|
Assigned to: Judge Frank J. Bailey Chapter 7 Voluntary No asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/08/2020 | 23 | Docket Text Order Discharging Trustee and Order to Close Case (Case Closed). (Telam, Usbc) |
11/05/2020 | Docket 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) | |
01/24/2020 | 22 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 21 Order on Motion to Amend) Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020) |
01/22/2020 | 21 | Docket 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) |
01/10/2020 | 20 | Docket 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) |
01/10/2020 | 19 | Docket 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) |
01/09/2020 | Docket Text 341 Meeting Held (Riley, Lynne) (Entered: 01/09/2020) | |
01/07/2020 | 18 | Docket 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) |
01/07/2020 | 17 | Docket 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) |
12/27/2019 | 16 | Docket 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) |