|
Assigned to: Judge Joan N. Feeney Chapter 11 Voluntary Asset |
|
Debtor Solid Waste Services, Inc.
1245 Shawmut Avenue New Bedford, MA 02745 Tax ID / EIN: 04-3455333 |
represented by |
Harold B. Murphy
Murphy & King, P. C. One Beacon Street 21st Floor Boston, MA 02108 (617) 423-0400 Fax : (617)556-8985 Email: [email protected] Michael K. O'Neil
Murphy & King, Professional Corporation One Beacon Street Boston, MA 02108 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] |
Date Filed | # | Docket Text |
---|---|---|
01/09/2017 | 23 | Docket Text Withdrawal of Claim(s): 7 filed by Creditor Westchester Surplus Lines Insurance Company. (Wintle, Keri) (Entered: 01/09/2017) |
01/09/2017 | 22 | Docket Text Withdrawal of Claim(s): 6 filed by Creditor Westchester Fire Insurance Company. (Wintle, Keri) (Entered: 01/09/2017) |
01/09/2017 | 21 | Docket Text Withdrawal of Claim(s): 5 filed by Creditor ACE American Insurance Company. (Wintle, Keri) (Entered: 01/09/2017) |
10/05/2016 | 20 | Docket Text Court Certificate of Mailing. (Re: 19 Court's Notice of Deficiency (POC)) (bt) (Entered: 10/05/2016) |
10/05/2016 | 19 | Docket Text Court's Notice of Deficiency (POC) to Allan Smith, CPA Re: Proof of Claim # 4 (bt) (Entered: 10/05/2016) |
06/10/2016 | 18 | Docket Text Endorsed Order dated 6/10/2016 Re: [17] Motion filed by Debtor Solid Waste Services, Inc. to Amend Matrix. ALLOWED. (lkaine, Usbc) |
06/10/2016 | 17 | Docket Text Motion filed by Debtor Solid Waste Services, Inc. to Amend Matrix, [Re: [14] Schedules A-J, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury - Form 202, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders] Fee Amount $30. (Attachments: # (1) Certificate of Service) (O'Neil, Michael) |
06/07/2016 | Docket Text Meeting of Creditors Held and Examination of Debtoron June 6, 2016(Bachtell, Paula) (Entered: 06/07/2016) | |
06/06/2016 | 16 | Docket Text Noticeof Filing of Amended Statement of Financial Affairsfiled by Debtor Solid Waste Services, Inc. (Attachments: # 1Amended Statement of Financial Affairs) (O'Neil, Michael) (Entered: 06/06/2016) |
06/02/2016 | 15 | Docket Text Disclosure of Compensation of Attorney Harold B. Murphy in the amount of $0.00. Plus $1717 paid to debtor`s counsel for court filing fees filed by Debtor Solid Waste Services, Inc. (Murphy, Harold) (Entered: 06/02/2016) |