Massachusetts Bankruptcy Court

Case number: 1:21-bk-10173 - NSL Oak Hill LLC - Massachusetts Bankruptcy Court

Case Information
Case title
NSL Oak Hill LLC
Chapter
7
Judge
Melvin S. Hoffman
Filed
02/16/2021
Last Filing
08/04/2021
Asset
Yes
Vol
v
Docket Header
United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-10173

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset


Date filed:  02/16/2021
341 meeting:  03/30/2021
Deadline for filing claims:  04/27/2021
Deadline for filing claims (govt.):  08/16/2021

Debtor

NSL Oak Hill LLC

124 Washington Street
Foxboro, MA 02035
Tax ID / EIN: 81-1429551

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

Joseph G. Butler

Law Office of Joseph G. Butler
355 Providence Highway
Westwood, MA 02090
781-636-3638
 
 

Latest Dockets
Date Filed#Docket Text
03/20/202115Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 11 Order on Motion to Extend) Notice Date 03/20/2021. (Admin.) (Entered: 03/21/2021)
03/19/202114Docket Text
Schedules A through H, Summary and Statement of Financial Affairs. filed by Debtor NSL Oak Hill LLC (Attachments: # 1 Declaration of Electronic Filing) (Desmond, John) (Entered: 03/19/2021)
03/19/202113Docket Text
Disclosure of Compensation of Attorney John O. Desmond in the amount of $2,162.00. Plus $338 paid to debtor`s counsel for court filing fees filed by Debtor NSL Oak Hill LLC (Desmond, John) (Entered: 03/19/2021)
03/19/202112Docket Text
Declaration RE: Electronic Filing for Craig R. Jalbert filed by Debtor NSL Oak Hill LLC (Attachments: # 1 Declaration of Electronic Filing) (Desmond, John) (Entered: 03/19/2021)
03/18/202111Docket Text
Endorsed Order dated 3/18/2021 RE: 10 Motion filed by Debtor NSL Oak Hill LLC to Extend Time to File Documents [Re: 4 Order to Update]
ALLOWED;
THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING MARCH 19, 2021. (nc) (Entered: 03/18/2021)
03/17/202110Docket Text
Motion filed by Debtor NSL Oak Hill LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Desmond, John). (Entered: 03/17/2021)
03/12/20219Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion to Extend) Notice Date 03/12/2021. (Admin.) (Entered: 03/13/2021)
03/10/20218Docket Text
Endorsed Order dated 3/10/2021 Re: 7 Motion filed by Debtor NSL Oak Hill LLC to Extend Time to File Documents [Re: 4 Order to Update].
ALLOWED;
THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING MARCH 17, 2021. (nc) (Entered: 03/10/2021)
03/10/20217Docket Text
Motion filed by Debtor NSL Oak Hill LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Desmond, John) (Entered: 03/10/2021)
02/26/20216Docket Text
BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 02/26/2021. (Admin.) (Entered: 02/27/2021)