Massachusetts Bankruptcy Court

Case number: 1:17-bk-11802 - Garber Bros., Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Garber Bros., Inc.
Chapter
7
Judge
Christopher J. Panos
Filed
05/15/2017
Last Filing
01/28/2024
Asset
Yes
Vol
i
Docket Header

ASSET, CredAdd, AddChg, CONVERTED, NTCAPR, JURY, CONS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-11802

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
Asset


Date filed:  05/15/2017
Date converted:  03/01/2021
341 meeting:  03/30/2021

Debtor

Garber Bros., Inc.

PO Box 296
Randolph, MA 02368
Tax ID / EIN: 04-2127222

represented by
Christopher M. Condon

Murphy & King, Professional Corporation
28 State Street
Suite 3101
Boston, MA 02109
617-423-0400
Email: [email protected]

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: [email protected]

Petitioning Creditor

BIC USA Inc.

1 BIC Way #1
Shelton, CT 06484

represented by
Scott Blakeley

Blakeley LLP
18500 Von Karman Avenue
Suite 530
Irvine, CA
Email: [email protected]

Janet E. Bostwick

Boston, MA 02110
TERMINATED: 08/21/2019

Ronald A. Clifford

Blakeley LLP
18500 Von Karman Avenue
Suite 530
Irvine, CA 92612
949-260-0611
Email: [email protected]

Petitioning Creditor

Conagra Brands, Inc.

222 W. Merchandise Mart Plaza #1300
Chicago, IL 60654

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

General Mills, Inc.

1 General Mills Blvd.
Minneapolis, MN 55426

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

Mars Financial Services

100 International Drive
Mt. Olive, NJ 07840

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

Mondelez

100 Deforest Ave
East Hanover, NJ 07936

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

Nestle USA

800 North Brand Blvd
Glendale, CA 91203

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

The Coca-Cola Company

1150 Sanctuary Parkway
Alpharetta, GA 30009

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(See above for address)

Petitioning Creditor

The Hershey Company

100 Crystal A Drive
Hershey, PA 17033

represented by
Scott Blakeley

(See above for address)

Janet E. Bostwick

(See above for address)
TERMINATED: 08/21/2019

Ronald A. Clifford

(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
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]

Heather Sprague

US Dept of Justice
Office of the US Trustee
5 PO Square
Suite 1000
Boston, MA 02109-3934
617 788 0400
Email: [email protected]

Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Murtha Cullina LLP
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000

represented by
Mark G. DeGiacomo

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
Email: [email protected]

Taruna Garg

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Fax : (617) 482-3868
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Scott Blakeley

(See above for address)

Ronald A. Clifford

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/13/2023642Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 641 Order on Motion for Approval) Notice Date 04/13/2023. (Admin.) (Entered: 04/14/2023)
04/11/2023641Docket Text
Order dated 4/11/2023 Re: 638 Motion filed by Trustee Mark G. DeGiacomo to Approve Re: 637 Settlement Agreement.
GRANTED.
See Order for Full Text. (meh, Usbc) (Entered: 04/11/2023)
03/13/2023640Docket Text
Certificate of Service of Notice of Hearing (Re: 637 Settlement Agreement, 638 Motion to Approve) filed by Trustee Mark G. DeGiacomo (Garg, Taruna) (Entered: 03/13/2023)
03/10/2023639Docket Text
Telephonic Hearing Scheduled for 4/12/2023 at 10:30 AM. Objections due by 4/3/2023 at 11:59 PM on 638 Motion Filed by the Chapter 7 Trustee, Mark G. DeGiacomo, to Approve 637 Settlement Agreement By and Among Chapter 7 Trustee, Sentar Fuel Co., Inc., and Tariq Khan. TO PARTICIPATE, ATTENDEES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 03/10/2023)
03/09/2023638Docket Text
Motion filed by Trustee Mark G. DeGiacomo to Approve [Re: 637 Settlement Agreement]. (Garg, Taruna) (Entered: 03/09/2023)
03/09/2023637Docket Text
Settlement Agreement by Trustee Mark G. DeGiacomo and By and Among Chapter 7 Trustee, Sentar Fuel Co., Inc., and Tariq Khan filed by Trustee Mark G. DeGiacomo (Garg, Taruna) (Entered: 03/09/2023)
01/06/2023636Docket Text
Notice of Appearance and Request for Notice by Kaitlyn Husar filed by Creditor State of Maine Bureau of Revenue Services (Husar, Kaitlyn) (Entered: 01/06/2023)
12/08/2022635Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 634 Order on Objection to Claim) Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)
12/06/2022634Docket Text
Order dated 12/6/2022 Re: 305 Objection to Claims 114, 121, 122 of Claimant Teamsters Local Union No. 653, Affiliated with The International Brotherhood of Teamsters, with certificate of service filed by Debtor Garber Bros., Inc. THE COURT HAVING PREVIOUSLY APPROVED A STIPULATION RESOLVING THE OBJECTION TO CLAIM 114, SEE ORDER AT DKT. NO. 365 AND THE REMAINING OBJECTIONS TO CLAIM NOS. 121 AND 122 HAVING BEEN CONSOLIDATED FOR TRIAL WITH ADVERSARY PROCEEDING NO. 17-1148, UPON CONSIDERATION OF THE STIPULATION OF DISMISSAL OF THE ADVERSARY PROCEEDING IN WHICH THE PARTIES STATED CLAIM NOS. 121 AND 122 "SHALL SURVIVE AND BE DEEMED ALLOWED AS FILED," SEE AP DKT. NO. 36, THE COURT HEREBY MARKS THIS OBJECTION AS TO CLAIMS [DKT. NO. 305] AS RESOLVED. (meh, Usbc) (Entered: 12/06/2022)
12/06/2022Docket Text
Adversary Case 1:17-ap-1148 Closed. (meh, Usbc) (Entered: 12/06/2022)