Massachusetts Bankruptcy Court

Case number: 1:22-bk-10136 - Back Bay Sign, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Back Bay Sign, LLC
Chapter
7
Judge
Janet E. Bostwick
Filed
02/04/2022
Last Filing
01/27/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 22-10136

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


Date filed:  02/04/2022
341 meeting:  03/10/2022

Debtor

Back Bay Sign, LLC

65 Industrial Way, Unit 1
Wilmington, MA 01887
Tax ID / EIN: 26-0029628

represented by
David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: [email protected]

Other Party

Gary W. Cruickshank

Office of Gary W. Cruickshank
One International Place
Suite 701
Boston, MA 02110
(617) 951-9980

 
 
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

Gary W. Cruickshank

Law Office of Gary W.Cruickshank
21 Custom House Street
Suite 920
Boston, MA 02110
617-330-1960
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]

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]

Latest Dockets
Date Filed#Docket Text
09/23/202296Docket Text
Motion filed by Trustee Gary W. Cruickshank For Authority to Reimburse Martin Aronovitz for Premium Payment Made to Blue Cross Blue Shield of Massachusetts with certificate of service. (Cruickshank, Gary)
08/26/202295Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [93] Order on Motion For Relief From Stay) Notice Date 08/26/2022. (Admin.)
08/26/202294Docket Text
Withdrawal of Claim(s): 5 filed by Creditor Toyota industries Commercial Finance, Inc. . (skeating, usbc)
08/24/202293Docket Text
Order dated 8/24/2022 Re: [87] Agreed Motion filed by Creditor Atlantic Oliver 65 Industrial Way, LLC for Relief from Stay. HAVING REVIEWED THE MOTION, GOOD CAUSE BEING SHOWN AND NO OBJECTIONS HAVING BEEN FILED, THE MOTION IS GRANTED AS FOLLOWS. ATLANTIC OLIVER 65 INDUSTRIAL WAY, LLC, IS GRANTED RELIEF FROM THE AUTOMATIC STAY TO APPLY THE SECURITY DEPOSIT IN ITS POSSESSION TO THE DEBT OWED TO IT BY THE DEBTOR. ATLANTIC OLIVER SHALL BY SEPTEMBER 23, 2022, AMEND ITS CLAIM TO REFLECT THE APPLICATION OF THE SECURITY DEPOSIT. THE HEARING SCHEDULED FOR AUGUST 30, 2022, IS CANCELED. (skeating, usbc)
08/05/202292Docket Text
Claims Register sent electronically to Chapter 7 Trustee David B. Madoff on September 5, 2022. (ymw) (Entered: 08/05/2022)
08/05/202291Docket Text
Clerk's Notice of Zero Fees Due. (ymw) (Entered: 08/05/2022)
08/04/2022Docket Text
Trustee's Request for a Claims Register as the Deadline Set for Filing Proofs of Claims has Passed. (Cruickshank, Gary)
07/22/202290Docket Text
Certificate of Service of Notice of Hearing (Re: 87 Motion for Relief From Stay) filed by Creditor Atlantic Oliver 65 Industrial Way, LLC (Attachments: # 1 Exhibit) (Hanlon, William) (Entered: 07/22/2022)
07/21/202289Docket Text
Telephonic Hearing Scheduled for 8/30/2022 at 02:15 PM RE: 87 Agreed Motion filed by Creditor Atlantic Oliver 65 Industrial Way, LLC for Relief from Stay to Apply a Security Deposit. Objections due by 8/3/2022 at 04:30 PM. *For reasons of public health and safety, all participants and anyone else wishing to attend the hearing must do so by telephone and not in person. To appear telephonically, attendees must, no later than five minutes prior to the scheduled hearing time, dial 1-877-336-1839 and enter Access Code 1378281#. (rmb, USBC) (Entered: 07/21/2022)
07/20/202288Docket Text
Certificate of Service (Re: 87 Motion for Relief From Stay) filed by Creditor Atlantic Oliver 65 Industrial Way, LLC (Hanlon, William) (Entered: 07/20/2022)