|
Assigned to: Chief Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor E.Y. Realty, LLC
20 Holm Court Malden, MA 02148 Tax ID / EIN: 00-1139644 |
represented by |
Gary W. Cruickshank
Law Office of Gary W. Cruickshank 21 Custom House Street Suite 920 Boston, MA 02110 (617) 330-1960 Fax : (617) 330-1970 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 |
represented by |
Paula R.C. Bachtell
U.S. Department of Justice Office of the United States Trustee John W. McCormack Post Office and Courth 5 Post Office Square, Suite 1000 Boston, MA 02109-3934 (617) 788-0406 Fax : (617) 565-6368 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/26/2021 | 23 | Docket Text Certificate of Service of Notice of Hearing (Re: 21 Motion to Sell) filed by Debtor E.Y. Realty, LLC (Cruickshank, Gary) (Entered: 03/26/2021) |
03/26/2021 | 22 | Docket Text Telephonic Status Conference Scheduled for 3/29/2021 at 10:00 AM at Worcester Courtroom 3 - CJP on 21 Debtor's Motion for Order Authorizing and Approving Intended Private Sale of Real Estate (223 Farrington Street, Quincy, MA). TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing.(hm) (Entered: 03/26/2021) |
03/26/2021 | 21 | Docket Text Motion filed by Debtor E.Y. Realty, LLC for Sale of Property Under Section 363 (b) Re: 223 Farrington Street, Quincy, Massachusetts with certificate of service. (Attachments: # 1 Notice of Intended Private Sale) (Cruickshank, Gary) (Entered: 03/26/2021) |
03/24/2021 | Docket Text Receipt of filing fee for Amended Schedules-Creditor Matrix(21-10267) [misc,amdsch] ( 32.00). Receipt Number 19192329, amount $ 32.00 (re: Doc# 19) (U.S. Treasury) (Entered: 03/24/2021) | |
03/24/2021 | 20 | Docket Text Motion filed by Debtor E.Y. Realty, LLC to Approve [Re: 19 Amended Schedules-Creditor Matrix, Verified Declaration] with certificate of service. (Cruickshank, Gary) (Entered: 03/24/2021) |
03/24/2021 | 19 | Docket Text Amended Schedule(s) Matrix Fee Amount $32, Verification of Creditor Matrix (Amended) (Re: 3 Matrix, Verified Declaration) filed by Debtor E.Y. Realty, LLC (Cruickshank, Gary) (Entered: 03/24/2021) |
03/24/2021 | 18 | Docket Text Disclosure of Compensation of Attorney Gary W. Cruickshank in the amount of $10,000.00. Plus $1,738.00 paid to debtor`s counsel for court filing fees filed by Debtor E.Y. Realty, LLC (Cruickshank, Gary) (Entered: 03/24/2021) |
03/24/2021 | 17 | Docket Text Declaration Under Penalty of Perjury , Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Schedules A,B, D-H. , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Summary of Assets and Liabilities Schedules for Non-Individual (Re: 4 Order to Update) filed by Debtor E.Y. Realty, LLC (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 03/24/2021) |
03/19/2021 | 16 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 13 Order on Application to Employ) Notice Date 03/19/2021. (Admin.) (Entered: 03/20/2021) |
03/17/2021 | 15 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 12 Order on Motion to Extend) Notice Date 03/17/2021. (Admin.) (Entered: 03/18/2021) |