|
Assigned to: Chief Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Merrimack Hospitality Group, LLC
4 RAYNOR ROAD Sudbury, MA 01776 Tax ID / EIN: 83-3770906 |
represented by |
Stuart Alford
Alford Legal Group, LLC 142 Galen Street Watertown, MA 02472-4510 (617) 926-8800 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee Jonathan R. Goldsmith
Goldsmith, Katz & Argenio, P.C. 1350 Main Street Suite 1505 Springfield, MA 01103 413-747-0700 |
Date Filed | # | Docket Text |
---|---|---|
07/14/2019 | 17 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. (Re: 15 Court's Notice of 341 sent 7 Business Asset) Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) |
07/12/2019 | 16 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion for Emergency/Expedited Determination) Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019) |
07/12/2019 | 15 | Docket Text Court's Notice of 341 sent. (ADI) (Entered: 07/12/2019) |
07/11/2019 | 14 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 6 Order on Motion for Emergency/Expedited Determination) Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019) |
07/11/2019 | 13 | Docket Text BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019) |
07/11/2019 | 12 | Docket Text Disclosure of Compensation of Attorney Stuart Alford in the amount of $3165. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019) |
07/11/2019 | 11 | Docket Text Schedules A/B-H. , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Under Penalty of Perjury , Statement of Financial Affairs for Non-Individual filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019) |
07/11/2019 | 10 | Docket Text Certificate of Vote filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019) |
07/11/2019 | 9 | Docket Text Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019) |
07/10/2019 | 8 | Docket Text Order dated 7/10/2019 Re: 4 Motion filed by Debtor Merrimack Hospitality Group, LLC For Emergency Determination to Pay Pre-Petition Payroll and Related Expenses Re: 1 Voluntary Petition (Chapter 7). BASED ON THE REPRESENTATIONS OF DEBTOR'S COUNSEL ON THE RECORD AT THE EMERGENCY HEARING, THE COURT HEREBY GRANTS THE MOTION AND AUTHORIZES LOWELL FIVE CENT BANK AND PAYCHEX, INC. TO PROCESS, HONOR, AND PAY CHECKS OR ELECTRONIC TRANSFERS ISSUED BY THE DEBTOR WITH RESPECT TO ITS FINAL EMPLOYEE PAYROLL. (meh, Usbc) (Entered: 07/10/2019) |