Massachusetts Bankruptcy Court

Case number: 1:16-bk-11791 - A&L Enterprises, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
A&L Enterprises, LLC
Chapter
11
Judge
Joan N. Feeney
Filed
05/11/2016
Last Filing
01/08/2019
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, PlnDue, DsclsDue, NTCAPR, CAPE




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-11791

Assigned to: Judge Joan N. Feeney
Chapter 11
Voluntary
Asset


Date filed:  05/11/2016
341 meeting:  06/07/2016

Debtor

A&L Enterprises, LLC

1245 Shawmut Avenue
New Bedford, MA 02745
Tax ID / EIN: 04-3080225

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]

Latest Dockets
Date Filed#Docket Text
01/09/201722Docket Text
Withdrawal of Claim(s): 3 filed by Creditor Westchester Surplus Lines Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
01/09/201721Docket Text
Withdrawal of Claim(s): 2 filed by Creditor Westchester Fire Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
01/09/201720Docket Text
Withdrawal of Claim(s): 1 filed by Creditor ACE American Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
06/10/201619Docket Text
Endorsed Order dated 6/10/2016 Re: 18 Motion filed by Debtor A&L Enterprises, LLC to Amend Matrix.
ALLOWED.
(lkaine, Usbc) (Entered: 06/10/2016)
06/10/2016Docket Text
Receipt of filing fee for Motion to Amend(16-11791) [motion,mamend] ( 30.00). Receipt Number 15580915, amount $ 30.00 (re: Doc# 18) (U.S. Treasury) (Entered: 06/10/2016)
06/10/201618Docket Text
Motion filed by Debtor A&L Enterprises, LLC to Amend Matrix, [Re: 15 Schedules A-J, Summary of Assets and Liabilities, Statement of Financial Affairs, Declaration Under Penalty of Perjury - Form 202, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders] Fee Amount $30. (Attachments: # 1 Certificate of Service) (O'Neil, Michael) (Entered: 06/10/2016)
06/07/2016Docket Text
Meeting of Creditors Held and Examination of Debtoron June 6, 2016(Bachtell, Paula) (Entered: 06/07/2016)
06/06/201617Docket Text
Noticeof Filing of Amended Statement of Financial Affairsfiled by Debtor A&L Enterprises, LLC (Attachments: # 1Amended Statement of Financial Affairs) (O'Neil, Michael) (Entered: 06/06/2016)
06/02/201616Docket 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 A&L Enterprises, LLC (Murphy, Harold) (Entered: 06/02/2016)
05/31/201615Docket Text
Schedules A-H. , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual , Declaration Under Penalty of Perjury , Disclosure of Compensation of Attorney Michael K. O'Neil in the amount of $0.00. Plus $1717 paid to debtor`s counsel for court filing fees , Equity Security Holders filed by Debtor A&L Enterprises, LLC (O'Neil, Michael) (Entered: 05/31/2016)