Case number: 1:01-bk-12876 - LeadingSide, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    LeadingSide, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    04/06/2001

  • Last Filing

    11/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
AddChg, CLOSED, PRA, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 01-12876

Assigned to: Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/06/2001
Date reopened:  12/23/2019
Date terminated:  03/08/2021
341 meeting:  05/22/2001

Debtor

LeadingSide, Inc.

One Canal Pl.
Cambridge, MA 02138
Tax ID / EIN: 06-1232140
dba
Dataware, Inc.


represented by
Donald Ethan Jeffery

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: dej@murphyking.com

Assistant U.S. Trustee

John P Fitzgerald

Assistant United States Trustee
J.W. McCormack P.O. and Courthouse
5 Post Office Square
Suite 1000
Boston, MA 02109
617-788-0401

represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Trustee

Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
represented by
Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Email: mdegiacomo@harrisbeachmurtha.com

Jonathan Horne

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4085
Email: jhorne@harrisbeachmurtha.com

Thomas S. Vangel

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4072
Fax : (617)482-3868
Email: tvangel@harrisbeachmurtha.com

Latest Dockets

Date Filed#Docket Text
11/12/2025364BNC Certificate of Mailing - PDF Document. (Re: 363 Order Denying the Payment of Unclaimed Funds) Notice Date 11/12/2025. (Admin.) (Entered: 11/13/2025)
11/10/2025363Order dated 11/10/25 Denying the Application filed by Dilks & Knopik, LLC (LeadingSide, Inc-Debtor; Avaya Communications-Creditor) for Payment of Unclaimed Funds Without Prejudice. SEE ORDER FOR TEXT. (aek) (Entered: 11/10/2025)
10/09/2025362BNC Certificate of Mailing - Notice (Re: 359 Clerk's Notice of Transferred Claim) Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025)
10/07/2025361Restricted Attachment in Support of 360 Application filed by Dilks & Knopik, LLC (LeadingSide, Inc-Debtor; Avaya Communications-Creditor) for Payment of Unclaimed Funds (aek) (Entered: 10/08/2025)
10/07/2025360Application filed by Dilks & Knopik, LLC (LeadingSide, Inc-Debtor; Avaya Communications-Creditor) for Payment of Unclaimed Funds in the amount of $11,017.10. (aek) (Entered: 10/08/2025)
10/07/2025Receipt to Transfer Claim Filing Fee - $56.00 by SK. Receipt Number 11001034. (adi) (Entered: 10/08/2025)
10/07/2025359Clerk's Notice of Transferred Claim (lc) (Entered: 10/07/2025)
10/07/2025358Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Avaya Communications (Claim No. 64) To Dilks & Knopik, LLC Assignment filed by Dilks & Knopik, LLC.
[Transfer Fee Amount $28]
(lc) (Entered: 10/07/2025)
10/07/2025357Assignment of Claim Transferor: Avaya Communications (Claim No. 65) To Dilks & Knopik, LLC Assignment filed by Dilks & Knopik, LLC.
[Transfer Fee Amount $28]
(lc) (Entered: 10/07/2025)
03/19/2025356BNC Certificate of Mailing - PDF Document. (Re: 355 Order Approving the Payment of Unclaimed Funds) Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025)