Massachusetts Bankruptcy Court

Case number: 1:16-bk-11784 - Hanover Parmenter Union, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Hanover Parmenter Union, LLC
Chapter
11
Judge
Melvin S. Hoffman
Filed
05/11/2016
Asset
Yes
Vol
v
Docket Header

DISMISS, PlnDue, DsclsDue, NTCAPR, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-11784

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/11/2016
Date terminated:  08/04/2016
Debtor dismissed:  07/01/2016
341 meeting:  06/15/2016

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]

Latest Dockets
Date Filed#Docket Text
08/04/2016Docket Text
Bankruptcy Case Closed. (meh, Usbc) (Entered: 08/04/2016)
07/20/201692Docket Text
BNC Certificate of Mailing. (Re: 91 Notice of Dismissal) Notice Date 07/20/2016. (Admin.) (Entered: 07/21/2016)
07/18/201691Docket Text
Notice of Dismissal Voluntary . (meh, Usbc) (Entered: 07/18/2016)
07/03/201690Docket 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)
07/01/201689Docket 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)
06/29/201688Docket 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)
06/27/201687Docket 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)
06/25/201686Docket 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)
06/24/201685Docket 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)
06/23/201684Docket 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)