Massachusetts Bankruptcy Court

Case number: 1:15-bk-14393 - Konida, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Konida, LLC
Chapter
11
Filed
11/12/2015
Last Filing
01/10/2017
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 15-14393

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


Date filed:  11/12/2015
341 meeting:  12/14/2015

Debtor

Konida, LLC

8-18 Natalie Way
Plymouth, MA 02360
Tax ID / EIN: 20-5751687

represented by
George J. Nader

Riley & Dever, P.C.
Lynnfield Woods Office Park
210 Broadway, Suite 101
Lynnfield, MA 01940-2351
(781) 581-9880
Fax : (781) 581-7301
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]

Eric K. Bradford

Office of the United States Trustee
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
617-788-0415
Fax : 617-565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/22/201616Docket Text
Notice of Appearance and Request for Notice by Jane Mello Pineau filed by Creditor Bridgewater Credit Union (Pineau, Jane) (Entered: 01/22/2016)
01/22/201615Docket Text
Notice of Appearance and Request for Notice by Lisa M. Holland filed by Creditor Bridgewater Credit Union (Holland, Lisa) (Entered: 01/22/2016)
11/20/201514Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 11Generic PDF) Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
11/20/201513Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 10Court's Notice of 341 sent - 11 Corporation) Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
11/19/201512Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 8Order on Motion For Joint Administration) Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)
11/18/201511Docket Text
Copy of Order #8 sent to all parties through BNC. (ymw) (Entered: 11/18/2015)
11/18/201510Docket Text
Court's Notice of 341 sent (ymw) (Entered: 11/18/2015)
11/18/20159Docket Text
Matrix (Re: 1Voluntary Petition (Chapter 11)) filed by Debtor Konida, LLC (Nader, George) (Entered: 11/18/2015)
11/17/20158Docket Text
Order dated 11/17/2015 Re: 7Motion filed by Debtor Konida, LLC for Joint Administration with Case # 15-13286, 15-14283. ORDER OF JOINT ADMINISTRATION: THE DEBTOR'S MOTION FOR JOINT ADMINISTRATION OF CASES 15-13286 (DARIN H.Y. YEE), 15-14283 (PLYMOUTH ADVENTURE PARK LLC), AND 15-14393 (KONIDA LLC) IS HEREBY GRANTED. THE THREE CASES SHALL BE JOINTLY ADMINISTERED UNDER THE DOCKET OF THE CASE OF DARIN H.Y. YEE, NO. 15-13286. UNTIL FURTHER ORDER OF THE COURT, ALL PLEADINGS FILED WITH RESPECT TO ANY OF THE CONSOLIDATED CASES SHALL BE FILED IN CASE NO. 15-13286 AND THAT CASE ALONE. THE CAPTION OF ALL PLEADINGS FILED IN THOSE CASES SHALL LIST THE NAMES OF ALL THREE DEBTORS AND DOCKET NUMBER 15-13286 AND SHALL INDICATE THAT THE CASES ARE JOINTLY ADMINISTERED. ANY MOTION OR OTHER REQUEST FOR RELIEF FILED IN ONE OF THE JOINTLY ADMINISTERED CASES SHALL SPECIFY THE DEBTOR OR DEBTORS CONCERNING WHOM RELIEF IS SOUGHT. THIS ORDER DOES NOT EFFECT A SUBSTANTIVE CONSOLIDATION OF THE ESTATES IN THE THREE CASES OR OF DEADLINES APPLICABLE TO EACH. THE DEADLINES MAY VARY FROM CASE TO CASE. (el) (Entered: 11/17/2015)
11/17/20157Docket Text
Motion filed by Debtor Konida, LLC for Joint Administration with Case # 15-13286, 15-14283 with certificate of service. (Nader, George) (Entered: 11/17/2015)