Massachusetts Bankruptcy Court

Case number: 1:12-bk-14894 - LP&D, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
LP&D, Inc.
Chapter
7
Judge
Judge Frank J. Bailey
Filed
06/05/2012
Asset
Yes
Docket Header

CLOSED, NTCAPR, CredAdd, AddChg, CONVERTED, APLDIST, APPEAL




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 12-14894

Assigned to: Judge Frank J. Bailey
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/05/2012
Date converted:  05/07/2014
Date terminated:  11/08/2021
341 meeting:  06/03/2014

Debtor

LP&D, Inc.

PO Box 80490
Stoneham, MA 02180
Tax ID / EIN: 04-3373703

represented by
Michael Franco

BEAUREGARD, BURKE, & FRANCO
32 William Street
New Bedford, MA 02740
508-993-0333
Email: [email protected]

Lee Harrington

Ascendant Law Group
2 Dundee Park Drive
Suite 102
Andover, MA 01810
(617) 840-2755
Email: [email protected]

Richard C. Pedone

Nixon Peabody LLP
Exchange Place
53 State Street
Boston, MA 02109
(617) 345-1305
Fax : (866) 947-1890
Email: [email protected]

Assistant 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

represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: [email protected]

Trustee

John Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
represented by
Donald F. Farrell, Jr.

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
Fax : (617) 723-3699
Email: [email protected]

Michael Franco

(See above for address)
TERMINATED: 02/11/2015

Latest Dockets
Date Filed#Docket Text
11/08/2021305Docket Text
Order dated 11/8/2021 Approving 304 Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). THE TRUSTEE'S FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION AND ATTACHMENTS THERETO HAVING BEEN SUBMITTED TO THE UNITED STATES TRUSTEE ALONG WITH ALL CANCELED CHECKS AND ENDING BANK STATEMENTS REFLECTING A ZERO ($0.00) ENDING BALANCE IN ALL ESTATE ACCOUNTS, AND THE SAME HAVING INITIALLY BEEN REVIEWED BY THE UNITED STATES TRUSTEE AND FILED WITH THE COURT WITHOUT OBJECTION; IT IS HEREBY ORDERED THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION IS APPROVED AND THE TRUSTEE IS HEREBY DISCHARGED FROM HIS DUTIES AS CHAPTER 7 TRUSTEE; AND IT IS FURTHER ORDERED THAT THIS CASE IS CLOSED PURSUANT TO 11 U.S.C. '350(A) AND F.R.B.P. 5009. (Telam, Usbc) (Entered: 11/08/2021)
10/05/2021304Docket Text
Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of John Aquino (Attachments: # 1 Zero Ending Bank Statement # 2 Proposed Order # 3 Certificate of Review) (UST-B1, MAJ) (Entered: 10/05/2021)
05/27/2021Docket Text
Receipt of filing fee for Unclaimed Funds Paid to Court(12-14894) [trustee,unclfp] ( 2.44). Receipt Number 19264891, amount $ 2.44 (re: Doc# 303) (U.S. Treasury) (Entered: 05/27/2021)
05/27/2021303Docket Text
Unclaimed Funds Paid to Court in the amount of $ 2.44 (Aquino, John) (Entered: 05/27/2021)
05/13/2021302Docket Text
Order dated 5/13/2021 Approving Final Report & Account Re: 296 Trustee's Final Rpt/Acct-Asset filed by Trustee John Aquino. THE TRUSTEE'S FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS THERETO HAVING BEEN SCHEDULED FOR HEARING BEFORE THE COURT, AND SAID HEARING HAVING BEEN CANCELED IN THE ABSENCE OF OBJECTIONS, AND DUE CAUSE APPEARING THEREFOR, IT IS ORDERED: THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT IS HEREBY _APPROVED_ INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH THEREIN AND THE OTHER ATTACHMENTS THERETO. THE HEARING SCHEDULED FOR MAY 27, 2021, IS HEREBY CANCELED. (Telam, Usbc) (Entered: 05/13/2021)
04/12/2021301Docket Text
Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Telephonic Hearing scheduled 5/27/2021 at 09:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 (Re: 296 Trustee's Final Rpt/Acct-Asset filed by Trustee John Aquino). Objections due by 5/12/2021 at 04:30 PM. (Telam, Usbc) (Entered: 04/12/2021)
04/12/2021300Docket Text
Application for Compensation filed by the US Trustee for Craig Jalbert, Accountant, Fee: $4,306.50, Expenses: $185.36. (UST-B1) (Entered: 04/12/2021)
04/12/2021299Docket Text
Application for Compensation filed by the US Trustee for Michael Franco, Special Counsel, Period: July 1, 2016 to March 9, 2021, Fee: $1,500.00, Expenses: $0.00. (UST-B1) (Entered: 04/12/2021)
04/12/2021298Docket Text
Application for Compensation filed by the US Trustee for John Aquino, Trustee's Attorney, Period: May 22, 2014 to May 30, 2021, Fee: $150,558.75, Expenses: $0.00. (UST-B1) (Entered: 04/12/2021)
04/12/2021297Docket Text
Application for Compensation filed by the US Trustee for John Aquino, Trustee Chapter 7, Fee: $28,875.00, Expenses: $2,829.12. (UST-B1) (Entered: 04/12/2021)