|
Assigned to: Judge Frank J. Bailey Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Molten Metal Technology, Inc.
400-2 Totten Pond Road Waltham, MA 02154 Tax ID / EIN: 52-1659959 |
represented by |
Steffani Jill Boudreau
Riemer & Braunstein LLP Three Center Plaza Boston, MA 02108 (617) 880-3458 Daniel C. Cohn
Murtha Cullina LLP 99 High Street Boston, MA 02110 (617) 457-4155 Email: [email protected] Daniel Glosband
Goodwin Procter LLP Exchange Place 53 State Street Boston, MA 02109-2881 (617) 570-1930 Email: [email protected] TERMINATED: 05/13/1999 George M. Kelakos
Cohn Kelakos Khoury Madoff & Whitsell 101 Arch Street Boston, MA 02110 (617) 951-2505 Michael A. Khoury
Madoff & Khoury LLP 124 Washington Street Suite 202 Foxborough, MA 02035 508-543-0040 Fax : 508-543-0020 Email: [email protected] Jeffrey D. Sternklar
Jeffrey D. Sternklar LLC 26th Floor 225 Franklin Street Boston, MA 02110 6177335171 Fax : 6175076530 Email: [email protected] |
Trustee Stephen S. Gray
The Recovery Group, Inc. 270 Congress Street Boston, MA 02210 (617) 482-4242 |
represented by |
Daniel S. Bleck
Riemer & Braunstein Three Center Plaza Boston, MA 02108 (617) 523-9000 Email: [email protected] Steffani Jill Boudreau
(See above for address) Alan L. Braunstein
Riemer & Braunstein, LLP Three Center Plaza Boston, MA 02108 (617) 880-3516 Email: [email protected] Joseph Braunstein
Riemer & Braunstein, LLP Three Center Plaza Boston, MA 02108-0617 (617) 880-3510 Christopher M. Condon
Murphy & King, Professional Corporation One Beacon Street Boston, MA 02108 (617) 423-0400 (ext. 441) Fax : (617) 423-0498 Email: [email protected] Lawrence J. Crowley, Jr.
Riemer & Braunstein Three Center Plaza Boston, MA 02108 617-880-3521 Email: [email protected] Guy B. Moss
Riemer & Braunstein LLP 3 Center Plaza Boston, MA 02108 (617) 523-9000 Fax : 617-880-3456 Email: [email protected] Pandiscio & Pandiscio, P.C.
470 Totten Pond Road Waltham, MA 02451 (781) 290-0060 Paul S. Samson
Reimer & Braunstein Three Center Plaza Boston, MA 02108-0617 (617) 880-3555 Email: [email protected] Michael Tabb
Greene LLP One Liberty Square Suite 1200 Boston, MA 02110 617-261-0040 Fax : 617-507-6559 Email: [email protected] |
Creditor Committee Chair Bank Of New York
c/o Edward P. Zujkowski, Esq. Emmett, Marvin & Martin, LLP 120 Broadway New York, NY 10271 (212) 238-3021 |
represented by |
Bank Of New York
PRO SE |
Creditor Committee Unsecured Creditors Committee |
represented by |
Daniel Glosband
(See above for address) Michael J. Pappone
Goodwin Proctor LLP Exchange Place 53 State Street Boston, MA 02109-2881 617-570-1940 Fax : 617-523-1231 Email: [email protected] Bernard J. Podurgiel
Goodwin, Procter & Hoar Exchange Place 53 State Street Boston, MA 02109-2881 (617) 570-1000 |
Creditor Committee Official Unsecured Creditors' Committee |
represented by |
Daniel Glosband
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
06/10/2014 | 2510 | Docket Text Notice re: Impounded Documents re: Time Records re: #1671 First Application of Kroll, Zolfo Cooper LLC For Allowance of Interim Compensation for Services Rendered as Special Consulting Experts for Litigation of Insider Related Actions and Reimbursement of Expenses and Time Records re: #1718 Application for Professional Compensation for Kroll, Zolfo Cooper LLC, Special Counsel. (Copy of Notice of Impounded Documents mailed on 6/10/14 to Attorney Elizabeth Kardos, Zolfo Cooper LLC, 1114 Avenue of the Americas, Grace Building, 41st Floor, New York, NY 10036) (aek) (Entered: 06/10/2014) |
06/10/2014 | 2509 | Docket Text Notice re: Impounded Documents re: Exhibit C Narrative Description re: #1716 Amended Third Fee Application for Bass, Berry & Sims, PLC, Special Tax Counsel To The Trustee. (Copy of Notice of Impounded Documents mailed on June 10, 2014 to Attorney Michael D. Sontag, Bass, Berry & Sims PLC, 150 Third Avenue South, Suite 2800, Nashville, TN, 37201) (aek) (Entered: 06/10/2014) |
06/10/2014 | 2508 | Docket Text Notice re: Impounded Documents re: Sealed Time Records re: #1263 Application Green & Hoffman Special Counsel for The Chapter 11 Trustee, For Allowance and Payment of Fees and Expenses Pursuant to A Contingent Fee Agreement Approved By This Court on December 10, 1999 and Sealed Time Records re: #1495 Application of Green & Hoffman, Special Counsel For The Chapter 11 Trustee, For Allowance of Payment of Fees Pursuant to Court Approved Contingent Fee Agreement. (Copy of Notice of Impounded Documents mailed on June 10, 2014 to Attorney Michael Tabb, Greene LLP, One Liberty Square, Suite 1200, Boston, MA 02109) (aek) (Entered: 06/10/2014) |
05/05/2014 | 2507 | Docket Text Notice Re: Impounded Documents RE: 1753Motion to Seal Detailed Attorney Time Records Filed by Greene & Hoffman, P.C. (rmb) (Entered: 05/05/2014) |
11/09/2009 | Docket Text Bankruptcy Case Closed. (chy, USBC) (Entered: 11/09/2009) | |
10/30/2009 | 2506 | Docket Text BNC Certificate of Mailing - PDF Document. RE: 2505Order on Motion to Reopen Case Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009) |
10/28/2009 | 2505 | Docket Text Order dated 10/28/2009 RE: 2504Motion filed by Trustee Stephen S. Gray to Reopen Chapter 11 Case and to Effectuate Unclaimed Property Provisions of the Confirmed Amended Plan of Liquidation (Dated December 20, 2005). 1. PURSUANT TO 11 U.S.C. 350(b) AND RULE 5010 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE, THE ABOVE-CAPTIONED CASE IS HEREBY RE-OPENED SOLELY FOR THE PURPOSE OF CONSIDERING THE MOTION AND ENTERING THIS ORDER. IMMEDIATELY UPON THE DOCKETING OF THIS ORDER, THE DEBTORS' CASE SHALL AGAIN BE CLOSED, WITHOUT THE DEBTORS' ESTATE INCURRING ANY FEES OR COSTS TO THE OFFICE OF THE UNITED STATES TRUSTEE'S OFFICE OR OTHERWISE. 2. THE TRUSTEE IS HEREBY AUTHORIZED TO EFFECTUATE THE UNCLAIMED PROPERTY PROVISIONS OF THE PLAN. 3. PURSUANT TO THE UNCLAIMED PROPERTY PROVISIONS OF THE PLAN, THE CLAIMS OF THE NON-RESPONSIVE CREDITORS IDENTIFIED IN EXHIBIT 1 AND EXHIBIT 2 ATTACHED TO THE MOTION ARE DISCHARGED AND SUCH CREDITORS ARE DEEMED TO HAVE FORFEITED THEIR DISTRIBUTIONS UNDER THE PLAN, AND THE PLAN ADMINISTRATOR SHALL REDISTRIBUTE THE FORFEITED AMOUNTS TO RESPONDING CLASS 2 AND CLASS 3 CREDITORS AS CONTEMPLATED BY THE PLAN. (chy, USBC) (Entered: 10/28/2009) |
10/05/2009 | Docket Text Receipt of filing fee for Motion to Reopen Case(97-21385) [motion,mreop] (1000.00). Receipt Number 7758877, amount $1000.00. (U.S. Treasury) (Entered: 10/05/2009) | |
10/02/2009 | Docket Text Judge Frank J. Bailey added to case. Involvement of Judge Henry Boroff Terminated. (chy, USBC) (Entered: 10/02/2009) | |
10/02/2009 | 2504 | Docket Text Motion filed by Trustee Stephen S. Gray to Reopen Chapter 11 Case and to Effectuate Unclaimed Property Provisions of the Confirmed Amended Plan of Liquidation (Dated December 20, 2005) with certificate of service. Fee Amount $1000 (Boudreau, Steffani) (Entered: 10/02/2009) |