|
Assigned to: Judge Melvin S. Hoffman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Standard Rubber Products, Inc.
P.O. Box 1157 Hanover, MA 02339 Tax ID / EIN: 04-2255088 |
represented by |
Nina M. Parker
Parker & Associates LLC 10 Converse Place, Suite 201 Winchester, MA 01890 (781) 729-0005 Fax : (781)729-0187 Email: [email protected] |
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 Donald Lassman
Law Offices of Donald Lassman P. O. Box 920385 Needham, MA 02492 781-455-8400 |
represented by |
Donald R. Lassman
Law Offices of Donald R. Lassman P.O. Box 920385 Needham, MA 02492 (781) 455-8400 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/15/2021 | 268 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [266] Order on Objection to Claim) Notice Date 01/15/2021. (Admin.) |
01/15/2021 | 267 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [265] Order on Motion for Approval) Notice Date 01/15/2021. (Admin.) |
01/13/2021 | 266 | Docket Text Endorsed Order dated 1/13/2021 Re: [255] Objection to Claim 56 of Claimant Blue Cross and Blue Shield of Massachusetts Inc. filed by Trustee Donald Lassman. OBJECTION RESOLVED BY AGREEMENT OF THE PARTIES. SEE ECF NOS. 264, 265. THE HEARING SCHEDULED FOR FEBRUARY 2, 2021, IS CANCELED AS UNNECESSARY. (jreg) |
01/13/2021 | 265 | Docket Text Endorsed Order dated 1/13/2021 Re: [264] Motion filed by Trustee Donald Lassman to Approve Settlement of Re: [255] Objection of Chapter 7 Trustee to Claim #56 of Claimant Blue Cross and Blue Shield of Massachusetts Inc. ALLOWED. CLAIM NO. 56 IS DISALLOWED FOR THE PURPOSE OF RECEIVING ANY DISTRIBUTION FROM THE ESTATE. (jreg) |
01/11/2021 | 264 | Docket Text Motion filed by Trustee Donald Lassman to Approve Settlement of Re: [255] Objection of Chapter 7 Trustee to Claim #56 of Claimant Blue Cross and Blue Shield of Massachusetts Inc. with certificate of service. (Lassman, Donald) |
01/08/2021 | 263 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: [262] Order) Notice Date 01/08/2021. (Admin.) |
01/07/2021 | Docket Text Receipt to Transfer Claim Filing Fee - $1.00 by SL. Receipt Number 637915. (adi) | |
01/07/2021 | Docket Text Receipt to Transfer Claim Filing Fee - $25.00 by SL. Receipt Number 637911. (adi) | |
01/06/2021 | 262 | Docket Text Order dated 1/6/2021 Re: [255] Objection to Claim 56 of Claimant Blue Cross and Blue Shield of Massachusetts Inc. filed by Trustee Donald Lassman. BY JANUARY 13, 2021, THE TRUSTEE MUST FILE A SUPPLEMENTAL CERTIFICATE OF SERVICE CONFIRMING SERVICE OF THE CLAIM OBJECTION (ECF NO. 255) AND HEARING NOTICE (ECF NO. 256) UPON THE AFFECTED CREDITOR IN ACCORDANCE WITH FEDERAL RULE OF BANKRUPTCY PROCEDURE 3007(A)(2)(A), FAILING WHICH THE OBJECTION WILL BE OVERRULED WITHOUT PREJUDICE. IF TIMELY SERVICE HAS NOT BEEN PROPERLY EFFECTED, THE TRUSTEE MUST MOVE FOR A NEW HEARING DATE AND OBJECTION DEADLINE. (jreg) |
12/17/2020 | 261 | Docket Text BNC Certificate of Mailing - Notice (Re: [260] Clerk's Notice of Transferred Claim) Notice Date 12/17/2020. (Admin.) |