Massachusetts Bankruptcy Court

Case number: 1:19-bk-13786 - Glendale Services, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Glendale Services, Inc.
Chapter
7
Judge
Frank J. Bailey
Filed
11/01/2019
Last Filing
12/08/2020
Asset
No
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-13786

Assigned to: Judge Frank J. Bailey
Chapter 7
Voluntary
No asset


Date filed:  11/01/2019
341 meeting:  01/07/2020

Debtor

Glendale Services, Inc.

3 Wolcott Road
Winchester, MA 01890
Tax ID / EIN: 30-0504616

represented by
Marques C Lipton

Parker & Associates LLC
8 Winchester Place
Suite 204
Winchester, MA 01890
7817290005
Fax : 7817290187
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

Lynne F. Riley

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
represented by
Lynne F. Riley

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
Fax : 617-449-9516
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/08/202023Docket Text
Order Discharging Trustee and Order to Close Case (Case Closed). (Telam, Usbc)
11/05/2020Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Lynne F. Riley, 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 12 months. Assets Abandoned(without deducting any secured claims): $ 47955.21, Assets Exempt: $ 0.00, Claims Scheduled: $ 110533.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 110533.00. (Riley, Lynne) (Entered: 11/05/2020)
01/24/202022Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 21 Order on Motion to Amend) Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020)
01/22/202021Docket Text
Endorsed Order dated 1/22/2020 RE: 18 Motion filed by Debtor Glendale Services, Inc. to Amend 17 Amended Statement of Financial Affairs.
GRANTED.
NO OBJECTIONS FILED. (nc) (Entered: 01/22/2020)
01/10/202020Docket Text
Notice of Appearance and Request for Notice by Joshua A. Burnett with certificate of service filed by Creditor Leahy Landscaping, Inc. (Burnett, Joshua) (Entered: 01/10/2020)
01/10/202019Docket Text
Notice of Appearance and Request for Notice by Jeffrey A. Kitaeff with certificate of service filed by Creditor Leahy Landscaping, Inc. (Kitaeff, Jeffrey) (Entered: 01/10/2020)
01/09/2020Docket Text
341 Meeting Held (Riley, Lynne) (Entered: 01/09/2020)
01/07/202018Docket Text
Motion filed by Debtor Glendale Services, Inc. to Amend 17 Amended Statement of Financial Affairs with certificate of service. (Lipton, Marques) (Entered: 01/07/2020)
01/07/202017Docket Text
Amended Statement of Financial Affairs (RE: 13 Schedules A-J, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury - Form 202, Statement of Financial Affairs) filed by Debtor Glendale Services, Inc. (Lipton, Marques) (Entered: 01/07/2020)
12/27/201916Docket Text
Endorsed Order dated 12/27/2019 RE: 15 Application filed by Trustee Lynne F. Riley to Employ Casner & Edwards, LLP as Counsel.
GRANTED.
(nc) (Entered: 12/27/2019)