|
Assigned to: Judge Henry J. Boroff Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Whistler Corporation of Massachusetts
16 Elizabeth Drive Chelmsford, MA 01824 Tax ID / EIN: 04-3237137 dba Whistler Acquisition Corporation |
represented by |
Emily M. Greer
P. O. Box 35516 Brighton, MA 02135 (617) 497-7965 Dennis L. Jenkins
Wilmer Cutler Pickering Hale and Dorr 60 State St. Boston, MA 02109 (617) 526-6000 Fax : (617) 526-5000 Email: [email protected] C. Hall Swaim
Wilmer Cutler Pickering Hale & Dorr LLP 60 State Street Boston, MA 02109 (617) 526-6716 Fax : (617) 526-5000 Email: [email protected] |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee Joseph H. Baldiga
Mirick, O'Connell, DeMallie & Lougee 1800 West Park Drive Suite 400 Westborough, MA 01581-3926 508-898-1501 |
represented by |
William R. Baldiga
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617) 856-8200 Email: [email protected] Paul W. Carey
Mirick, O'Connell, DeMallie & Lougee, LLP. 100 Front St. Worcester, MA 01608 (508) 791-8500 Fax : 508-791-8502 Email: [email protected] Christine E. Devine
Mirick, O'Connell, DeMallie & Lougee LLP 1800 West Park Drive, Suite 400 Westborough, MA 01581 (508) 898-1501 Fax : (508) 898-1502 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/01/2024 | Docket Text Judge Christopher J. Panos added to case. Involvement of Judge Henry J. Boroff Terminated. (sl) | |
04/01/2024 | 1180 | Docket Text Restricted Attachment in Support of [1179] Application filed by Benjamin D. Tarver (Carl B. Tucker) for Payment of Unclaimed Funds (aek) |
04/01/2024 | 1179 | Docket Text Application filed by Benjamin D. Tarver (Carl B. Tucker) for Payment of Unclaimed Funds in the amount of $1,284.79. (aek) |
12/19/2013 | 1178 | Docket Text Deficiency Notice. The Court is unable to process the Petition for Payment of Unclaimed Funds without additional information. Deficiency Due 2/3/2014. (Re: 1177 Petition for Payment of Unclaimed Funds) (mjv) (Entered: 12/19/2013) |
12/18/2013 | 1177 | Docket Text Petition For Payment of Unclaimed Funds filed by Dilks & Knopik, LLC on behalf of Copelco Capital in the amount of $9,221.68. (mjv) (Entered: 12/19/2013) |
07/28/2008 | 1176 | Docket Text Order dated 7/28/08 Approving 1175 Trustee's Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (ps, USBC) (Entered: 07/28/2008) |
07/28/2008 | 1175 | Docket Text Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Joseph Baldiga. (Attachments: 1 Certificate of Review)(King, Richard) (Entered: 07/28/2008) |
01/08/2008 | 1174 | Docket Text Endorsed Order datead 1/8/08 RE: 1172 Withdrawal of 1171 Motion for an Order Directing Payment from Registry Fund to Cohn & Dussi, LLC filed by Creditor Copelco Capital, Inc. GRANTED. THE MOTION IS HEREBY WITHDRAWN. (ps, USBC) (Entered: 01/08/2008) |
01/08/2008 | 1173 | Docket Text Endorsed Order dated 1/8/08 Re: 1171 Motion filed by Creditor Copelco Capital, Inc. For Order Directing Payment from Registry Fund to Cohn & Dussi, LLC. WITHDRAWN. SEE MOTION FILED WITH THIS COURT ON JANUARY 8, 2008. (ps, USBC) (Entered: 01/08/2008) |
01/08/2008 | 1172 | Docket Text Withdrawal of 1171 Motion for an Order Directing Payment from Registry Fund to Cohn & Dussi, LLC filed by Creditor Copelco Capital, Inc. (Theodore, Michael) CORRECTIVE ENTRY: Edited text for clarity. Modified on 1/8/2008 (ps, USBC). (Entered: 01/08/2008) |