Massachusetts Bankruptcy Court

Case number: 1:16-bk-11659 - HU Liquidation LLC - Massachusetts Bankruptcy Court

Case Information
Case title
HU Liquidation LLC
Chapter
11
Judge
Melvin S. Hoffman
Filed
05/02/2016
Last Filing
10/02/2018
Asset
Yes
Vol
v
Docket Header

AddChg, PlnDue, DsclsDue, NTCAPR, JNTADMN, MEMBER




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-11659

Assigned to: Judge Melvin S. Hoffman
Chapter 11
Voluntary
Asset


Date filed:  05/02/2016
341 meeting:  06/01/2016

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
 
 

Latest Dockets
Date Filed#Docket Text
06/01/201624Docket Text
Notice of Change of Address with certificate of service filed by Debtor Highline United LLC (Licker, Michael) (Entered: 06/01/2016)
05/26/201623Docket Text
Statement of Financial Affairs for Non-Individual filed by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016)
05/26/201622Docket Text
Declaration Under Penalty of Perjuryfor Non-Individual Debtorsfiled by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016)
05/26/201621Docket Text
Schedules A/B, D, E/F, G, H. filed by Debtor Highline United LLC (Leonetti, Kenneth) (Entered: 05/26/2016)
05/25/201620Docket Text
StatementRegarding Official Bankruptcy Form 26filed by Debtor Highline United LLC (Licker, Michael) (Entered: 05/25/2016)
05/19/201619Docket Text
Amended Statementof Corporate Ownershipfiled by Debtor Highline United LLC (Licker, Michael) (Entered: 05/19/2016)
05/19/201618Docket Text
Notice of Change of Address with certificate of service filed by Debtor Highline United LLC (Licker, Michael) (Entered: 05/19/2016)
05/17/201617Docket Text
Court Certificate of Mailing. (Re: 16Court's Order of Deficiency) (bt) (Entered: 05/17/2016)
05/17/201616Docket 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)
05/16/201615Docket 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)