Massachusetts Bankruptcy Court

Case number: 1:15-bk-11492 - Neighborhood Waste Water Services, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Neighborhood Waste Water Services, Inc.
Chapter
7
Filed
04/17/2015
Last Filing
09/11/2017
Asset
Yes
Docket Header

CAPE, CredAdd, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 15-11492

Assigned to: Judge William C. Hillman
Chapter 7
Voluntary
Asset


Date filed:  04/17/2015
341 meeting:  05/26/2015
Deadline for filing claims:  08/24/2015
Deadline for filing claims (govt.):  10/14/2015

Debtor

Neighborhood Waste Water Services, Inc.

350 Main Street
West Yarmouth, MA 02673
Tax ID / EIN: 45-4713541

represented by
Anthony L. Gray

Pollack & Flanders, LLP
20 Park Plaza
Suite 605
Boston, MA 02116
(617) 259-3000
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

 
 
Trustee

Donald Lassman

Law Offices of Donald Lassman
P. O. Box 920385
Needham, MA 02492
781-455-8400
represented by
Donald R. Lassman

Law Offices of Donald R. Lassman
P.O. Box 920385
Needham, MA 02492
(781) 455-8400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/24/201565Docket Text
Notice of Intended Private Sale RE: 63Motion filed by Trustee Donald Lassman for Sale of Property Re: Certain Intangible Assets Free and Clear of Liens, Claims, Interests and Encumbrances Asserted by any Party. Hearing Scheduled for 7/31/2015 at 09:30 AM at District Courthouse, Assembly of Delegates Room, 3195 Main Street, Route 6A, Barnstable, MA 02630. Objections/Higher Offers due by 7/17/2015 at 04:30 PM. (rmb) (Entered: 06/24/2015)
06/23/201564Docket Text
Order dated 6/23/2015 Re: 18Motion filed by Trustee Donald Lassman for Sale of Property Re: Telephone Numbers Free and Clear of Liens, Encumbrances and Interests. GRANTED. See Order for full text. (jreg) (Entered: 06/23/2015)
06/23/201563Docket Text
Motion filed by Trustee Donald Lassman for Sale of Property Re: Certain Intangible Assetsfree and clear of Liens, Claims, Interests and Encumbrances Asserted by any Partywith certificate of service. (Attachments: # 1Proposed Notice of Private Sale) (Lassman, Donald) (Entered: 06/23/2015)
06/22/201562Docket Text
Endorsed Order dated 6/22/2015 Re: 37Motion filed by Trustee Donald Lassman to Compromise Controversy with Century Vault Co., Inc.
GRANTED.
(jreg) (Entered: 06/22/2015)
06/22/201561Docket Text
Endorsed Order dated 6/22/2015 Re: 36Motion filed by Trustee Donald Lassman to Compromise of Controversy with Secured Creditors A.B Canco and Richard K. Cannon and Canco Fire Sprinkler Services.
GRANTED.
(jreg) (Entered: 06/22/2015)
06/20/201560Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 58Order on Motion To Sell) Notice Date 06/20/2015. (Admin.) (Entered: 06/21/2015)
06/18/2015Docket Text
Receipt of filing fee for Motion for Relief From Stay(15-11492) [motion,mrlfsty] ( 176.00). Receipt Number 14769636, amount $ 176.00 (re: Doc# 59) (U.S. Treasury) (Entered: 06/18/2015)
06/18/201559Docket Text
Motion filed by Creditor A.B. Canco, LLC for Relief from Stay Re: equipment, tools and other property with certificate of service Fee Amount $176, Objections due by 07/2/2015. (Attachments: # 1Exhibits 1-4) (Parker, Nina) (Entered: 06/18/2015)
06/18/201558Docket Text
Endorsed Order dated 6/18/2015 Re: 34Motion filed by Trustee Donald Lassman for Sale of Property free and clear of liens under Section 363(f) Re: Motor Vehicles and Equipment.
GRANTED.
No objections filed. The motion to sell certain motor vehicles is hereby granted. The hearing scheduled for June 19, 2015 is hereby canceled. (jreg) (Entered: 06/18/2015)
06/17/201557Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 56Order on Application to Employ) Notice Date 06/17/2015. (Admin.) (Entered: 06/18/2015)