|
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Universal Abatement Services, Inc.
57 Chase Street Methuen, MA 01844 Tax ID / EIN: 20-4694104 |
represented by |
Kenneth P. Doherty
Henry T. Doherty Jr. P.C. 73A Winthrop Ave. Lawrence, MA 01843 (978) 687-7700 Fax : (978) 688-7351 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee Joseph H. Baldiga
Mirick, O'Connell, DeMallie & Lougee 1800 West Park Drive Suite 400 Westborough, MA 01581-3926 508-898-1501 |
represented by |
Joseph H. Baldiga
MIRICK, O'CONNELL, DeMALLIE, LOUGEE 1800 West Park Drive, Suite 400 Westborough, MA 01581 (508) 898-1501 Email: [email protected] Christine E. Devine
Mirick, O'Connell, DeMallie & Lougee LLP 1800 West Park Drive, Suite 400 Westborough, MA 01581 (508) 898-1501 Fax : (508) 898-1502 Email: [email protected] Kate P. Foley
Mirick, O'Connell, DeMallie & Lougee,LLP 1800 West Park Drive, Ste 400 Westborough, MA 01581 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/20/2017 | 65 | Docket Text Status Report Re: Sale of Estate Property with Certificate of Service (Re: 22 Motion to Sell) filed by Trustee Joseph H. Baldiga (Foley, Kate) (Entered: 01/20/2017) |
12/21/2016 | 64 | Docket Text Certificate of Service (Re: 62 Stipulation, 63 Motion to Approve) filed by Trustee Joseph H. Baldiga (Foley, Kate) (Entered: 12/21/2016) |
12/21/2016 | 63 | Docket Text Motion filed by Trustee Joseph H. Baldiga to Approve [Re: 62 Stipulation]. (Foley, Kate) (Entered: 12/21/2016) |
12/21/2016 | 62 | Docket Text Stipulation By Trustee Joseph H. Baldiga and Strategic Environmental Services, Inc. of Settlement filed by Trustee Joseph H. Baldiga (Foley, Kate) (Entered: 12/21/2016) |
12/08/2016 | Docket Text Adversary Case 4:16-ap-4081 Closed. (Telam, Usbc) (Entered: 12/08/2016) | |
12/08/2016 | Docket Text Disposition of Adversary Number 16-4081: Judgment as a Matter of Law. (Telam, Usbc) (Entered: 12/08/2016) | |
11/21/2016 | 61 | Docket Text Order dated 11/21/2016 Re: 57 Motion filed by Trustee Joseph H. Baldiga to Approve Re: 56 Stipulation of Settlement Regarding Recovery of Account Receivable Owed to Debtor for Work Performed [Re: Essex Builders Corp.] ALLOWED. See Order for Full Text. (Telam, Usbc) (Entered: 11/21/2016) |
11/21/2016 | 60 | Docket Text Order dated 11/21/2016 Re: 55 Motion filed by Trustee Joseph H. Baldiga to Approve Re: 54 Stipulation of Settlement Regarding Recovery of Account Receivable Owed to Debtor for Work Performed [Re: Steve & Sons Contracting, Inc.]. ALLOWED. See Order for Full Text. (Telam, Usbc) (Entered: 11/21/2016) |
10/27/2016 | 59 | Docket Text Amended Certificate of Service (Re: 58 Certificate of Service) filed by Trustee Joseph H. Baldiga (Foley, Kate) (Entered: 10/27/2016) |
10/19/2016 | 58 | Docket Text Certificate of Service (Re: 54 Stipulation, 55 Motion to Approve, 56 Stipulation, 57 Motion to Approve) filed by Trustee Joseph H. Baldiga (Foley, Kate) (Entered: 10/19/2016) |