Massachusetts Bankruptcy Court

Case number: 1:19-bk-12501 - Karen Maria Trawling Co - Massachusetts Bankruptcy Court

Case Information
Case title
Karen Maria Trawling Co
Chapter
7
Judge
Frank J. Bailey
Filed
07/24/2019
Last Filing
12/17/2020
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-12501

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


Date filed:  07/24/2019
341 meeting:  08/28/2019
Deadline for filing claims (govt.):  01/21/2020

Debtor

Karen Maria Trawling Co

24 Centre Street
New Bedford, MA 02740
Tax ID / EIN: 22-2170660

represented by
Roger Stanford

MOSES, SMITH, MARKEY & WALSH
50 Homers Wharf
New Bedford, MA 02740
(508) 994-3393
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

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
represented by
James C. Gross

Madoff & Khoury, LLP
124 Washington Street
Suite 202
Foxboro, MA 02035
508-543-0040
Fax : 508-543-0020
Email: [email protected]

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

Madoff & Khoury LLP
124 Washington Street
Foxborough, MA 02035
508-543-0040
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/29/201953Docket Text
Certificate of Service of Notice of Hearing (Re: 50 Motion to Sell) filed by Trustee David B. Madoff (Gross, James) (Entered: 10/29/2019)
10/28/201952Docket Text
Notice of Intent to Sell. Hearing scheduled for 12/3/2019 at 09:30 A.M at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 50 Motion filed by Trustee David B. Madoff for Sale of Property free and clear of liens under Section 363(f) Re: 1977 Vessel, Sao Jacinto, and Permit. Objections/Bids/Counteroffers due by 11/20/2019 at 04:30 P.M. (mem) (Entered: 10/28/2019)
10/25/201951Docket Text
Notice of Appearance and Request for Notice by Jonathan Horne with certificate of service filed by Interested Party Highland Fisheries, Inc. (Horne, Jonathan) (Entered: 10/25/2019)
10/25/2019Docket Text
Receipt of filing fee for Motion to Sell(19-12501) [motion,msell] ( 181.00). Receipt Number 18399861, amount $ 181.00 (re: Doc# 50) (U.S. Treasury) (Entered: 10/25/2019)
10/25/201950Docket Text
Motion filed by Trustee David B. Madoff for Sale of Property free and clear of liens under Section 363(f) Re: 1977 Vessel, Sao Jacinto, and Permit with certificate of service. Fee Amount $181 (Attachments: # 1 Exhibit Purchase and Sale Agreement # 2 Proposed Notice of Sale) (Madoff, David) (Entered: 10/25/2019)
10/17/201949Docket Text
BNC Certificate of Mailing - Hearing. (Re: 47 Hearing Scheduled) Notice Date 10/17/2019. (Admin.) (Entered: 10/18/2019)
10/16/201948Docket Text
Certificate of Service of Notice of Hearing (Re: 46 Motion to Approve) filed by Trustee David B. Madoff (Madoff, David) (Entered: 10/16/2019)
10/15/201947Docket Text
Hearing Scheduled for 11/19/2019 at 10:00 A.M at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 46 Motion filed by Trustee David B. Madoff to Approve 45 Stipulation. Objections due 11/8/2019 by 4:30 P.M. (el, usbc) (Entered: 10/15/2019)
10/15/201946Docket Text
Motion filed by Trustee David B. Madoff to Approve [Re: 45 Stipulation] with certificate of service. (Attachments: # 1 Exhibit Stipulation # 2 Certificate of Service) (Madoff, David) (Entered: 10/15/2019)
10/15/201945Docket Text
Stipulation By Trustee David B. Madoff and New Bedford Economic Development Council with certificate of service filed by Trustee David B. Madoff (Attachments: # 1 Certificate of Service) (Madoff, David) (Entered: 10/15/2019)