|
Assigned to: Chief Judge Elizabeth D. Katz Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Chapin Center RE LLC
200 Kendall Street Springfield, MA 01104 Tax ID / EIN: 38-3831866 |
represented by |
Jonathan Horne
Murtha Cullina 33 Arch Street 12th Floor Boston, MA 02110 617-457-4085 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 Gary M. Weiner
Weiner Law Firm, P.C. 1441 Main Street Suite 610 Springfield, MA 01103 413-732-6840 |
represented by |
Robert Girvan
Weiner Law Firm, P.C. 1441 Main Street Suite 610 Springfield, MA 01103 4137326840 Email: [email protected] Gary M. Weiner
Weiner Law Firm, P.C. 1441 Main Street Suite 610 Springfield, MA 01103 (413) 732-6840 Fax : 413-785-5666 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/10/2024 | 79 | Docket Text Order dated 12/10/2024 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (pf) (Entered: 12/10/2024) |
11/05/2024 | Docket Text Pursuant to Standing Order 2017-02, I attest to the following: (a) there are no pending adversary proceedings that will affect the distribution to creditors or the administration of the estate; (b) all claims have been examined and any objections to claims have been resolved; (c) all applications by any Professionals for compensation have been filed and acted upon, including an application by debtor's counsel to approve application of a retainer; and (d) the United States trustee has approved the final account, unless the Court determines that such approval is not necessary. (Weiner, Gary) (Entered: 11/05/2024) | |
11/04/2024 | 78 | 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 Gary M. Weiner (Attachments: # 1 Exhibit TDR # 2 Zero Ending Bank Statement # 3 Certificate of Review # 4 Proposed Order) (UST-B5, mv) (Entered: 11/04/2024) |
08/14/2024 | 77 | Docket Text (Powers, Mark) has withdrawn from the case filed by Creditor Midland States Bank (Powers, Mark) (Entered: 08/14/2024) |
07/11/2024 | 76 | Docket Text Endorsed Order dated 7/11/2024 Re: 70 Trustee's Final Report and Account filed by Trustee Gary M. Weiner. APPROVED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR JULY 16, 2024 IS CANCELED. (pf) (Entered: 07/11/2024) |
07/11/2024 | 75 | Docket Text Endorsed Order dated 7/11/2024 Re: 68 Motion filed by Trustee Gary M. Weiner For Authority To Disburse Surplus Funds to David Ostrander, Chapter 7 Trustee for the Northeast Health Group Inc. GRANTED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR JULY 16, 2024 IS CANCELED. (pf) (Entered: 07/11/2024) |
06/05/2024 | Docket Text Receipt of Motion to Sell Property Filing Fee - $188.00 by AG. Receipt Number 31000064. (adi) (Entered: 06/06/2024) | |
06/05/2024 | 74 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 73 Hearing Scheduled (Final Hearing)) Notice Date 06/05/2024. (Admin.) (Entered: 06/06/2024) |
06/03/2024 | 73 | Docket Text Notice of 70 Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Hearing scheduled 7/16/2024 at 11:00 AM at Springfield Courtroom - Berkshire. Objections due by 7/9/2024 at 04:00 PM. (pf) (Entered: 06/03/2024) |
05/28/2024 | 72 | Docket Text Final Application for Fees and Expenses filed by the US Trustee for Gary M. Weiner, Trustee's Attorney, Period: 4/13/2023 to 5/22/2024, Fee: $29567.00, Expenses: $126.15. (UST-B5) (Entered: 05/28/2024) |