Welcome to BusinessBankruptcies.com!

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

Solid Waste Services, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-11789
TYPE / CHAPTER
Voluntary / 11

Filed

5-11-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2016
Last Entry Filed
May 11, 2016

Docket Entries by Year

May 11, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Chapter 11 Voluntary Petition, Corporate Vote, and Declaration of Electronic Filing Filing Fee in the Amount of $1717 Filed by Solid Waste Services, Inc.. (Murphy, Harold) (Entered: 05/11/2016)
May 11, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-11789) [misc,volp11] (1717.00). Receipt Number 15510285, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/11/2016)
May 11, 2016 2 Matrix filed by Debtor Solid Waste Services, Inc. (O'Neil, Michael) (Entered: 05/11/2016)
May 11, 2016 3 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 Solid Waste Services, Inc. (O'Neil, Michael) (Entered: 05/11/2016)
May 11, 2016 4 Statement of Corporate Ownership filed by Debtor Solid Waste Services, Inc. (O'Neil, Michael) (Entered: 05/11/2016)
May 11, 2016 5 Motion filed by Debtor Solid Waste Services, Inc. for Joint Administration with Case # 16-11787, 16-11788, 16-11790, 16-11791, 16-11792. (O'Neil, Michael) (Entered: 05/11/2016)
May 11, 2016 6 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 - Form 201A filed by Debtor Solid Waste Services, Inc. (O'Neil, Michael) (Entered: 05/11/2016)
May 11, 2016 7 Notice of Appearance and Request for Notice by Alexander G. Rheaume with certificate of service filed by Creditor Citizens Bank N.A. (Rheaume, Alexander) (Entered: 05/11/2016)
May 11, 2016 8 Endorsed Order dated 5/11/2016 Re: 5 Motion filed by Debtor Solid Waste Services, Inc. for Joint Administration with Case # 16-11787, 16-11788, 16-11790, 16-11791, 16-11792. ALLOWED. (lkaine, Usbc) (Entered: 05/11/2016)
May 11, 2016 9 Order to Update Re:1 Chapter 11 Voluntary Petition. Matrix Upload Due 5/14/2016. Debtor Original Signature Page due 5/16/2016. Atty Disclosure Statement; List of Equity Security Holders; Schedules A-H; Statement of Financial Affairs; and Summary of Assets and Liabilities due 5/25/2016. (lkaine, Usbc) (Entered: 05/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:16-bk-11789
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
May 11, 2016
Type
voluntary
Terminated
Jan 8, 2019
Updated
Sep 13, 2023
Last checked
May 12, 2016
Lead case
ABC Disposal Service, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Solid Waste Services, Inc.
    1245 Shawmut Avenue
    New Bedford, MA 02745
    Tax ID / EIN: xx-xxx5333

    Represented By

    Harold B. Murphy
    Murphy & King, P. C.
    One Beacon Street
    21st Floor
    Boston, MA 02108
    (617) 423-0400
    Fax : (617)556-8985
    Email: bankruptcy@murphyking.com
    Michael K. O'Neil
    Murphy & King, Professional Corporation
    One Beacon Street
    Boston, MA 02108
    Email: moneil@murphyking.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 #
    Sep 8, 2023 BHF Morue, LLC parent case 7 1:2023bk11398
    Sep 8, 2023 BHF Harmony, LLC parent case 7 1:2023bk11397
    Sep 8, 2023 BHF Blue Canyon, LLC parent case 7 1:2023bk11396
    Sep 8, 2023 BHF Schelvis, LLC parent case 7 1:2023bk11395
    Sep 8, 2023 BHF Carrabassett, LLC parent case 7 1:2023bk11394
    Sep 8, 2023 BHF Allagash, LLC parent case 7 1:2023bk11393
    Mar 18, 2020 Cavallo-Cavallo, Inc. 7 1:2020bk10791
    May 11, 2016 A&L Enterprises, LLC parent case 11 1:16-bk-11791
    May 11, 2016 Shawmut Associates, LLC parent case 11 1:16-bk-11790
    May 11, 2016 New Bedford Waste Services, LLC parent case 11 1:16-bk-11788
    May 11, 2016 ABC Disposal Service, Inc. 11 1:16-bk-11787
    Jul 29, 2015 LeBeau Electric & Telephone Inc. 7 1:15-bk-13003
    Dec 14, 2012 Normand's Meat Specialties, Inc. 7 1:12-bk-19718
    Apr 24, 2012 Anderson & Olsen, Inc. 7 1:12-bk-13462
    Mar 21, 2012 Cafe, New Wave Inc. 7 1:12-bk-12295