Massachusetts Bankruptcy Court

Case number: 1:18-bk-11663 - Goodale Estates, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Goodale Estates, LLC
Chapter
11
Judge
Joan N. Feeney
Filed
05/03/2018
Asset
Yes
Vol
v
Docket Header

NTCAPR, DISMISS, CLOSED, PlnDue, DsclsDue




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 18-11663

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/03/2018
Date terminated:  10/12/2018
Debtor dismissed:  09/25/2018
341 meeting:  05/31/2018

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]

Latest Dockets
Date Filed#Docket Text
10/12/201833Docket Text
BNC Certificate of Mailing. (Re: 32 Notice of Dismissal) Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018)
10/12/2018Docket Text
Bankruptcy Case Closed. (clm, USBC) (Entered: 10/12/2018)
10/10/201832Docket Text
Notice of Voluntary Dismissal. (clm, USBC) (Entered: 10/10/2018)
09/25/201831Docket 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)
09/17/201830Docket 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)
09/17/201829Docket 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)
09/14/201828Docket 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)
09/07/201827Docket 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)
08/18/201826Docket Text
BNC Certificate of Mailing - Hearing. (Re: 25 Hearing Scheduled) Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018)
08/16/201825Docket 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)