Massachusetts Bankruptcy Court

Case number: 1:18-bk-11021 - Needham Family Practice Associates, P.C. - Massachusetts Bankruptcy Court

Case Information
Case title
Needham Family Practice Associates, P.C.
Chapter
11
Judge
Janet E. Bostwick
Filed
03/22/2018
Last Filing
07/24/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 18-11021

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

Date filed:  03/22/2018
341 meeting:  04/17/2018

Debtor

Needham Family Practice Associates, P.C.

145 Rosemary Street, Ste. C
Needham Heights, MA 02494
Tax ID / EIN: 04-2685591

represented by
Michael S. Kalis

Michael S. Kalis, Esquire
632 High Street
Dedham, MA 02026
(781) 461-0030
Fax : (781) 461-4563
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
 
 

Latest Dockets
Date Filed#Docket Text
04/06/201828Docket Text
Certificate of Service of Notice of Hearing (Re: 21 Motion for Relief From Stay) filed by Creditor Steward Medical Group, Inc. (Condon, Christopher) (Entered: 04/06/2018)
04/06/201827Docket Text
Certificate of Service of Notice of Hearing (Re: 21 Motion for Relief From Stay) filed by Creditor Steward Medical Group, Inc. (Condon, Christopher) (Entered: 04/06/2018)
04/06/201826Docket Text
Certificate of Service (Re: 21 Motion for Relief From Stay, 22 Affidavit/Declaration) filed by Creditor Steward Medical Group, Inc. (Condon, Christopher) (Entered: 04/06/2018)
04/06/201825Docket Text
Certificate of Service (Re: 21 Motion for Relief From Stay, 22 Affidavit/Declaration) filed by Creditor Steward Medical Group, Inc. (Condon, Christopher) (Entered: 04/06/2018)
04/06/201824Docket Text
Schedules A/B, Statement of Financial Affairs, Business Income and Expenses, Summary of Assets and Liabilities, and Declaration. filed by Debtor Needham Family Practice Associates, P.C. (Kalis, Michael) (Entered: 04/06/2018)
04/05/201823Docket Text
Hearing Scheduled for 4/10/2018 at 09:45 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 21 Expedited Motion filed by Creditor Steward Medical Group, Inc. for Relief from Stay Re: 145 Rosemary Street, Needham, Massachusetts. Objections due by 4/9/2018 at 03:00 PM. (meh, Usbc) (Entered: 04/05/2018)
04/05/201822Docket Text
Affidavit of Kim Bassett (Re: 21 Motion for Relief From Stay) filed by Creditor Steward Medical Group, Inc. (Condon, Christopher) (Entered: 04/05/2018)
04/05/201821Docket Text
Expedited Motion filed by Creditor Steward Medical Group, Inc. for Relief from Stay Re: 145 Rosemary Street, Needham, Massachusetts with certificate of service and proposed order Fee Amount $181, Objections due by 04/19/2018. (Attachments: # 1 Exhibit A-G # 2 Proposed Order) (Condon, Christopher) (Entered: 04/05/2018)
03/27/201820Docket Text
Order dated 3/27/2018 Re: 12 Motion filed by Debtor Needham Family Practice Associates, P.C. to Enforce the Automatic Stay Provisions of 11 USC s362 Against Steward Medical Group, Inc.
HEARING HELD. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS SUPERFLUOUS AND IS DENIED. THE AUTOMATIC STAY APPLIES TO THE CONTINUATION OF THE EVICTION. (chy) (Entered: 03/27/2018)
03/26/201819Docket Text
Opposition with certificate of service filed by Creditor Steward Medical Group, Inc. Re: 12 Motion filed by Debtor Needham Family Practice Associates, P.C. to Enforce the Automatic Stay Provisions of 11 USC s362 Against Steward Medical Group, Inc. (Condon, Christopher) (Entered: 03/26/2018)