Massachusetts Bankruptcy Court

Case number: 1:94-bk-13785 - Atlantic Waste Systems, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Atlantic Waste Systems, Inc.
Chapter
7
Judge
Melvin S. Hoffman
Filed
06/06/1994
Asset
Yes
Vol
v
Docket Header

PRA, REOPENED, CONVERTED, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 94-13785

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/06/1994
Date converted:  03/30/2016
Date reopened:  02/25/2016
Date terminated:  10/13/2017
341 meeting:  07/08/1994

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]

Latest Dockets
Date Filed#Docket Text
11/03/2017209Docket 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)
10/31/2017208Docket 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)
10/15/2017207Docket 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)
10/13/2017206Docket 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)
10/13/2017205Docket 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)
09/27/2017204Docket 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)
09/25/2017203Docket 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)
09/25/2017202Docket 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)
09/25/2017201Docket Text
Restricted Attachment in Support of 200 Petition of MCL Associates for Payment of Unclaimed Funds. (aek) (Entered: 09/25/2017)
09/25/2017200Docket 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)