Massachusetts Bankruptcy Court

Case number: 4:99-bk-43575 - Whistler Corporation of Massachusetts - Massachusetts Bankruptcy Court

Case Information
Case title
Whistler Corporation of Massachusetts
Chapter
7
Judge
Henry J. Boroff
Filed
05/27/1999
Last Filing
04/01/2024
Asset
Yes
Docket Header

CONVERTED, PRA, CLOSED




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 99-43575

Assigned to: Judge Henry J. Boroff
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:  05/27/1999
Date converted:  09/17/1999
Date terminated:  07/28/2008
341 meeting:  10/14/1999

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]

Latest Dockets
Date Filed#Docket Text
04/01/2024Docket Text
Judge Christopher J. Panos added to case. Involvement of Judge Henry J. Boroff Terminated. (sl)
04/01/20241180Docket Text
Restricted Attachment in Support of [1179] Application filed by Benjamin D. Tarver (Carl B. Tucker) for Payment of Unclaimed Funds (aek)
04/01/20241179Docket Text
Application filed by Benjamin D. Tarver (Carl B. Tucker) for Payment of Unclaimed Funds in the amount of $1,284.79. (aek)
12/19/20131178Docket 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)
12/18/20131177Docket 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)
07/28/20081176Docket 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)
07/28/20081175Docket 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)
01/08/20081174Docket 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)
01/08/20081173Docket 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)
01/08/20081172Docket 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)