Massachusetts Bankruptcy Court

Case number: 1:15-bk-10412 - Anthony Paul Enterprises, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Anthony Paul Enterprises, Inc.
Chapter
11
Judge
Joan N. Feeney
Filed
02/06/2015
Last Filing
02/11/2016
Asset
Yes
Vol
v
Docket Header

AddChg, CredAdd, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 15-10412

Assigned to: Judge Joan N. Feeney
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/06/2015
Date terminated:  02/11/2016
Plan confirmed:  09/10/2015
341 meeting:  03/10/2015

Debtor

Anthony Paul Enterprises, Inc.

PO Box 513
Canton, MA 02021
Tax ID / EIN: 20-5669698
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 Law Advisors, P.C.
77 Mystic Avenue
P.O. Box 110
Medford, MA 02155
781-395-1545
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
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/11/2016Docket Text
Bankruptcy Case Closed. (chy) (Entered: 02/11/2016)
02/11/201695Docket Text
Final Decree Entered 2/11/2016. (chy) (Entered: 02/11/2016)
01/27/201694Docket Text
Motion filed by Debtor Anthony Paul Enterprises, Inc. for Final Decree with certificate of service. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Bretta, Laurel) (Entered: 01/27/2016)
09/15/201593Docket Text
Certificate of Service (Re: 92 Order Confirming Chapter 11 Plan) filed by Debtor Anthony Paul Enterprises, Inc. (Bretta, Laurel) (Entered: 09/15/2015)
09/10/201592Docket Text
Order dated 9/10/2015 Confirming Chapter 11 Plan (RE: 63 Chapter 11 Plan filed by Debtor Anthony Paul Enterprises, Inc). SEE ORDER FOR FULL TEXT. (chy) (Entered: 09/15/2015)
09/10/201591Docket Text
Order dated 9/10/2015 Re: 66 First Interim Application for Compensation and Reimbursement of Expenses for Laurel E. Bretta, Debtor's Attorney, Period: 1/5/2015 to 5/20/2015, Fee: $23635.00, Expenses: $2452.59.
HEARING HELD. NO OBJECTIONS HAVING BEEN FILED AFTER PROPER NOTICE, THE FIRST INTERIM APPLICATION IS APPROVED IN THE AMOUNTS REQUESTED. (chy) (Entered: 09/11/2015)
09/10/201590Docket Text
Order dated 9/10/2015 (RE: 63 Chapter 11 Plan filed by Debtor Anthony Paul Enterprises, Inc.). HEARING HELD. NO OBJECTIONS HAVING BEEN FILED AND FOR THE REASONS STATED ON THE RECORD, THE COURT CONFIRMS THE DEBTOR'S CHAPTER 11 PLAN OF REORGANIZATION. A SEPARATE ORDER WAS ENTERED. (chy) (Entered: 09/11/2015)
09/08/201589Docket Text
Statement of Debtor's Counsel in Support of Confirmation of the Debtor's Plan of Reorganization Dated may 28, 2015 with certificate of service (Re: 63 Chapter 11 Plan) filed by Debtor Anthony Paul Enterprises, Inc. (Bretta, Laurel) (Entered: 09/08/2015)
09/08/201588Docket Text
Affidavit of Anthnoy P. Balzarini, President of Anthony Paul Enterprises, Inc,. Regarding Best Interests and Feasibility of Debtor's Chapter 11 Plan with certificate of service (Re: 63 Chapter 11 Plan, 87 Miscellaneous Motion) filed by Debtor Anthony Paul Enterprises, Inc. (Bretta, Laurel) (Entered: 09/08/2015)
09/08/201587Docket Text
Chapter 11 Confirmation Worksheet and Certification with certificate of service filed by Debtor Anthony Paul Enterprises, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Bretta, Laurel) (Entered: 09/08/2015)