Massachusetts Bankruptcy Court

Case number: 1:20-bk-11157 - Legacy Global Sports, L.P. - Massachusetts Bankruptcy Court

Case Information
Case title
Legacy Global Sports, L.P.
Chapter
7
Judge
Janet E. Bostwick
Filed
05/20/2020
Last Filing
01/31/2024
Asset
No
Vol
i
Docket Header

NTCAPR, JNTADMN, LEAD




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-11157

Assigned to: Judge Janet E. Bostwick
Chapter 7
Involuntary


Date filed:  05/20/2020
341 meeting:  08/27/2020

Debtor

Legacy Global Sports, L.P.

77 Sleeper Street
Boston, MA 02210
Tax ID / EIN: 81-1032834

represented by
Daniel C. Cohn

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4155
Email: [email protected]

Kathleen R. Cruickshank

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: [email protected]
TERMINATED: 08/14/2020

Jonathan Horne

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: [email protected]

Petitioning Creditor

Pro Hockey Development (2015), Inc.

24 Bluff Trail
Nobleton, ON L78 0A1
Canada

represented by
Joseph S.U. Bodoff

Rubin and Rudman LLP
53 State Street
Boston, MA 02109
617-330-7038
Fax : 617-330-7550
Email: [email protected]

Paula K. Jacobi

Barnes & Thornburg LLP
One North Wacker Drive
Suite 4400
Chicago, IL 60606

Petitioning Creditor

Bay State Hockey, LLC

121 Donald Lynch Blvd.
Marlborough, MA 01752
dba
Junior Bruins Hockey


represented by
Joseph S.U. Bodoff

(See above for address)

Paula K. Jacobi

(See above for address)

Petitioning Creditor

Super Series AAA, LLC

7250 Woolmont Ave.
Suite 210
Bethesda, MD 20814

represented by
Joseph S.U. Bodoff

(See above for address)

Paula K. Jacobi

(See above for address)

Petitioning Creditor

KMD Hockey, LLC

1186 Eddie Dowling Highway
North Smithfield, RI 02896
dba
Rhode Island Sports Center


represented by
Joseph S.U. Bodoff

(See above for address)

Paula K. Jacobi

(See above for address)

Petitioning Creditor

Lynch Hockey, LLC

25 Andrew Ferland Way
Pawtucket, RI 02860

represented by
Joseph S.U. Bodoff

(See above for address)

Paula K. Jacobi

(See above for address)

Petitioning Creditor

Jason Murphy

85 Candia Road
Manchester, NH 03109
603-391-8631

represented by
Jason Murphy

PRO SE



Petitioning Creditor

Lama Chebaclo

4511 Moorland Ave
Edina, MN 55424
646-387-3182

represented by
Lama Chebaclo

PRO SE



Petitioning Creditor

Lama Chabaclo

4511 Moorland Ave
Edina, MN 55424
646-387-3182
TERMINATED: 06/15/2020

 
 
Petitioning Creditor

Melanee Chmiel

11494 Balsam Way
Woodbury, MN 55129
612-702-7874

represented by
Melanee Chmiel

PRO SE



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
TERMINATED: 06/30/2023

 
 
Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
represented by
Kathleen R. Cruickshank

(See above for address)

Andrew G. Lizotte

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/01/2024382Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [381] Order on Motion To Limit/Shorten Notice) Notice Date 01/31/2024. (Admin.)
01/29/2024381Docket Text
Endorsed Order dated 1/29/2024 Re: [379] Motion filed by Trustee Harold B. Murphy to Limit Notice Re: [378] Notice of Abandonment. GRANTED. (skeating, usbc)
01/22/2024380Docket Text
Certificate of Service (Re: [378] Notice of Abandonment, [379] Motion to Limit/Shorten Notice) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen)
01/22/2024379Docket Text
Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: [378] Notice of Abandonment]. (Cruickshank, Kathleen)
01/22/2024378Docket Text
Notice Of Intent To Abandon Personal Property filed by Trustee Harold B. Murphy (Cruickshank, Kathleen)
06/30/2023Docket Text
Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (sas) (Entered: 06/30/2023)
10/07/2022377Docket Text
Supplemental Affidavit of Phillip Rakhunov with certificate of service (Re: 252 Amended Document) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 10/07/2022)
07/08/2022376Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [375] Order on Motion for Approval) Notice Date 07/07/2022. (Admin.)
07/05/2022375Docket Text
Order dated 7/5/2022 Re: [362] Motion filed by Trustee Harold B. Murphy to Approve Re: [361] Stipulation. HAVING REVIEWED THE MOTION, NO OBJECTIONS HAVING BEEN FILED AND GOOD CAUSE BEING SHOWN, THE MOTION IS GRANTED AND THE STIPULATION IS APPROVED. THE HEARING SCHEDULED FOR JULY 6, 2022, IS CANCELED. (meh, Usbc)
05/28/2022374Docket Text
BNC Certificate of Mailing - PDF Document. (Re: [369] Order on Motion To Limit/Shorten Notice) Notice Date 05/27/2022. (Admin.)