Massachusetts Bankruptcy Court

Case number: 1:23-bk-10314 - SP Engineering, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
SP Engineering, Inc.
Chapter
7
Judge
Christopher J. Panos
Filed
03/02/2023
Last Filing
04/03/2024
Asset
Yes
Vol
v
Docket Header

DebtEd




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-10314

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Date filed:  03/02/2023
341 meeting:  04/06/2023

Debtor

SP Engineering, Inc.

PO Box 848
Salem, MA 01970
Tax ID / EIN: 30-0832461
dba
SP Inc.


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]

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

 
 
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

 
 
Trustee

John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
508-879-9638
represented by
John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
(508) 879-9638
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/03/202415Docket Text
Status Report Re: Sale of Estate Property with certificate of service (RE: 7 Motion to Sell filed by Trustee John O. Desmond). (Desmond, John) (Entered: 04/03/2024)
06/30/2023Docket Text
Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023)
06/23/202314Docket Text
Notice of Withdrawal of Claim 1 By MDOR-Bankruptcy Unit (Carballeira, Shauna) (Entered: 06/23/2023)
06/08/202313Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 12 Order on Motion To Sell) Notice Date 06/08/2023. (Admin.) (Entered: 06/09/2023)
06/06/202312Docket Text
Order dated 6/6/2023 Re: 7 Motion filed by Trustee John O. Desmond for Sale of Property Under Section 363 (b) Re: 2002 Chevrolet Silverado Truck.
ALLOWED.
See Order for Full Text. (meh, Usbc) (Entered: 06/06/2023)
05/27/202311Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 10 Order on Application to Employ) Notice Date 05/27/2023. (Admin.) (Entered: 05/28/2023)
05/25/202310Docket Text
Order dated 5/25/2023 Re: 6 Application filed by Trustee John O. Desmond to Employ John O. Desmond as Counsel.
GRANTED.
See Order for Full Text. (meh, Usbc) (Entered: 05/25/2023)
05/22/20239Docket Text
Certificate of Service of Notice of Hearing (Re: 7 Motion to Sell) filed by Trustee John O. Desmond (Desmond, John) (Entered: 05/22/2023)
05/18/20238Docket Text
Notice of Intent to Sell 2002 Chevrolet Silverado Truck. Telephonic hearing scheduled for 6/7/2023 at 09:30 AM. Objections, Bids and Counteroffers due by 6/6/2023 at 12:00 PM on 7 Motion of the Chapter 7 Trustee, John O. Desmond, for Order Approving Sale of Property. TO PARTICIPATE AT THE HEARING, ATTENDEES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (hm) (Entered: 05/18/2023)
05/10/20237Docket Text
Motion filed by Trustee John O. Desmond for Sale of Property Under Section 363 (b) Re: 2002 Chevrolet Silverado Truck with certificate of service. (Attachments: # 1 Exhibit Re: Notice of Sale # 2 Proposed Order) (Desmond, John) (Entered: 05/10/2023)