Welcome to BusinessBankruptcies.com!

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

Circle EE Realty Trust

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-10973
TYPE / CHAPTER
Voluntary / 11

Filed

3-18-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2015
Last Entry Filed
Mar 19, 2015

Docket Entries by Year

Mar 18, 2015 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1717 Filed by Benjamin L Hall, Jr.. (nr) (Entered: 03/18/2015)
Mar 18, 2015 2 Statement of Social Security Number(s) filed by Debtor Benjamin L Hall Jr. (nr) (Entered: 03/18/2015)
Mar 18, 2015 4 Order to Update Re:1 Chapter 11 Voluntary Petition Schedules A-J due 4/1/2015. Statement of Financial Affairs due 4/1/2015. Summary of schedules due 4/1/2015. Statement of Current Monthly Income Form 22B Due: 4/1/2015. Incomplete Filings due by 4/1/2015. (nr) (Entered: 03/18/2015)
Mar 18, 2015 5 Court Certificate of Mailing. (Re: 4 Order to Update) (nr) (Entered: 03/18/2015)
Mar 18, 2015 6 Notice of Appearance and Request for Notice by Jane Mello Pineau filed by Creditor Martha's Vineyard Savings Bank successor to Dukes County Savings Bank (Pineau, Jane) (Entered: 03/18/2015)
Mar 18, 2015 7 Notice of Appearance and Request for Notice by Lisa M. Holland filed by Creditor Martha's Vineyard Savings Bank successor to Dukes County Savings Bank (Holland, Lisa) (Entered: 03/18/2015)
Mar 18, 2015 8 Certificate of Service (Re: 6 Notice of Appearance, 7 Notice of Appearance) filed by Creditor Martha's Vineyard Savings Bank successor to Dukes County Savings Bank (Holland, Lisa) (Entered: 03/18/2015)
Mar 18, 2015 Meeting of Creditors scheduled on 341(a) meeting to be held on 4/15/2015 at 1:00 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. Deadline to file a complaint to determine dischargeability of certain debts is 6/15/2015. (ymw) (Entered: 03/18/2015)
Mar 18, 2015 9 Court's Notice of 341 sent. (ymw) (Entered: 03/18/2015)
Mar 19, 2015 10 Notice to Pro Se Debtors. (ADI) (Entered: 03/19/2015)

There are 1 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This case is closed and is no longer being updated.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
1:15-bk-10973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
11
Filed
Mar 18, 2015
Type
voluntary
Terminated
May 21, 2018
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAA Financial Services
    Abrams Little-Gill Loberfeld PC
    AFCO Insurance Premium Finance
    American Express
    AT&T Universal Card
    Bank of America
    Bank of America
    Benjamin L Hall, Jr.
    Benjamin L. Hall, Jr.
    Benjamin L. Hall, Jr.
    Benjamin L. Hall, Sr.
    Benjamin L. Hall, Sr.
    Brian M. Hall
    Bunker Hill Insurance
    Chase
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Benjamin L Hall, Jr.
    198 Oak Lane
    West Tisbury, MA 02575
    SSN / ITIN: xxx-xx-2483
    dba DBA Circle EE Realty Trust
    dba Starbuck's Ridge Realty Trust

    Represented By

    Benjamin L Hall, Jr.
    PRO SE

    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 #
    Nov 13, 2023 Airport Fuel Services, Inc. 7 1:2023bk11862
    Oct 4, 2023 L & L Wholesale Homes 11 1:2023bk11630
    Aug 26, 2022 Harbor Homes Building & Remodeling Inc. 7 1:2022bk11220
    Feb 6, 2018 H N Hinckley & Sons, Inc. 11 1:2018bk10398
    Oct 21, 2016 Family Ventures, Inc. 7 1:16-bk-14039
    Sep 10, 2016 Lemon Lime (Falmouth) Corp. 7 1:16-bk-13491
    Aug 18, 2016 Merchants Bankcard Systems of America, Inc. 11 1:16-bk-13224
    Jan 4, 2016 Oak and Ember, Inc. 11 1:16-bk-10012
    Sep 1, 2015 Buckingham Oil Interests,Inc. 11 1:15-bk-13441
    Feb 17, 2015 J.M. Barges Corporation 11 1:15-bk-10533
    Feb 3, 2014 JKS Newburgh, LLC 7 4:14-bk-35206
    Jan 3, 2012 Vineyard Television, LLC 11 1:12-bk-10021
    Oct 18, 2011 Abby Real Estate Development, LLC 11 1:11-bk-19838
    Aug 12, 2011 The Barn Door, Inc. 7 1:11-bk-17664
    Aug 2, 2011 Lovers For Eveyone, Ltd d/b/a Cape Cod Toys 7 1:11-bk-17362