|
Assigned to: Judge Melvin S. Hoffman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hanover Parmenter Union, LLC
20 Parmenter Street Suite 101 Boston, MA 02113 Tax ID / EIN: 90-0816525 |
represented by |
Gary W. Cruickshank
Law Office of Gary W. Cruickshank 21 Custom House Street Suite 920 Boston, MA 02110 (617) 330-1960 Fax : (617) 330-1970 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 |
Jennifer L. Hertz
U.S. Department of Justice Office of the U.S. Trustee 5 Post Office Square, Suite 1000 Boston, MA 02109 (617) 788-0412 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/04/2016 | Docket Text Bankruptcy Case Closed. (meh, Usbc) (Entered: 08/04/2016) | |
07/20/2016 | 92 | Docket Text BNC Certificate of Mailing. (Re: 91 Notice of Dismissal) Notice Date 07/20/2016. (Admin.) (Entered: 07/21/2016) |
07/18/2016 | 91 | Docket Text Notice of Dismissal Voluntary . (meh, Usbc) (Entered: 07/18/2016) |
07/03/2016 | 90 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 89 Order on Motion to Dismiss Case) Notice Date 07/03/2016. (Admin.) (Entered: 07/04/2016) |
07/01/2016 | 89 | Docket Text Endorsed Order dated 7/1/2016 Re: 78 Expedited Motion filed by Debtor Hanover Parmenter Union, LLC to Dismiss Case. ALLOWED. NO OBJECTIONS FILED. (meh, Usbc) (Entered: 07/01/2016) |
06/29/2016 | 88 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 87 Order on Motion for Order/Authority) Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016) |
06/27/2016 | 87 | Docket Text Endorsed Order dated 6/27/2016 Re: 73 Expedited Motion filed by Debtor Hanover Parmenter Union, LLC For Authority to return two residential security deposits. ALLOWED. NO OBJECTIONS FILED. (meh, Usbc) (Entered: 06/27/2016) |
06/25/2016 | 86 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 84 Order on Motion to Dismiss Case) Notice Date 06/25/2016. (Admin.) (Entered: 06/26/2016) |
06/24/2016 | 85 | Docket Text Certificate of Service (Re: 84 Order on Motion to Dismiss Case) filed by Debtor Hanover Parmenter Union, LLC (Cruickshank, Gary) (Entered: 06/24/2016) |
06/23/2016 | 84 | Docket Text Endorsed Order dated 6/23/2016 Re: 78 Expedited Motion filed by Debtor Hanover Parmenter Union, LLC to Dismiss Case. THE DEADLINE TO FILE OBJECTIONS TO THIS MOTION IS JUNE 29, 2016. THE DEBTOR SHALL SERVE NOTICE OF THIS ORDER BY FAX OR OVERNIGHT DELIVERY ON ALL CREDITORS AND PARTIES IN INTEREST AND FILE A SUPPLEMENTAL CERTIFICATE OF SERVICE. (meh, Usbc) (Entered: 06/23/2016) |