Massachusetts Bankruptcy Court

Case number: 4:18-bk-42074 - The Grant Street, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
The Grant Street, LLC
Chapter
11
Judge
Elizabeth D. Katz
Filed
11/06/2018
Last Filing
06/04/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR, DISMISS




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 18-42074

Assigned to: Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/06/2018
Debtor dismissed:  11/19/2019
341 meeting:  12/13/2018

Debtor

The Grant Street, LLC

111 Boston Post Road
Suite 213
Sudbury, MA 01776
Tax ID / EIN: 46-1506798

represented by
John M. McAuliffe

McAuliffe & Associates, P.C.
2000 Commonwealth Ave, Suite 305
Newton, MA 02466
(617) 558-6889
Email: [email protected]

Daniel W. Murray

Murray Law Offices
39 Union Avenue
Second Floor
Sudbury, MA 01776
978-579-9800
Email: [email protected]
TERMINATED: 03/01/2019

Other Party

West Coast Servicing, Inc.

c/o Matthew R. Clark,
3rdGenRealty, Inc.
991 Lomas Santa Fe, Ste C295
Solana Beach, CA 92075
858-754-9355

 
 
Assistant U.S. Trustee

Richard King

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

represented by
Lisa D. Tingue

Office of the U.S. Trustee
446 Main Street
Worcester, MA 01608
(508) 793-0555
Email: [email protected]

Trustee

Anne J. White

Demeo LLP
200 State Street
Boston, MA 02109
617-263-2600
represented by
Anne J. White

Demeo LLP
200 State Street
Boston, MA 02109
617-263-2600
Fax : 617-263-2300
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/06/2019117Docket Text
BNC Certificate of Mailing. (Re: 116 Notice of Dismissal) Notice Date 12/06/2019. (Admin.) (Entered: 12/07/2019)
12/04/2019116Docket Text
Notice of Dismissal. (cl) (Entered: 12/04/2019)
11/19/2019115Docket Text
Endorsed Order dated 11/19/2019 Re: 112 Motion filed by Trustee Anne J. White For Order to Dismiss.
GRANTED.
NO OBJECTIONS HAVE BEEN FILED. THIS CASE IS HEREBY DISMISSED. THE HEARING SET FOR NOVEMBER 22, 2019 IS CANCELED. (cl) (Entered: 11/19/2019)
10/29/2019114Docket Text
Certificate of Service of Notice of Hearing (Re: 112 Motion for Order/Authority) filed by Trustee Anne J. White (White, Anne) (Entered: 10/29/2019)
10/24/2019113Docket Text
Hearing Scheduled on 11/22/2019 at 10:00 AM at Worcester Courtroom 4 Re: 112 Motion of Chapter 11 Trustee to Dismiss case. Objection deadline is set for 11/18/19 at 4:00PM. (spr) (Entered: 10/24/2019)
10/24/2019112Docket Text
Motion filed by Trustee Anne J. White For Order to Dismiss (All Creditors Having Been Paid Per Settlement Agreement) with certificate of service. (White, Anne) (Entered: 10/24/2019)
09/11/2019111Docket Text
Endorsed Order dated 9/11/2019 Re: 101 Final Application for Compensation and Reimbursement of Expenses for Douglas B. McLaughlin, Special Counsel.
ALLOWED
IN THE AMOUNT REQUESTED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR SEPTEMBER 13, 2019 IS CANCELED. (cl) (Entered: 09/11/2019)
09/11/2019110Docket Text
Endorsed Order dated 9/11/2019 Re: 100 Final Application for Compensation and Reimbursement of Expenses with certificate of service for Anne J. White, Trustee Chapter 11.
ALLOWED
IN THE AMOUNT REQUESTED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR SEPTEMBER 13, 2019 IS CANCELED. (cl) (Entered: 09/11/2019)
09/11/2019109Docket Text
Endorsed Order dated 9/11/2019 Re: 98 Motion filed by Trustee Anne J. White to Approve 97 Settlement Agreement.
GRANTED.
NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR SEPTEMBER 13, 2019 IS CANCELED. (cl) (Entered: 09/11/2019)
09/09/2019108Docket Text
Statement and Reservation of Rights with certificate of service (Re: 98 Motion to Approve) filed by Assistant U.S. Trustee Richard King (Tingue, Lisa) (Entered: 09/09/2019)