Massachusetts Bankruptcy Court

Case number: 1:20-bk-11361 - New York Premier Soccer, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
New York Premier Soccer, LLC
Chapter
7
Judge
Janet E. Bostwick
Filed
06/22/2020
Last Filing
03/18/2024
Asset
Yes
Vol
v
Docket Header

ASSET, JNTADMN, MEMBER




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-11361

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset


Date filed:  06/22/2020
341 meeting:  08/27/2020

Debtor

New York Premier Soccer, LLC

557 East Ridge Road
Buffalo, NY 14221
Tax ID / EIN: 27-2451104

represented by
Daniel C. Cohn

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4155
Email: [email protected]

Jonathan Horne

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
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
TERMINATED: 06/30/2023

 
 
Assistant U.S. Trustee

Richard King

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
TERMINATED: 06/23/2020

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
represented by
Kathleen R. Cruickshank

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/18/2024Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Harold B. Murphy, 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 46 months. Assets Abandoned(without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. (Murphy, Harold)
06/30/2023Docket Text
Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (sas)
09/18/202030Docket Text
Order dated 9/18/2020 Re: 29 Motion filed by Creditor Nissan Motor Acceptance Corporation for Relief from Stay Re: 2017 Nissan Sentra, VIN 3N1AB7AP7HY320522.
SINCE THIS CASE IS A JOINTLY ADMINISTERED CASE, THE MOVANT IS DIRECTED TO REFILE THE MOTION FOR RELIEF FROM STAY IN THE LEAD CASE, LEGACY GLOBAL SPORTS, L.P., CHAPTER 7 CASE NO. 20-11157. SEE ORDER PURSUANT TO BANKRUPTCY RULE 1015(B) DIRECTING JOINT ADMINISTRATION OF RELATED CHAPTER 7 CASES [#26]. (clm, USBC) (Entered: 09/18/2020)
09/16/2020Docket Text
Receipt of filing fee for Motion for Relief From Stay(20-11361) [motion,mrlfsty] ( 181.00). Receipt Number 18973448, amount $ 181.00 (re: Doc# 29) (U.S. Treasury) (Entered: 09/16/2020)
09/16/202029Docket Text
Motion filed by Creditor Nissan Motor Acceptance Corporation for Relief from Stay Re: 2017 Nissan Sentra, VIN 3N1AB7AP7HY320522 with certificate of service and proposed order Fee Amount $181, Objections due by 09/30/2020. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kiser, Brian) (Entered: 09/16/2020)
08/28/202028Docket Text
BNC Certificate of Mailing. (Re: 27 Court's Notice of Deficiency (POC)) Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
08/27/2020Docket Text
341 Meeting Held (Murphy, Harold) (Entered: 08/27/2020)
08/26/202027Docket Text
Court's Notice of Deficiency (POC) to Jefferson River Investors LLC Re: Proof of Claim No. 11. (nr) (Entered: 08/26/2020)
07/14/202026Docket Text
Order dated 7/14/2020 (Re: 25 Motion filed by Trustee Harold B. Murphy for Joint Administration with Case # 20-11351 through 20-11376).
GRANTED.
See Order for Full Text. (clm, USBC) (Entered: 07/14/2020)
07/09/202025Docket Text
Motion filed by Trustee Harold B. Murphy for Joint Administration with Case # 20-11351 through 20-11376. (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 07/09/2020)