Massachusetts Bankruptcy Court

Case number: 1:16-bk-12327 - Next Step Living, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Next Step Living, Inc.
Chapter
7
Judge
Janet E. Bostwick
Filed
06/17/2016
Last Filing
12/31/2020
Asset
No
Vol
i
Docket Header

CLAIMS, NTCAPR, JNF




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-12327

Assigned to: Janet E. Bostwick
Chapter 7
Involuntary


Date filed:  06/17/2016
341 meeting:  05/30/2017

Debtor

Next Step Living, Inc.

21 Drydock Ave., 2nd FL
Boston, MA 02110
Tax ID / EIN: 26-3040288

represented by
Next Step Living, Inc.

PRO SE



Other Party

Oak Point Partners, LLC


 
 
Petitioning Creditor

New England Insulation Co., Inc.

129 Lyman Street
Woonsocket, RI 02895

represented by
David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: [email protected]

Steffani Pelton

Madoff & Khoury LLP
124 Washington Street
Foxborough, MA 02035
508-543-0040
Email: [email protected]

Petitioning Creditor

Environmental Abatement, Inc.

1200 Bennington Street
East Boston, MA 02128

represented by
David B. Madoff

(See above for address)

Steffani Pelton

(See above for address)

Petitioning Creditor

Calyx Retrofit, LLC

21 Spring Green Road
Lincoln, RI 02865

represented by
David B. Madoff

(See above for address)

Steffani Pelton

(See above for address)

Petitioning Creditor

Pro Insulation, LLC

9 Austin Drive
Marlborough, CT 06447

represented by
David B. Madoff

(See above for address)

Steffani Pelton

(See above for address)

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
Steffani Pelton

(See above for address)

Trustee

Harold B. Murphy

Murphy & King, P.C.
One Beacon Street
Boston, MA 02108-3107
617-423-0400
represented by
Kathleen R. Cruickshank

Murphy & King P.C.
One Beacon Street
Boston, MA 02108
(617) 423-0400
Fax : 617-556-8985
Email: [email protected]

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

Rath, Young and Pignatelli, P.C.
One Capital Plaza
Concord, NH 03302-1500
603-410-4315
Email: [email protected]
TERMINATED: 05/14/2019

Latest Dockets
Date Filed#Docket Text
01/02/2021303Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [302] Order to Close Case (7 Asset)) Notice Date 01/02/2021. (Admin.)
12/31/2020302Docket Text
Order dated 12/31/2020 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (skeating, usbc)
11/30/2020301Docket Text
Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Harold B. Murphy (Attachments: # (1) Zero Ending Bank Statement # (2) Certificate of Review # (3) Proposed Order) (UST-B2, BAP)
11/22/2019278Docket Text
Certificate of Service of Notice of Hearing (Re: 271 Motion to Approve) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/22/2019)
11/22/2019277Docket Text
Endorsed Order dated 11/22/2019 Re: 272 Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: 270 Stipulation, 271 Motion to Approve].
ALLOWED.
(chy) (Entered: 11/22/2019)
11/22/2019276Docket Text
Hearing Scheduled on 12/17/2019 at 10:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 271 Motion filed by Trustee Harold B. Murphy to Approve 270 Stipulation. Objections due by 12/13/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 11/22/2019)
11/21/2019275Docket Text
Certificate of Service (Re: 274 Notice of Intent to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/21/2019)
11/21/2019274Docket Text
Notice of Intended Private Sale Re: 269 Amended Motion filed by Trustee Harold B. Murphy For Order Authorizing and Approving the Private Sale of Certain Assets of the Debtors Estate to Oak Point Partners, Inc. Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief. Hearing scheduled for 12/17/2019 at 10:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. Objections due by 12/13/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 11/21/2019)
11/20/2019273Docket Text
Certificate of Service (Re: 270 Stipulation, 271 Motion to Approve, 272 Motion to Limit/Shorten Notice) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/20/2019)
11/20/2019272Docket Text
Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: 270 Stipulation, 271 Motion to Approve]. (Cruickshank, Kathleen) (Entered: 11/20/2019)