Massachusetts Bankruptcy Court

Case number: 1:21-bk-10315 - Shamrock Finance LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Shamrock Finance LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
03/12/2021
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, CredAdd, DEFER, AddChg




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-10315

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  03/12/2021
341 meeting:  04/05/2021

Debtor

Shamrock Finance LLC

9 Turnpike Road
Ipswich, MA 01938
Tax ID / EIN: 26-3375954

represented by
Wayne M. Gray

14 Page Terrace
Stoughton, MA 02072
(617) 471-6929
Email: [email protected]

Jeffrey D. Sternklar

Jeffrey D. Sternklar LLC
Suite 1900
101 Federal Street
Boston, MA 02110
6172077800
Fax : 6175076530
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
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: [email protected]

Assistant U.S. Trustee

United States Trustee

Eric K. Bradford
Department Of Justice
10 Causeway Street, Room 1182
Boston, MA 02222
(617) 565-6360

 
 
Creditor Committee Chair

Rupert E. Annis

545 Newburyport Turnpike No. 28
Rowely, MA 01969

represented by
Harold B. Murphy

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

Creditor Committee

Ad Hoc Committee of Unsecured Creditors

One Beacon Street
Boston, MA 02108

represented by
Christopher M. Condon

Murphy & King, Professional Corporation
28 State Street
Suite 3101
Boston, MA 02109
617-423-0400
Email: [email protected]

Andrew G. Lizotte

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02108
617-423-0400
Fax : 617-423-0498
Email: [email protected]

Harold B. Murphy

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Christopher M. Condon

(See above for address)

Andrew G. Lizotte

(See above for address)

Harold B. Murphy

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/19/2022465Docket Text
Certificate of Service Pursuant to Order Dated August 16, 2022 (Re: 450 Stipulation, 451 Motion to Approve, 463 Order on Motion for Approval) filed by Debtor Shamrock Finance LLC (Sternklar, Jeffrey) (Entered: 08/19/2022)
08/18/2022464Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 463 Order on Motion for Approval) Notice Date 08/18/2022. (Admin.) (Entered: 08/19/2022)
08/16/2022463Docket Text
Order dated 8/16/2022 Re: 451 Assented To Motion filed by Debtor Shamrock Finance LLC to Approve Re: 450 Stipulation. THE DEADLINE FOR ANY OBJECTIONS TO THE MOTION IS SET FOR SEPTEMBER 9, 2022. IF AN OBJECTION IS FILED, THE COURT WILL SET THE MOTION FOR HEARING. IF NO OBJECTIONS ARE FILED, THE COURT MAY GRANT THE MOTION WITHOUT FURTHER NOTICE OR A HEARING. THE COURT WILL CONSTRUE PARAGRAPH 15 OF THE MOTION AS A REQUEST TO LIMIT NOTICE. THE REQUEST TO LIMIT NOTICE IS GRANTED AS FOLLOWS. THE DEBTOR SHALL SERVE THE MOTION, THE STIPULATION AND THIS ORDER ON ALL PARTIES TO THE STIPULATION, THE UNITED STATES TRUSTEE, AND ALL PARTIES THAT HAVE APPEARED IN THE CASE, AND FILE A CERTIFICATE OF SUCH SERVICE BY AUGUST 19, 2022. IF THE DEBTOR FAILS TO SERVE THE DOCUMENTS OR FILE A CERTIFICATE OF SERVICE, THE COURT WILL TAKE APPROPRIATE ACTION. (skeating, usbc) (Entered: 08/16/2022)
08/11/2022462Docket Text
Certificate of Service of Notice of Hearing (Re: 458 Application for Compensation, 459 Application for Compensation) filed by Other Professional Riemer & Braunstein LLP (Ganz, Jeffrey) (Entered: 08/11/2022)
08/11/2022461Docket Text
Hearing Scheduled for 9/13/2022 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 458 First and Final Application of CohnReznick LLP Financial Advisor and Kevin Clancy, as Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses, Period: 5/5/2021 to 2/11/2022, Fee: $324,375.85, Expenses: $2,873.65; and 459 First and Final Application of Riemer & Braunstein LLP, Counsel to Kevin P. Clancy, the Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses, Period: 5/7/2021 to 6/13/2022, Fee: $219,533.86, Expenses: $7,998.93. Responses due by 9/2/2022 at 04:30 PM. (rmb, USBC) (Entered: 08/11/2022)
08/11/2022460Docket Text
Certificate of Service Re: 458 First and Final Application of CohnReznick LLP Financial Advisor and Kevin Clancy, as Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses and 459 First and Final Application of Riemer & Braunstein LLP, Counsel to Kevin P. Clancy, the Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses. (Ganz, Jeffrey) (Entered: 08/11/2022)
08/11/2022459Docket Text
First and Final Application of Riemer & Braunstein LLP, Counsel to Kevin P. Clancy, the Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses, Period: 5/7/2021 to 6/13/2022, Fee: $219,533.86, Expenses: $7,998.93. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Redacted Document C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order) (Ganz, Jeffrey) (Entered: 08/11/2022)
08/11/2022458Docket Text
First and Final Application of CohnReznick LLP Financial Advisor and Kevin Clancy, as Court Appointed Examiner, for Allowance and Payment of Compensation and Reimbursement of Expenses with certificate of service, Period: 5/5/2021 to 2/11/2022, Fee: $324,375.85, Expenses: $2,873.65, for Kevin P. Clancy, Financial Advisor, Period: 5/5/2021 to 2/11/2022, Fee: $324,375.85, Expenses: $2,873.65. (Attachments: # 1 Exhibit A # 2 Exhibit A1 # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Ganz, Jeffrey) (Entered: 08/11/2022)
08/03/2022457Docket Text
Certificate of Service (Re: 445 Amended Disclosure Statement, 446 Amended Plan, 456 Order on Motion to Amend) filed by Creditor Committee Ad Hoc Committee of Unsecured Creditors (Attachments: # 1 Ballot) (Condon, Christopher) (Entered: 08/03/2022)
07/29/2022456Docket Text
Order dated 7/29/2022 Re: 454 Emergency Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Shamrock Finance LLC to Amend [Re: 452 Order7/27/2022 Approving Disclosure Statement and Setting Hearing on Confirmation of Plan]. HEARING HELD ON JULY 29, 2022. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION IS GRANTED IN PART AS FOLLOWS. 1. THE ORDER DATED JULY 27, 2022,[# 452] APPROVING THE FIRST AMENDED DISCLOSURE STATEMENT AS MODIFIED ("DISCLOSURE STATEMENT ORDER") IS AMENDED BY DELETING PARAGRAPH 10 IN ITS ENTIRETY AND REPLACING IT WITH FOLLOWING: TO BE TREATED AS A CLASS 5 PARTICIPATING NOTEHOLDER (AS DEFINED IN THE PLAN), A NOTEHOLDER MUST COMPLETE AND RETURN THE CLASS 5 ELECTION FORM BY AUGUST 31, 2022, TO THE COMMITTEE'S COUNSEL AT THE ADDRESS SET FORTH ON THE FORM. IF A NOTEHOLDER DOES NOT RETURN ACLASS 5 ELECTION FORM BY SUCH DATE, SUCH NOTEHOLDER SHALL HAVE A CLASS 4 CLAIM. 2. THE PLAN PROPONENTS SHALL INCLUDE A COPY OF THIS ORDER IN THE SOLICITATION PACKAGES (AS DEFINED IN THE DISCLOSURE STATEMENT ORDER). 3. THE DEADLINE FOR THE PLAN PROPONENTS TO SERVE THE SOLICITATION PACKAGES IS EXTENDED TO AUGUST 1, 2022. 4. TO THE EXTENT THERE ARE INCONSISTENCIES BETWEEN (I) THE DISCLOSURE STATEMENT OR THE PLAN (AS THE TERMS ARE DEFINED IN THE DISCLOSURE STATEMENT ORDER), ON THE ONE HAND, AND (II) THIS ORDER OR THE DISCLOSURE STATEMENT ORDER, THE TERMS OF THE ORDERS SHALL GOVERN. (nc) (Entered: 07/29/2022)