|
Assigned to: Janet E. Bostwick Chapter 7 Involuntary |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/02/2021 | 303 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [302] Order to Close Case (7 Asset)) Notice Date 01/02/2021. (Admin.) |
12/31/2020 | 302 | Docket Text Order dated 12/31/2020 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (skeating, usbc) |
11/30/2020 | 301 | Docket 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) |
11/22/2019 | 278 | Docket 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) |
11/22/2019 | 277 | Docket 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) |
11/22/2019 | 276 | Docket 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) |
11/21/2019 | 275 | Docket Text Certificate of Service (Re: 274 Notice of Intent to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/21/2019) |
11/21/2019 | 274 | Docket 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) |
11/20/2019 | 273 | Docket 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) |
11/20/2019 | 272 | Docket Text Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: 270 Stipulation, 271 Motion to Approve]. (Cruickshank, Kathleen) (Entered: 11/20/2019) |