|
Assigned to: Judge Melvin S. Hoffman Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Defusco & Son Italian Bakery of Beverly Farms, Inc.
1211 Osgood St., Suite 1 North Andover, MA 01845 Tax ID / EIN: 04-3379807 |
represented by |
David E. Haughton
DeBruyckere Law Offices 231 Sutton Street, Suite 1B North Andover, MA 01845 978-686-4645 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee David M. Nickless
Nickless, Phillips and O'Connor 625 Main Street Fitchburg, MA 01420 978-342-4590 |
represented by |
David M. Nickless
Nickless, Phillips and O'Connor 625 Main Street Fitchburg, MA 01420 978-342-4590 Fax : 978-343-6383 Email: [email protected] David M. Nickless
Nickless, Phillips and O'Connor 625 Main Street Fitchburg, MA 01420 (978) 342-4590 Fax : (978) 343-6383 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/13/2014 | 56 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 55Order to Close Case (7 Asset)) Notice Date 08/13/2014. (Admin.) (Entered: 08/14/2014) |
08/11/2014 | 55 | Docket Text Order dated 8/11/14 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (jk) (Entered: 08/11/2014) |
08/11/2014 | 54 | 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 David M. Nickless (Attachments: # 1Declaration of Electronic Filing and Proposed Order # 2Certificate of Review) (Donahue, Gary) (Entered: 08/11/2014) |
05/27/2014 | 53 | Docket Text Order dated 5/27/14 Approving RE: 47Trustee's Final Rpt/Acct-Asset filed by Trustee David M. Nickless). See Order For Full Text. (jk) (Entered: 05/27/2014) |
05/08/2014 | 52 | Docket Text BNC Certificate of Mailing. (Re: 51Notice of Filing Final Account) Notice Date 05/08/2014. (Admin.) (Entered: 05/09/2014) |
05/06/2014 | 51 | Docket Text Trustee's Notice of Report and Final Account Before Distribution, Request for Compensation and Report on Proposed Claims/Distribution. Objections due by 5/27/2014 at 04:30 PM. (jk) (Entered: 05/06/2014) |
05/02/2014 | 50 | Docket Text Application for Compensation filed by the US Trustee for Patrick Crowley, Accountant, Period: 9/19/2013 to 12/9/2013, Fee: $1,500.00, Expenses: $0.00.. (Donahue, Gary) (Entered: 05/02/2014) |
05/02/2014 | 49 | Docket Text Application for Compensation filed by the US Trustee for David M. Nickless, Trustee's Attorney, Period: 3/28/2013 to 3/14/2014, Fee: $3,202.00, Expenses: $0.00.. (Donahue, Gary) (Entered: 05/02/2014) |
05/02/2014 | 48 | Docket Text Application for Compensation filed by the US Trustee for David M. Nickless, Trustee Chapter 7, Period: 3/6/2013 to 3/14/2014, Fee: $1,779.52, Expenses: $0.00.. (Donahue, Gary) (Entered: 05/02/2014) |
05/02/2014 | 47 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court.. (Attachments: # 1Notice of Trustee's Final Report # 2Declaration of Electronic Filing and Proposed Order # 3Certificate of Review)(Donahue, Gary) (Entered: 05/02/2014) |