Massachusetts Bankruptcy Court

Case number: 1:97-bk-21385 - Molten Metal Technology, Inc. - Massachusetts Bankruptcy Court

Case Information
Case title
Molten Metal Technology, Inc.
Chapter
11
Filed
12/03/1997
Asset
Yes
Docket Header

JNTADMN, NTCAPR, PRA, AddChg, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 97-21385

Assigned to: Judge Frank J. Bailey
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/03/1997
Date reopened:  10/28/2009
Date terminated:  11/09/2009
Plan confirmed:  02/13/2006
341 meeting:  01/09/1998

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)

Latest Dockets
Date Filed#Docket Text
06/10/20142510Docket 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)
06/10/20142509Docket 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)
06/10/20142508Docket 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)
05/05/20142507Docket Text
Notice Re: Impounded Documents RE: 1753Motion to Seal Detailed Attorney Time Records Filed by Greene & Hoffman, P.C. (rmb) (Entered: 05/05/2014)
11/09/2009Docket Text
Bankruptcy Case Closed. (chy, USBC) (Entered: 11/09/2009)
10/30/20092506Docket Text
BNC Certificate of Mailing - PDF Document. RE: 2505Order on Motion to Reopen Case Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/28/20092505Docket 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)
10/05/2009Docket 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)
10/02/2009Docket Text
Judge Frank J. Bailey added to case. Involvement of Judge Henry Boroff Terminated. (chy, USBC) (Entered: 10/02/2009)
10/02/20092504Docket 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)