|
Assigned to: Chief Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor Gabhaltais Teaghlaigh LLC
316 Highland Avenue Winchester, MA 01890 Tax ID / EIN: 82-1657377 |
represented by |
David G. Baker
Baker Law Offices 255 Massachusetts Avenue Suite 614 Boston, MA 02115-4701 617-367-4260 Fax : 855-490-2240 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 |
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] TERMINATED: 06/30/2023 |
Assistant U.S. Trustee Richard King - B
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 617-788-0400 |
represented by |
Eric K. Bradford
(See above for address) Heather Sprague
US Dept of Justice Office of the US Trustee 5 PO Square Suite 1000 Boston, MA 02109-3934 617 788 0400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/02/2024 | Docket Text Receipt of filing fee for Motion to Sell( 22-10839) [motion,msell] ( 199.00). Receipt Number A20301117, amount $ 199.00 (re: Doc# 252) (U.S. Treasury) (Entered: 01/02/2024) | |
01/02/2024 | 252 | Docket Text Motion filed by Debtor Gabhaltais Teaghlaigh LLC for Sale of Property free and clear of liens under Section 363(f) Re: Various Residential Properties with certificate of service. Fee Amount $199 (Attachments: # 1 Proposed Order # 2 Proposed Notice of Sale # 3 Purchase & Sale Agreements) (Baker, David) (Entered: 01/02/2024) |
12/29/2023 | 251 | Docket Text Notice with certificate of service (Re: 250 Amended Schedules-Creditor Matrix) filed by Debtor Gabhaltais Teaghlaigh LLC (Baker, David) (Entered: 12/29/2023) |
12/29/2023 | 250 | Docket Text Amended Schedule(s) H (Re: 19 Schedules A-J) filed by Debtor Gabhaltais Teaghlaigh LLC (Baker, David) (Entered: 12/29/2023) |
12/28/2023 | 249 | Docket Text Certificate of Service of Notice of Hearing (Re: 248 Hearing Scheduled) filed by Creditor Synergy Funding, LLC (Attachments: # 1 Notice of Hearing) (Mattera, Alex) (Entered: 12/28/2023) |
12/28/2023 | 248 | Docket Text Hybrid Status Conference Scheduled for 1/18/2024 at 03:00 PM Either Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA on 244 Motion of Synergy Funding, LLC to Strike 241 Amended Disclosure Statement and 240 Amended Chapter 11 Plan of Reorganization. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (hm) (Entered: 12/28/2023) |
12/27/2023 | 247 | Docket Text Hybrid Status Conference Scheduled for 1/18/2024 at 03:00 PM Either Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA on 242 Debtor's Motion for Approval of 241 Amended Disclosure Statement. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (hm) (Entered: 12/27/2023) |
12/08/2023 | 246 | Docket Text Adversary case 23-01068. Complaint by 47 Old Harbor Realty Trust, 193 Randolph Realty Trust, 283 West Realty Trust, 15 Simms Court Realty Trust against Gabhaltais Teaghlaigh LLC. Fee Amount $350. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other))(Crossley, David) (Entered: 12/08/2023) |
10/20/2023 | 245 | Docket Text Objection with certificate of service filed by Debtor Gabhaltais Teaghlaigh LLC Re: 244 Motion filed by Creditor Synergy Funding, LLC to Strike (Re: 240 Amended Plan, 241 Amended Disclosure Statement) with certificate of service. (Baker, David) (Entered: 10/20/2023) |
10/05/2023 | 244 | Docket Text Motion filed by Creditor Synergy Funding, LLC to Strike (Re: 240 Amended Plan, 241 Amended Disclosure Statement) with certificate of service. (Mattera, Alex) (Entered: 10/05/2023) |