|
Assigned to: Judge Melvin S. Hoffman Chapter 7 Voluntary Asset |
|
Debtor NSL Crawford LLC
124 Washington Street Foxboro, MA 02035 Tax ID / EIN: 81-1447555 fdba Crawford Skilled Nursing & Rehabilitation Center |
represented by |
John O. Desmond
5 Edgell Road, Suite 30A Framingham, MA 01701 (508) 879-9638 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 Stewart F. Grossman
Arent Fox LLP Prudential Tower 800 Boylston Street 32nd Floor Boston, MA 02199 617-973-6100 TERMINATED: 04/16/2020 |
| |
Trustee Joseph G. Butler
Law Office of Joseph G. Butler 355 Providence Highway Westwood, MA 02090 781-636-3638 |
represented by |
Joseph G. Butler
Law Office of Joseph G. Butler 355 Providence Highway Westwood, MA 02090 (781) 636-3638 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/21/2020 | 26 | Docket Text Notice to Added Creditors by the Court (RE: 20 Order on Motion to Amend). Proof of Claim Deadline for New Creditor(s)(Only): 7/30/2020. (Telam, Usbc) (Entered: 05/21/2020) |
05/20/2020 | 25 | Docket Text Motion filed by Debtor NSL Crawford LLC to Amend Schedule E/F, Matrix, [Re: 21 Schedules A-J] Fee Amount $31 with certificate of service. (Attachments: # 1 Exhibit Re: Amended Matrix # 2 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/20/2020) |
05/20/2020 | 24 | Docket Text Endorsed Order dated 5/20/2020 Re: 22 Motion filed by Debtor NSL Crawford LLC to Extend Time to File Documents [Re: 18 Order on Motion to Extend]. GRANTED; THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING JUNE 2, 2020. (Telam, Usbc) (Entered: 05/20/2020) |
05/19/2020 | 23 | Docket Text Order dated 5/19/2020 Re: 12 Application filed by Trustee Joseph G. Butler to Employ Joseph G. Butler as Counsel. ALLOWED. THE APPLICATION BY CHAPTER 7 TRNSTEE FOR AUTHORITY TO EMPLOY JOSEPH G. BUTLER AS HIS COUNSEL UNDER A GENERAL RETAINER HAVING COME BEFORE ME, SUFFICIENT NOTICE HAVING BEEN GIVEN, NO OBJECTIONS HAVING BEEN FILED, IT APPEARING THAT THE PROPOSED COUNSEL HAVE OR REPRESENT NO INTEREST ADVERSE TO THE DEBTORS' ESTATE, AND GOOD CAUSE APPEARING TO ME THEREFORE, IT IS HEREBY ORDERED THAT THE TRNSTEE IS HEREBY AUTHORIZED TO RETAIN HIMSELF AS TRNSTEE'S COUNSEL INTHIS CASE UNDER A GENERAL RETAINER TO THE EXTENT COUNSEL'S DUTIES DO NOT OVERLAP WITH THE DUTIES OF THE TRNSTEE. ANY COMPENSATION TO BE PAID TO COUNSEL IS SUBJECT TO THE LAST SENTENCE OF 11 U.S.C. § 328(A). (Telam, Usbc) (Entered: 05/20/2020) |
05/19/2020 | 22 | Docket Text Motion filed by Debtor NSL Crawford LLC to Extend Time to File Documents [Re: 18 Order on Motion to Extend] with certificate of service. (Attachments: # 1 Certificate of Service) (Desmond, John) (Entered: 05/19/2020) |
05/19/2020 | 21 | Docket Text Schedules A B, D, Amended E/F, G and H and Summary. filed by Debtor NSL Crawford LLC (Attachments: # 1 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/19/2020) |
05/19/2020 | 20 | Docket Text Endorsed Order dated 5/19/2020 Re: 19 Motion filed by Debtor NSL Crawford LLC to Amend Matrix [Re: 1 Voluntary Petition (Chapter 7)]. ALLOWED. (Telam, Usbc) (Entered: 05/19/2020) |
05/18/2020 | 19 | Docket Text Motion filed by Debtor NSL Crawford LLC to Amend Matrix, [Re: 1 Voluntary Petition (Chapter 7)] Fee Amount $31 with certificate of service. (Attachments: # 1 Exhibit Re: Amended Matrix # 2 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/18/2020) |
05/14/2020 | 18 | Docket Text Endorsed Order dated 5/14/2020 Re: 17 Motion filed by Debtor NSL Crawford LLC to Extend Time to File Documents [Re: 10 Order on Motion to Extend]. GRANTED IN PART; THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING MAY 19, 2020. (Telam, Usbc) (Entered: 05/14/2020) |
05/13/2020 | 17 | Docket Text Motion filed by Debtor NSL Crawford LLC to Extend Time to File Documents [Re: 10 Order on Motion to Extend] with certificate of service. (Attachments: # 1 Certificate of Service) (Desmond, John) (Entered: 05/13/2020) |