Massachusetts Bankruptcy Court

Case number: 1:19-bk-11824 - National Fish and Seafood Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
National Fish and Seafood Inc.
Chapter
7
Judge
Christopher J. Panos
Filed
05/29/2019
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

JURY, NTCAPR, CredAdd




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-11824

Assigned to: Judge Frank J. Bailey
Chapter 7
Voluntary
Asset


Date filed:  05/29/2019
341 meeting:  07/02/2019

Debtor

National Fish and Seafood Inc.

11-15 Parker Street
Gloucester, MA 01930
Tax ID / EIN: 04-2681848
dba
Gloucester Cold Storage


represented by
James Addison Wright, III

K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
617-261-3193
Fax : 617-261-3175
Email: [email protected]

Defendant

Michael Bruno

Melrose, Ma
TERMINATED: 12/16/2020

represented by
Gregory D. Henning

Henning Strategies
141 Tremont Street
5th Floor
Boston, MA 02111
617-299-6534
Email: [email protected]
TERMINATED: 12/16/2020

Defendant

Jack Ventola

18 Southpoint Lane
Ipswich, MA
TERMINATED: 12/16/2020

represented by
John McDermott

Brooks & DeRensis, PC
260 Franklin Street
Suite 700
Boston, MA 02110
857-702-9139
Email: [email protected]
TERMINATED: 12/16/2020

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

John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
508-879-9638
represented by
Michael Connolly

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
Fax : 617-482-3868
Email: [email protected]

Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Email: [email protected]

Jonathan Horne

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4085
Email: [email protected]

Thomas S. Vangel

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4072
Fax : (617)482-3868
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/28/2021157Docket Text
BNC Certificate of Mailing. (Re: 155 Opinion Issued) Notice Date 02/28/2021. (Admin.) (Entered: 03/01/2021)
02/26/2021156Docket Text
Order dated 2/26/2021 Re: 144 Motion filed by Interested Party Todd Provost, Defendants Michael Bruno, Jack Ventola for Relief from Stay Re: Entry of an Order Authorizing the Payment and/or Advancement of Defense Costs under the Debtor's D&O Policy.
FOR THE REASONS SET FORTH IN THE SEPARATE MEMORANDUM OF DECISION ISSUED TODAY, THE MOTION OF TODD PROVOST, MICHAEL BRUNO, AND JACK VENTOLA FOR RELIEF FROM STAY RE: ENTRY OF AN ORDER AUTHORIZING THE PAYMENT AND/OR ADVANCEMENT OF DEFENSE COSTS UNDER THE DEBTOR'S D&O POLICY [#144] IS HEREBY GRANTED AS FOLLOWS: THE MOVANTS ARE HEREBY GRANTED RELIEF FROM THE AUTOMATIC STAY TO SEEK, DEMAND, RECEIVE, AND OBTAIN, AND THE INSURER IS AUTHORIZED AND GRANTED RELIEF FROM THE AUTOMATIC STAY TO PAY AND/OR ADVANCE DEFENSE COSTS TO WHICH THE MOVANTS ARE ENTITLED UNDER THE D&O POLICY THAT IS THE SUBJECT OF THIS MOTION. THE RELIEF PROVIDED BY THIS ORDER IS EFFECTIVE FROM THE DATE OF THIS ORDER'S ENTRY ON THE DOCKET. (ymw) (Entered: 02/26/2021)
02/26/2021155Docket Text
Memorandum of Decision Re: 144 Motion filed by Interested Party Todd Provost, Defendants Michael Bruno, Jack Ventola for Relief from Stay Re: Entry of an Order Authorizing the Payment and/or Advancement of Defense Costs under the Debtor's D&O Policy. See Memorandum of Decision for Full Text. (ymw) (Entered: 02/26/2021)
02/26/2021154Docket Text
Proceeding Memorandum and Order dated 2/26/2021 Re: 144 Motion filed by Interested Party Todd Provost, Defendants Michael Bruno, Jack Ventola for Relief from Stay Re: Entry of an Order Authorizing the Payment and/or Advancement of Defense Costs under the Debtor's D&O Policy.
TELEPHONIC HEARING HELD ON 2/2/2021. (ymw) (Entered: 02/26/2021)
02/26/2021Docket Text
Receipt of filing fee for Motion for Relief From Stay(19-11824) [motion,mrlfsty] ( 188.00). Receipt Number 19163723, amount $ 188.00 (re: Doc# 153) (U.S. Treasury) (Entered: 02/26/2021)
02/26/2021153Docket Text
Motion filed by Creditor Wells Fargo Bank, N.A. for Relief from Stay Re: 2006 Yale NR040 Forklift, 2011 Yale ESC035 Forklift, 2012 Yale ESC030 Forklift, 2007 Yale MPE080 End Rider Truck, 2011 Crown RR5725-35 Reach Truck, 2014 Crown RR5725-45 Reach Truck and 2014 Crown RR5725-45 Reach Truck. Fee Amount $188, Objections due by 03/12/2021. (Attachments: # 1 Affidavit of Edward H. Chisolm # 2 Proposed Order # 3 Declaration of Electronic Filing) (Himelfarb, David) (Entered: 02/26/2021)
02/19/2021Docket Text
Hearing Held on 2/2/2021 Re: 144 Motion filed by Interested Party Todd Provost, Defendants Michael Bruno, Jack Ventola for Relief from Stay Re: Entry of an Order Authorizing the Payment and/or Advancement of Defense Costs under the Debtor's D&O Policy. (mem) (Entered: 02/19/2021)
02/08/2021Docket Text
Adversary Case 1:20-ap-1071 Closed (bhendry, usbc) (Entered: 02/08/2021)
02/08/2021Docket Text
Disposition of Adversary. Adversary Number 20-01071 The Parties Stipulated to Dismissal of the Adversary Proceeding. (bhendry, usbc) (Entered: 02/08/2021)
02/08/2021Docket Text
Adversary Case 1:20-ap-1078 Closed (bhendry, usbc) (Entered: 02/08/2021)