|
Assigned to: Judge Melvin S. Hoffman Chapter 11 Voluntary Asset |
|
Debtor Highline United LLC
101 Sprague Street Hyde Park, MA 02136 Tax ID / EIN: 26-3365860 |
represented by |
Kenneth S. Leonetti
Foley Hoag LLP Seaport World Trade Center West 155 Seaport Boulevard Boston, MA 02210 (617) 832-1000 Fax : (617) 832-7000 Email: [email protected] Michael Licker
Foley Hoag, LLP Seaport West 155 Seaport Blvd. Boston, MA 02210 617-832-1197 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 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2016 | 24 | Docket Text Notice of Change of Address with certificate of service filed by Debtor Highline United LLC (Licker, Michael) (Entered: 06/01/2016) |
05/26/2016 | 23 | Docket Text Statement of Financial Affairs for Non-Individual filed by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016) |
05/26/2016 | 22 | Docket Text Declaration Under Penalty of Perjuryfor Non-Individual Debtorsfiled by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016) |
05/26/2016 | 21 | Docket Text Schedules A/B, D, E/F, G, H. filed by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016) |
05/25/2016 | 20 | Docket Text StatementRegarding Official Bankruptcy Form 26filed by Debtor Highline United LLC (Licker, Michael) (Entered: 05/25/2016) |
05/19/2016 | 19 | Docket Text Amended Statementof Corporate Ownershipfiled by Debtor Highline United LLC (Licker, Michael) (Entered: 05/19/2016) |
05/19/2016 | 18 | Docket Text Notice of Change of Address with certificate of service filed by Debtor Highline United LLC (Licker, Michael) (Entered: 05/19/2016) |
05/17/2016 | 17 | Docket Text Court Certificate of Mailing. (Re: 16Court's Order of Deficiency) (bt) (Entered: 05/17/2016) |
05/17/2016 | 16 | Docket Text Court's Order of Deficiency Re: Proof of Claim # 2 filed by Weeks-Lerman Group LLC. The deadline to cure the deficiency is 5/24/2016 at 04:30 PM. (bt) (Entered: 05/17/2016) |
05/16/2016 | 15 | Docket Text Disclosure of Compensation of Attorney Kenneth S. Leonetti in the amount of $162,848.00. Plus $1,717.00 paid to debtor`s counsel for court filing fees filed by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/16/2016) |