Massachusetts Bankruptcy Court

Case number: 1:17-bk-14107 - Top Tier Site Development, Corp. - Massachusetts Bankruptcy Court

Case Information
Case title
Top Tier Site Development, Corp.
Chapter
11
Judge
Janet E. Bostwick
Filed
11/02/2017
Last Filing
12/13/2021
Asset
Yes
Vol
v
Docket Header

JNF, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-14107

Assigned to: Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  11/02/2017
Plan confirmed:  03/05/2019
341 meeting:  12/05/2017

Debtor

Top Tier Site Development, Corp.

210 Kenneth Welch Drive
Lakeville, MA 02347
Tax ID / EIN: 45-3010850

represented by
James P. Ehrhard

Ehrhard & Associates, P.C.
250 Commercial Street
Suite 410
Worcester, MA 01608
508-791-8411
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
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]

Creditor Committee

Official Committee of Unsecured Creditors of Top Tier Site Development, Corp.
represented by
Jeffrey D. Sternklar

Jeffrey D. Sternklar LLC
Suite 1900
101 Federal Street
Boston, MA 02110
6172077800
Fax : 6175076530
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/15/2021311Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [310] Final Decree) Notice Date 12/15/2021. (Admin.)
12/13/2021Docket Text
Bankruptcy Case Closed. (clm, USBC)
12/13/2021310Docket Text
Final Decree dated 12/13/2021 (Re: [1] Chapter 11 Voluntary Petition Non-Individual). THE ESTATE OF THE DEBTOR TOP TIER SITE DEVELOPMENT, CORP., HAVING BEEN FULLY ADMINISTERED, THE CASE IS CLOSED. (clm, USBC)
12/08/2021309Docket Text
Notice of Appearance and Request for Notice Ally Financial filed by Creditor Ally Financial, c/o AIS Portfolio Services, LP (Welch, Zann)
11/25/2021308Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [307] Order) Notice Date 11/25/2021. (Admin.)
11/23/2021307Docket Text
Order dated 11/23/2021 Re: [303] Motion filed by Liquidator Craig Jalbert to Pay Thomas Tripp and to Close Case. HAVING REVIEWED THE MOTION, NO OBJECTIONS HAVING BEEN FILED, AND GOOD CAUSE BEING SHOWN, THE MOTION IS GRANTED AS FOLLOWS. THE TRUSTEE IS AUTHORIZED TO PAY THE CASH ON HAND IN ACCORDANCE WITH THE JUDGMENT AND THE PARTIES' AGREEMENT BY PAYING $69,600.16 TO CHARLES A. WING, $865.62 TO THE UNITED STATES TRUSTEE, AND $145,938.37 TO THOMAS H. TRIPP. IF NO FURTHER PLEADINGS ARE FILED, THE COURT WILL ENTER A FINAL DECREE AND CLOSE THE CASE ON OR AFTER DECEMBER 8, 2021. (jreg)
11/18/2021306Docket Text
Notice of Appearance and Request for Notice Ally Financial filed by Creditor Ally Financial, c/o AIS Portfolio Services, LP (Welch, Zann)
11/18/2021305Docket Text
Notice of Appearance and Request for Notice Ally Financial filed by Creditor Ally Financial, c/o AIS Portfolio Services, LP (Welch, Zann)
10/07/2021304Docket Text
Signature Page of Charles R. Wing, Jr. (Re: [303] Motion to Pay) filed by Liquidator Craig Jalbert (Sternklar, Jeffrey)
10/07/2021303Docket Text
Motion filed by Liquidator Craig Jalbert to Pay Thomas Tripp and to Close Case with certificate of service. (Attachments: # (1) Exhibit A Superior Court Preliminary Injunction # (2) Exhibit B Agreement for Judgment) (Sternklar, Jeffrey)