Massachusetts Bankruptcy Court

Case number: 4:13-bk-40519 - Defusco & Son Italian Bakery of Beverly Farms, Inc - Massachusetts Bankruptcy Court

Case Information
Case title
Defusco & Son Italian Bakery of Beverly Farms, Inc
Chapter
7
Filed
03/06/2013
Asset
Yes
Docket Header

NTCAPR, CredAdd, CLOSED




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 13-40519

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/06/2013
Date terminated:  08/11/2014
341 meeting:  05/06/2013

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]

Latest Dockets
Date Filed#Docket Text
08/13/201456Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 55Order to Close Case (7 Asset)) Notice Date 08/13/2014. (Admin.) (Entered: 08/14/2014)
08/11/201455Docket 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)
08/11/201454Docket 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)
05/27/201453Docket 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)
05/08/201452Docket Text
BNC Certificate of Mailing. (Re: 51Notice of Filing Final Account) Notice Date 05/08/2014. (Admin.) (Entered: 05/09/2014)
05/06/201451Docket 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)
05/02/201450Docket 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)
05/02/201449Docket 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)
05/02/201448Docket 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)
05/02/201447Docket 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)