Massachusetts Bankruptcy Court

Case number: 4:16-bk-41189 - CCM Automotive Lafayette LLC - Massachusetts Bankruptcy Court

Case Information
Case title
CCM Automotive Lafayette LLC
Chapter
11
Judge
Christopher J. Panos
Filed
07/07/2016
Last Filing
12/21/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, MEMBER




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 16-41189

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  07/07/2016
341 meeting:  08/16/2016

Debtor

CCM Automotive Lafayette LLC, Debtor

c/o Clark-Cutler-McDermott Company
P.O. Box 269
Franklin, MA 02038
Tax ID / EIN: 46-4045198

represented by
Charles A. Dale, III

K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
(617) 261-3112
Fax : (617) 261-3175
Email: [email protected]

David Mawhinney

K&L Gates LLP
State Street Financial Center
One Lincoln Street
Boston, MA 02111
617-951-9178
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Creditor Committee

Offical Committee Of Unsecured Creditors
represented by
Adrienne Kotowski Walker

Mintz, Levin, Cohn, Ferris
Glovsky and Popeo
One Financial Center
Boston, MA 02111
(617) 542-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/21/201727Docket Text
Objection to Claim 4 of Claimant Impact Plastics, Inc. with certificate of service filed by Creditor Committee Offical Committee Of Unsecured Creditors. (Walker, Adrienne) (Entered: 02/21/2017)
01/06/201726Docket Text
Assignment of Claim pursuant to FRBP 3001 (e)(2). Transferor: GDC, Inc. (Claim No: 1 Amount: 32256.0) To Transferee: Hain Capital Holdings, LLC with Waiver of Notice filed by Hain Capital Investor, LLC.
[Transfer Fee Amount $25]
(ab) (Entered: 01/06/2017)
12/14/201625Docket Text
Assignment of Claim pursuant to FRBP 3001 (e)(2). Transferor: Consolidated Fibers Inc. (Claim No: 11 Amount: 27866.46) To Transferee: Hain Capital Holdings, LLC with Waiver of Notice filed by Hain Capital Holdings, LLC. (Fee paid in lead case)
[Transfer Fee Amount $25]
(ab) (Entered: 12/22/2016)
12/07/201624Docket Text
Court Certificate of Mailing Re: 23 Court's Order of Deficiency (POC). (ab) (Entered: 12/07/2016)
12/07/201623Docket Text
Court's Order of Deficiency Re: Proof of Claim #17, 18 and 19. The deadline to cure the deficiency is 12/14/2016 at 04:30 PM. (ab) (Entered: 12/07/2016)
08/29/201622Docket Text
Declaration About Individual Debtor's Schedule filed by Debtor CCM Automotive Lafayette LLC (Attachments: # 1 Declaration of Electronic Filing) (Mawhinney, David) (Entered: 08/29/2016)
08/29/201621Docket Text
Amended Schedule(s) Statement of Financial Affairs (Re: 16 Statement of Financial Affairs) filed by Debtor CCM Automotive Lafayette LLC (Mawhinney, David) (Entered: 08/29/2016)
08/29/201620Docket Text
Amended Schedule(s) A/B (Re: 15 Schedules A-J) filed by Debtor CCM Automotive Lafayette LLC (Mawhinney, David) (Entered: 08/29/2016)
08/29/201619Docket Text
Amended Schedule(s) Summary of Assets and Liabilities (Re: 15 Schedules A-J) filed by Debtor CCM Automotive Lafayette LLC (Mawhinney, David) (Entered: 08/29/2016)
08/29/201618Docket Text
Notice of Amended 20 Schedules and 21 Statement of Financial Affairs and Amended Schedule(s) Summary of Assets and Liabilities filed by Debtor CCM Automotive Lafayette LLC (Mawhinney, David). (Entered: 08/29/2016)