Massachusetts Bankruptcy Court

Case number: 4:19-bk-41110 - Merrimack Hospitality Group, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Merrimack Hospitality Group, LLC
Chapter
7
Judge
Christopher J. Panos
Filed
07/08/2019
Last Filing
05/14/2021
Asset
Yes
Vol
v
Docket Header

DebtEd




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 19-41110

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
Asset

Date filed:  07/08/2019
341 meeting:  08/14/2019
Deadline for filing claims:  09/16/2019
Deadline for filing claims (govt.):  01/06/2020

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
 
 

Latest Dockets
Date Filed#Docket Text
07/14/201917Docket 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)
07/12/201916Docket 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)
07/12/201915Docket Text
Court's Notice of 341 sent. (ADI) (Entered: 07/12/2019)
07/11/201914Docket 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)
07/11/201913Docket Text
BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 07/11/2019. (Admin.) (Entered: 07/12/2019)
07/11/201912Docket 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)
07/11/201911Docket 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)
07/11/201910Docket Text
Certificate of Vote filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019)
07/11/20199Docket Text
Signature Page (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Merrimack Hospitality Group, LLC (Alford, Stuart) (Entered: 07/11/2019)
07/10/20198Docket 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)