Massachusetts Bankruptcy Court

Case number: 1:19-bk-11200 - Two Apostles And A Saint LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Two Apostles And A Saint LLC
Chapter
7
Judge
Christopher J. Panos
Filed
04/11/2019
Last Filing
07/08/2019
Asset
No
Vol
v
Docket Header

JNF, JNF




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-11200

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
No asset


Date filed:  04/11/2019
341 meeting:  05/14/2019
Deadline for filing claims:  06/20/2019
Deadline for filing claims (govt.):  10/08/2019

Debtor

Two Apostles And A Saint LLC

126 Washington Street
Marblehead, MA 01945
Tax ID / EIN: 81-4800257
dba
Superfine Restaurant


represented by
Christopher W. Parker

The Law Offices Of Christopher W. Parker
900 Cummings Center, Ste 207 T
Beverly, MA 01915
978-232-4201
Fax : 978-922-6464
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

 
 
Trustee

Gary W. Cruickshank

Law Office of Gary W.Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
617-330-1960
 
 

Latest Dockets
Date Filed#Docket Text
06/04/2019Docket Text
Receipt of filing fee for Motion for Relief From Stay(19-11200) [motion,mrlfsty] ( 181.00). Receipt Number 18080726, amount $ 181.00 (re: Doc# 14) (U.S. Treasury) (Entered: 06/04/2019)
06/04/201914Docket Text
Assented To Motion filed by Creditor Salem Five Cents Savings Bank for Relief from Stay Re: Personal Property located at 126 Washington St, Marblehead, MA with certificate of service and proposed order Fee Amount $181, Objections due by 06/18/2019. (Attachments: # 1 Exhibit A-H # 2 Proposed Order) (Rullo, Riccardo) (Entered: 06/04/2019)
05/23/201913Docket Text
Amended Certificate of Service (Re: 12 Notice of Abandonment) filed by Trustee Gary W. Cruickshank (Cruickshank, Gary) (Entered: 05/23/2019)
05/23/201912Docket Text
Notice Of Intent To Abandon Leasehold Interest in Property Located at 126 Washington Street, Marblehead, Massachusetts Under Lease from Crosby Realty with certificate of service filed by Trustee Gary W. Cruickshank (Cruickshank, Gary) (Entered: 05/23/2019)
05/17/2019Docket Text
By Order of Chief Judge Christopher J. Panos this case is reassigned to Chief Judge Christopher J. Panos. (ADI) (Entered: 05/17/2019)
05/14/2019Docket Text
Meeting of Creditors Held and Examination of Debtor . (Cruickshank, Gary) (Entered: 05/14/2019)
05/14/2019Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Gary W. Cruickshank, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned(without deducting any secured claims): $ 24200.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 886653.40, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 886653.40. (Cruickshank, Gary) (Entered: 05/14/2019)
05/10/201911Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 9 Order) Notice Date 05/10/2019. (Admin.) (Entered: 05/11/2019)
05/09/201910Docket Text
Amended Disclosure of Compensation of Attorney Christopher W. Parker in the amount of $3750.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor Two Apostles And A Saint LLC Re: 3 Disclosure of Compensation of Attorney. (Parker, Christopher) (Entered: 05/09/2019)
05/08/20199Docket Text
Order dated 5/8/2019 Re: 3 Disclosure of Compensation of Attorney for Debtor filed by Debtor Two Apostles And A Saint LLC). THE COURT HEREBY ORDERS COUNSEL FOR THE DEBTOR TO FILE AN AMENDED DISCLOSURE OF COMPENSATION THAT COMPLIES WITH MLBR 9010-2 WITHIN 14 DAYS OF THE DATE OF THIS ORDER AND EXCLUDES EXEMPTION PLANNING, REAFFIRMATION AGREEMENTS, LIEN AVOIDANCE MOTIONS, AND DISCHARGEABILITY ACTIONS WHICH ARE INAPPLICABLE TO LIMITED LIABILITY COMPANIES. FAILURE TO FILE AN AMENDED DISCLOSURE OF COMPENSATION MAY RESULT IN AN ORDER TO SHOW CAUSE WHY COMPENSATION SHOULD NOT BE REVIEWED UNDER 11 U.S.C. SEC. 329(B). (chy) (Entered: 05/08/2019)