Massachusetts Bankruptcy Court

Case number: 3:16-bk-30687 - Andersen and Lee, P.C. - Massachusetts Bankruptcy Court

Case Information
Case title
Andersen and Lee, P.C.
Chapter
7
Judge
Elizabeth D. Katz
Filed
08/10/2016
Last Filing
12/05/2019
Asset
Yes
Vol
v
Docket Header

SFLD, PlnDue, AddChg, CONVERTED




United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 16-30687

Assigned to: Judge Elizabeth D. Katz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/10/2016
Date converted:  01/22/2018
341 meeting:  03/06/2018
Deadline for filing claims:  04/02/2018
Deadline for objecting to discharge:  05/07/2018

Debtor

Andersen and Lee, P.C., a Massachusetts Corporation

70 Court Street, #1B
Westfield, MA 01085
4135682345
Tax ID / EIN: 04-2565341
fka
Edward M. Lee, J.D., Inc.


represented by
Cynthia Lee Andersen

Andersen & Lee, P.C.
70 Court Street
1-B
Westfield, MA 01085
(413) 568-2345
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: [email protected]

Trustee

David W. Ostrander

Ostrander Law Office
P. O. Box 1237
36 Service Center Road
Northampton, MA 01061
413-585-9300
 
 

Latest Dockets
Date Filed#Docket Text
01/29/201856Docket Text
Court's Notice of 341 sent. (pf) (Entered: 01/29/2018)
01/29/2018Docket Text
Corrected Meeting of Creditors. 341(a) meeting to be held on 3/6/2018 at 09:30 AM at 1350 Main Street, Suite 1112, Springfield, MA. Proofs of Claims due by 4/2/2018. (pf) (Entered: 01/29/2018)
01/24/201855Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 50 Order on Motion to Convert Case to Chapter 7) Notice Date 01/24/2018. (Admin.) (Entered: 01/25/2018)
01/24/201854Docket Text
BNC Certificate of Mailing. (Re: 51 Order to Update) Notice Date 01/24/2018. (Admin.) (Entered: 01/25/2018)
01/23/201853Docket Text
Corrected Order to Update Post Petition Creditor Due by 2/6/2018. Incomplete Filings due by 2/6/2018. (cl) (Entered: 01/23/2018)
01/23/201852Docket Text
Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 01/23/2018)
01/22/201851Docket Text
Order to Update Statement of Intent due 2/21/2018. Post Petition Creditor and Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Due: 2/5/2018 Incomplete Filings due by 2/5/2018. (cl) (Entered: 01/22/2018)
01/22/201850Docket Text
Endorsed Order dated 1/22/2018 Re: 42 Motion filed by Assistant U.S. Trustee Richard King to Convert Case to Chapter 7. IN LIGHT OF THE ASSENT FILED BY THE DEBTOR [#49], THE MOTION IS
GRANTED.
THIS CASE IS HEREBY CONVERTED TO ONE UNDER CHAPTER 7. THE HEARING ON FEBRUARY 15, 2018 IS CANCELED. (cl) Added trustee David W. Ostrander, First Meeting of Creditors & Notice of Appointment of Interim Trustee David W. Ostrander, with 341 (a) meeting to be held on 03/06/2018 at 09:30 AM at 1350 Main Street, Suite 1112, Springfield, MA. Objections for Discharge due by 05/07/2018. (Entered: 01/22/2018)
01/19/201849Docket Text
Assent filed by Debtor Andersen and Lee, P.C. Re: 42 Motion filed by Assistant U.S. Trustee Richard King to Convert Case to Chapter 7. (Andersen, Cynthia) (Entered: 01/19/2018)
01/19/201848Docket Text
Order Requiring Corrective Action. You are hereby
ORDERED
to file the required document(s)
identified in the attached order
within (2) business days of the date of this order Re: 47 Motion filed by Debtor Andersen and Lee, P.C. (cl) (Entered: 01/19/2018)