|
Assigned to: Judge Frank J. Bailey Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 505 Congress Street, LLC
343 Arsenal Street Watertown, MA 02472 Tax ID / EIN: 47-3951759 dba La Casa de Pedro aka La Casa de Pedro Tapas & Ceviche Bar |
represented by |
505 Congress Street, LLC
PRO SE Nina M. Parker
Parker & Associates 10 Converse Place, Suite 201 Winchester, MA 01890 (781) 729-0005 Fax : (781)729-0187 Email: [email protected] TERMINATED: 08/15/2018 |
Other Party Craig R. Jalbert, Chapter 11 Trustee
Verdolino & Lowey, P.C. 124 Washington Street Foxborough, MA 02035 |
represented by |
Christopher M. Condon
Murphy & King, Professional Corporation One Beacon Street Boston, MA 02108 (617) 423-0400 (ext. 441) Fax : (617) 423-0498 Email: [email protected] TERMINATED: 07/13/2018 |
Assistant U.S. Trustee John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 |
represented by |
Paula R.C. Bachtell
U.S. Department of Justice Office of the United States Trustee John W. McCormack Post Office and Courth 5 Post Office Square, Suite 1000 Boston, MA 02109-3934 (617) 788-0406 Fax : (617) 565-6368 Email: [email protected] Heather Sprague
US Dept of Justice Office of the US Trustee 5 PO Square Suite 1000 Boston, MA 02109-3934 617 788 0400 Email: [email protected] |
Trustee John Aquino
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 |
represented by |
John J. Aquino
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 Fax : (617) 723-3699 Email: [email protected] Donald F. Farrell, Jr.
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 Fax : (617) 723-3699 Email: [email protected] |
Creditor Committee John F. Sommerstein, Counsel to the Official Committee of Unsecured Creditorsl |
represented by |
John F. Sommerstein
Law Offices of John F. Sommerstein 98 North Washington Street Suite 104 Boston, MA 02114 (617) 523-7474 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/25/2020 | 207 | Docket Text Clerk's Notice of Fees Due (Re: [124] Emergency Motion filed by Trustee Craig R. Jalbert for Use of Cash Collateral, or, in the Alternative, to Convert Case). Fee due by 12/9/2020. (clm, USBC) |
11/10/2020 | 206 | Docket Text Clerk's Notice of Fees Due Re: [124] Emergency Motion filed by Trustee Craig R. Jalbert for Use of Cash Collateral, or, in the Alternative, to Convert Case. Fee due by 11/24/2020. (sl) |
10/17/2020 | 205 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [204] Order to Close Case (7 Asset)) Notice Date 10/17/2020. (Admin.) |
10/15/2020 | 204 | Docket Text Order dated 10/15/2020 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . THE CHAPTER 7 TRUSTEE HAVING SUBMITTED TO THE UNITED STATES TRUSTEE HIS/HER FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION, WITH ALL CANCELED CHECKS AND ENDING BANK STATEMENT REFLECTING A ZERO ($0) ENDING BANK BALANCE IN ALL ESTATE ACCOUNTS, AND THE SAME HAVING INITIALLY BEEN REVIEWED BY THE UNITED STATES TRUSTEE AND THEN FILED WITH THE COURT WITHOUT OBJECTION, IT IS HEREBY ORDERED THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION IS APPROVED, THAT THE TRUSTEE IS DISCHARGED FROM HIS/HER DUTIES HEREIN AS TRUSTEE, AND THAT PURSUANT TO 11 U.S.C. § 350(A) AND FED. R. BANKR. P. 5009, THIS CASE IS CLOSED. (ymw) |
10/15/2020 | 203 | 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 John Aquino (Attachments: # (1) Zero Ending Bank Statement # (2) Proposed Order # (3) Certificate of Review) (UST-B1, MAJ) |
07/26/2020 | 202 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [201] Order Approving Final Report & Account) Notice Date 07/26/2020. (Admin.) |
07/24/2020 | 201 | Docket Text Order dated 07/24/2020 Approving Final Report & Account RE: [196] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. THE TRUSTEE'S FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS THERETO HAVING BEEN SCHEDULED FOR HEARING BEFORE THE COURT, AND SAID HEARING HAVING BEEN CANCELED IN THE ABSENCE OF OBJECTIONS, AND DUE CAUSE APPEARING THEREFOR, IT IS ORDERED: THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT IS HEREBY APPROVED INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH THEREIN AND THE OTHER ATTACHMENTS THERETO. THE HEARING SCHEDULED FOR JULY 28, 2020 IS HEREBY CANCELED. (nc) |
06/25/2020 | 200 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [199] Hearing Scheduled (Final Hearing)) Notice Date 06/25/2020. (Admin.) |
06/23/2020 | 199 | Docket Text Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. See Notice for Complete Text. Hearing scheduled 7/28/2020 at 09:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: [196] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. Objections due by 7/23/2020 at 04:30 PM. (nc) |
06/18/2020 | 198 | Docket Text Application for Compensation filed by the US Trustee for John Aquino, Trustee's Attorney, Period: to, Fee: $28,156.50, Expenses: $0.00. (UST-B1) |