|
Assigned to: Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor HKD Treatment Options, P.C.
21 George Street, 1st Flr Lowell, MA 01852 Tax ID / EIN: 45-4821923 |
represented by |
Richard A. Mestone
Mestone & Associates LLC 65 Flagship Drive, Unit A North Andover, MA 01845 (617) 381-6700 Fax : 978-655-4069 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. 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] |
Date Filed | # | Docket Text |
---|---|---|
12/26/2018 | 189 | Docket Text Notice of Intent to Sell 2012 FORD FUSION. Hearing scheduled for 1/25/2019 at 11:00 AM at Worcester Courtroom 4 - EDK Re: 188 Motion filed by Debtor HKD Treatment Options, P.C. for Sale of Property free and clear of liens under Section 363(f) Re: 2012 Ford Fusion. Objections due by 1/23/2019 at 12:00 PM. (pf) (Entered: 12/26/2018) |
12/24/2018 | Docket Text Receipt of filing fee for Motion to Sell(17-41895) [motion,msell] ( 181.00). Receipt Number 17708148, amount $ 181.00 (re: Doc# 188) (U.S. Treasury) (Entered: 12/24/2018) | |
12/24/2018 | 188 | Docket Text Motion filed by Debtor HKD Treatment Options, P.C. for Sale of Property free and clear of liens under Section 363(f) Re: 2012 Ford Fusion (VIN 3FAHP0JA6CR219464) . Fee Amount $181 (Attachments: # 1 Exhibit Notice of Private Sale # 2 Proposed Order) (Mestone, Richard) (Entered: 12/24/2018) |
12/18/2018 | 187 | Docket Text Notice of Hearing with Certificate of Service (Re: 183 Motion to Dismiss Case) filed by Debtor HKD Treatment Options, P.C. (Attachments: # 1 Exhibit Exhibit A - Court's Notice of Hearing # 2 Certificate of Service) (Mestone, Richard) (Entered: 12/18/2018) |
12/14/2018 | 186 | Docket Text Endorsed Order dated 12/14/2018 Re: 183 Motion filed by Debtor HKD Treatment Options, P.C. for Dismissal or Conversion of Chapter 11 Case. EXPEDITED DETERMINATION DENIED FOR INSUFFICIENT GROUNDS STATED. A HEARING ON THE MOTION IS SET FOR JANUARY 25, 2019 AT 11:00 A.M. IN WORCESTER. THE DEADLINE FOR OBJECTIONS OR RESPONSES IS SET AS JANUARY 21, 2019. THE MOVANT SHALL PROVIDE NOTICE OF THE HEARING AND RESPONSE DEADLINE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE TAXING AUTHORITIES, THE 20 LARGEST UNSECURED CREDITORS, ANY PARTY HAVING FILED AN APPEARANCE AND REQUEST FOR NOTICE AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME BY DECEMBER 18, 2018. (cl) (Entered: 12/14/2018) |
12/13/2018 | 185 | Docket Text Notice of Appearance and Request for Notice by Nina M. Parker filed by Creditor Specialized billing Services, LLC (Parker, Nina) (Entered: 12/13/2018) |
12/12/2018 | 184 | Docket Text Amended Certificate of Service to Reflect Correct Date of Service Re: 183 Motion to Dismiss Case filed by Debtor HKD Treatment Options, P.C. (Mestone, Richard) (Entered: 12/12/2018) |
12/11/2018 | 183 | Docket Text Expedited Motion filed by Debtor HKD Treatment Options, P.C. for Dismissal or Conversion of Chapter 11 Case with certificate of service. (Attachments: # 1 Certificate of Service) (Mestone, Richard) (Entered: 12/11/2018) |
12/06/2018 | 182 | Docket Text Amended Certificate of Service with Affidavits (Re: 181 Order) filed by Health Care Ombudsman Arthur E Peabody Jr. (Attachments: # 1 Affidavit) (Peabody, Arthur) (Entered: 12/06/2018) |
11/28/2018 | 181 | Docket Text Endorsed Order dated 11/28/2018 Re: 180 Ombudsman Report for the period of 10/28/18 through 11/27/18 filed by Health Care Ombudsman Arthur E Peabody Jr.THE PATIENT CARE OMBUDSMAN IS ORDERED TO FILE A SUPPLEMENTAL CERTIFICATE OF SERVICE, BY DECEMBER 7, 2018, INDICATING THAT A COPY OF THE OMBUDSMAN'S REPORT FILED ON NOVEMBER 27, 2018 [DOCKET #180] HAS BEEN POSTED AT THE CLINIC IN ACCORDANCE WITH THE COURT'S CONSENT ORDER ENTERED ON MARCH 2, 2018 [#101]. (cl) (Entered: 11/28/2018) |