|
Assigned to: Judge Melvin S. Hoffman Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Atlantic Waste Systems, Inc.
1117 Western Avenue - Rear Lynn, MA 01905 Tax ID / EIN: 04-2587179 |
represented by |
Atlantic Waste Systems, Inc.
1117 Western Avenue - Rear Lynn, MA 01905 TERMINATED: 10/11/1994 Jay Paul Satin
Jay Paul Satin, Esq. 385 Broadway Suite 202 Revere, MA 02151 (781) 289-2215 Fax : (781) 289-1200 Email: [email protected] Jay Paul Satin
(See above for address) TERMINATED: 10/03/1994 |
Trustee Mark G. DeGiacomo
Murtha Cullina LLP 99 High Street Boston, MA 02110 617-457-4000 |
represented by |
Mark G. DeGiacomo
Murtha Cullina LLP 99 High Street Boston, MA 02110 (617) 457-4000 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/03/2017 | 209 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 208 Order Authorizing the Payment of Unclaimed Funds) Notice Date 11/03/2017. (Admin.) (Entered: 11/05/2017) |
10/31/2017 | 208 | Docket Text Order Granting the Petition for Payment of Unclaimed Funds and authorizing payment in the amount of $18,071.67 to Creditor, Aetna. (Note: Finance Department to issue payment.) (jc) (Entered: 11/01/2017) |
10/15/2017 | 207 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 206 Order to Close Case (7 Asset)) Notice Date 10/15/2017. (Admin.) (Entered: 10/16/2017) |
10/13/2017 | 206 | Docket Text Order dated 10/13/2017 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (Telam, Usbc) (Entered: 10/13/2017) |
10/13/2017 | 205 | Docket Text Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Mark G. DeGiacomo (Attachments: # 1 Zero Ending Bank Statement # 2 Certificate of Review # 3 Proposed Order) (UST-B2, BAP) (Entered: 10/13/2017) |
09/27/2017 | 204 | Docket Text BNC Certificate of Mailing. (Re: 202 Deficiency Notice Re: Petition for Payment of Unclaimed Funds) Notice Date 09/27/2017. (Admin.) (Entered: 09/28/2017) |
09/25/2017 | 203 | Docket Text Certificate of Service (Re: 202 Deficiency Notice Re: Petition for Payment of Unclaimed Funds) filed by Interested Party MCL Associates. (jc) (Entered: 09/25/2017) |
09/25/2017 | 202 | Docket Text Deficiency Notice. The Court is unable to process the 200 Petition for Payment of Unclaimed Funds filed by MCL Associates without additional information. (Payment information on Proposed Order inconsistent with Power of Attorney.) The deadline to cure the deficiency is 11/9/2017 at 04:30 PM.(jc) (Entered: 09/25/2017) |
09/25/2017 | 201 | Docket Text Restricted Attachment in Support of 200 Petition of MCL Associates for Payment of Unclaimed Funds. (aek) (Entered: 09/25/2017) |
09/25/2017 | 200 | Docket Text Petition of MCL Associates For Payment of Unclaimed Funds in the amount of $18,071.67, with notice of response time and certificate of service. (aek) (Entered: 09/25/2017) |