realty Trust
    Bridgewater, LLC f/k/a Bridgewater, Inc.
    Columbia Gas
    Columbia Gas of Massachusetts
    Concrobium
    Department of Unemployment Assistance
    Devoe FLP
    Financial Pacific
    Hydromaster
    Internal Revenue Service
    IRS
    James F. Vaughan, LLC
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Anthony Paul Enterprises, Inc.
    905 Turnpike Street
    Canton, MA 02021
    Tax ID / EIN: xx-xxx9698
    dba Balzarini Realty, LLC
    dba A&P Cleaning Services, Inc.
    dba Allied Equipment & Supply
    dba On Call Cleaning Corp.
    dba Athena Equipment & Supply, Inc.

    Represented By

    Laurel E. Bretta
    Bretta & Grimaldi, PA
    77 Mystic Avenue
    Medford, MA 02155
    781-395-0090
    Email: bglaw@lbretta.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 Boston Senior Medicine, P.C. 7 1:2024bk10303
    Dec 16, 2022 MSRP Company, Inc. 11 1:2022bk11822
    Jan 17, 2020 LimoLiner LLC 7 1:2020bk10128
    Jun 13, 2018 Eire Electric, LLC 7 1:2018bk12220
    Mar 19, 2018 Big Hearted Books and Clothing LLC 7 1:2018bk10950
    Sep 27, 2017 Blodgett, Inc. 7 8:17-bk-08270
    May 15, 2017 Garber Bros., Inc. 7 1:17-bk-11802
    Dec 6, 2016 Euro Restaurant Holdings LLC 11 1:16-bk-14632
    Dec 23, 2014 Reliable Sewing Machine Co., Inc. 7 1:14-bk-15858
    Mar 4, 2014 AD Micro-Assembly, LLC 7 1:14-bk-10890
    Mar 4, 2014 MassMicroelectronics, LLC 7 1:14-bk-10882
    Sep 20, 2013 Pihl, Inc. 7 1:13-bk-15575
    Mar 20, 2013 Chrima Real Estate Holding Company, LLC 11 1:13-bk-11500
    Mar 20, 2013 Meck, Inc. 11 1:13-bk-11501
    Aug 3, 2012 Martini Fitness, Corp. 11 1:12-bk-16536