|
Assigned to: Judge Christopher J. Panos Chapter 11 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor S&Q Data LLC
268 Newbury St., 4th Floor Boston, MA 02116 Tax ID / EIN: 00-1487757 |
represented by |
Sean W. Gilligan
Gesmer Updegrove LLP 40 Broad Street Boston, MA 02109 617-350-6800 Fax : 617-350-6878 Email: [email protected] |
Petitioning Creditor Gotspace Data Partners LLC
268 Newbury St., 4th Floor Boston, MA 02116 |
represented by |
Gotspace Data Partners LLC
PRO SE Neil Kreuzer
268 Newbury St. 4th Floor Boston, MA 02116 617-739-9700 Email: [email protected] TERMINATED: 06/01/2023 |
Petitioning Creditor Got Capital LLC
268 Newbury St., 4th Floor 4th Floor Boston, MA 02116 |
represented by |
Got Capital LLC
PRO SE Neil Kreuzer
268 Newbury St. 4th Floor Boston, MA 02116 617-739-9700 Email: [email protected] TERMINATED: 06/01/2023 |
Petitioning Creditor Ocean Development Precinct I, LLC
268 Newbury St., 4th Floor Boston, MA 02116 |
represented by |
Ocean Development Precinct I, LLC
PRO SE Neil Kreuzer
268 Newbury St. 4th Floor Boston, MA 02116 617-739-9700 Email: [email protected] TERMINATED: 06/01/2023 |
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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
04/10/2024 | 62 | Docket Text Verified Affidavit Of Nicholas Fiorillo To Support Notice Of Removal To Federal Court And Loss Of Jurisdiction Of Judge Panos Rule To The Federal District Court Of Massachusetts And Motion For Continuance filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/11/2024) |
04/10/2024 | 61 | Docket Text Verified Affidavit Of Nicholas Fiorillo To Support Notice Of Removal To Federal Court And Loss Of Jurisdiction Of Judge Panos Rule To The Federal District Court Of Massachusetts And Motion For Continuance filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/11/2024) |
04/10/2024 | 60 | Docket Text Notice of Omnibus Appeal And Stay April 11th 2024 Hearing On 24 Different Schow Cause Motion For Sanctions That Had Been Filed Against Nicholas Fiorillo And Material Wintess Dan Duquette That Was Never Served As This Case And All Other Inextricably Related Cases Have Been Removed To The District Court Of Massachusetts Divisting Jurisdiction Prior To The April 4th Hearings And Later Orders Now So Applealed All Such Rulings And Orders Are Now On Appeal For Multiple Violations Of Civil Rights And Grave Judicial Misconduct By Judge Panos Are Stayed Including Any Evidentiary Hearing On April 11th 2024 With Full Reservation Of Rights Of The Federal District Courts Jurisdiction Filed by Interested Party Nicholas Fiorillo Fee Amount $298 Re: 42 Order, 48 Order, 50 Order, 54 Order. Appellant Designation due by 4/24/2024. Compiled Records Due by 5/8/2024. Transmission of Designation Due by 5/10/2024. (sl) (Entered: 04/11/2024) |
04/10/2024 | 59 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 54 Order) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/10/2024 | 58 | Docket Text BNC Certificate of Mailing - Notice (Re: 56 Clerk's Notice of Fees Due) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/09/2024 | Docket Text Notice of Docketing Record on Appeal to District Court Case Number: 24-10873 Re: 46 Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/09/2024) | |
04/08/2024 | 57 | Docket Text Initial Transmittal to District Court Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). (ab) (Entered: 04/08/2024) |
04/08/2024 | 56 | Docket Text Clerk's Notice of Fees Due Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). Fee due by 4/22/2024. (ab) (Entered: 04/08/2024) |
04/08/2024 | 55 | Docket Text Notice of Appeal to District Court Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). (ab) (Entered: 04/08/2024) |
04/08/2024 | 54 | Docket Text Order Dated 4/08/2024 Re: 43 Notice of Removal filed by Interested Party Nicholas Fiorillo, 44 Notice of Removal filed by Nicholas Fiorillo, Trustee, 47 Notice of Removal filed by Interested Party Nicholas Fiorillo. STRICKEN. See Order for Full Text. (ab) (Entered: 04/08/2024) |