|
Assigned to: Judge Joan N. Feeney Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Goodale Estates, LLC
101 Adams Street Quincy, MA 02169 Tax ID / EIN: 81-4319540 |
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 Nicholson
Madoff & Khoury LLP 124 Washington Street Foxborough, MA 02035 508-543-0040 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 Fax : (617) 565-6368 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/12/2018 | 33 | Docket Text BNC Certificate of Mailing. (Re: 32 Notice of Dismissal) Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) |
10/12/2018 | Docket Text Bankruptcy Case Closed. (clm, USBC) (Entered: 10/12/2018) | |
10/10/2018 | 32 | Docket Text Notice of Voluntary Dismissal. (clm, USBC) (Entered: 10/10/2018) |
09/25/2018 | 31 | Docket Text Order dated 9/25/2018 Re: 23 Assented To Motion filed by Debtor Goodale Estates, LLC to Dismiss Case (Expedited Determination Requested). THERE BEING PROPER NOTICE, THE MOTION IS GRANTED AND THE CHAPTER 11 CASE IS DISMISSED. (Zazeini, Usbc) (Entered: 09/25/2018) |
09/17/2018 | 30 | Docket Text Certificate of Service of Notice of Objection Deadline (Re: 23 Motion to Dismiss Case) filed by Debtor Goodale Estates, LLC (Madoff, David) (Entered: 09/17/2018) |
09/17/2018 | 29 | Docket Text Order dated 9/17/2018 Re: 23 Assented To Motion filed by Debtor Goodale Estates, LLC to Dismiss Case (Expedited Determination Requested). HEARING HELD. AS THE DEBTOR FAILED TO SERVE NOTICE OF THE HEARING, THE COURT SET A FURTHER OBJECTION DEADLINE OF SEPTEMBER 24, 2018 AT 4:30 P.M. THE DEBTOR SHALL SERVE NOTICE BY CLOSE OF BUSINESS TODAY AND FILE A CERTIFICATE TO THAT EFFECT. AS THE TRUSTEE'S OBJECTION HAS BEEN WITHDRAWN, THE MOTION WILL BE ALLOWED WITHOUT FURTHER HEARING IF NO OBJECTIONS ARE FILED. (Zazeini, Usbc) (Entered: 09/17/2018) |
09/14/2018 | 28 | Docket Text Withdrawal of Limited Objection of the United States Trustee to Debtor's Assented to Motion to Dismiss Case Re: 27 Limited Objection filed by Assistant U.S. Trustee John Fitzgerald Re: 23 Re: 23 Assented To Motion filed by Debtor Goodale Estates, LLC to Dismiss Case. (Bachtell, Paula) (Entered: 09/14/2018) |
09/07/2018 | 27 | Docket Text Limited Objection filed by Assistant U.S. Trustee John Fitzgerald Re: 23 Assented To Motion filed by Debtor Goodale Estates, LLC to Dismiss Case with certificate of service. (Bachtell, Paula) (Entered: 09/07/2018) |
08/18/2018 | 26 | Docket Text BNC Certificate of Mailing - Hearing. (Re: 25 Hearing Scheduled) Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018) |
08/16/2018 | 25 | Docket Text Hearing Scheduled for 9/17/2018 at 11:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 23 Assented To Motion filed by Debtor Goodale Estates, LLC to Dismiss Case. Objections due by 9/7/2018 at 04:30 PM. (meh, Usbc) (Entered: 08/16/2018) |