Case number: 1:06-bk-10815 - Wolverine Proctor & Schwartz, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Wolverine Proctor & Schwartz, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Frank J. Bailey

  • Filed

    04/01/2006

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, AddChg, CLAIMS, CLOSED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 06-10815

Assigned to: Judge Frank J. Bailey
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/01/2006
Date terminated:  10/03/2019
341 meeting:  06/29/2006

Debtor

Wolverine Proctor & Schwartz, LLC

51 E. Main Street
Merrimac, MA 01860
Tax ID / EIN: 14-1918705

represented by
Geoffrey M Raux

Foley & Lardner LLP
111 Huntington Ave.
26th Floor
Boston, MA 02199
617-342-4000
Email: graux@foley.com
TERMINATED: 10/05/2012

Annapoorni Sankaran

Holland & Knight LLP
1100 Louisiana Street
Suite 4300
Houston, TX 77002
713-821-7000
Fax : 713-821-7001
Email: anna.sankaran@hklaw.com

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

 
 
Trustee

Lynne F. Riley

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
represented by
Janet E. Bostwick

Boston, MA 02110
TERMINATED: 09/11/2019

Lynne F. Riley

Riley & Esher
100 Franklin Street
Boston, MA 02110
617-399-7300
Fax : 617 399-7410

Lynne F. Riley

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
Fax : 617-449-9516
Email: riley@casneredwards.com

Mark C. Rossi

Bostonian Legal Group, LLC
P.O. Box 505161
Chelsea, MA 02150
617-956-0956
Fax : 877-266-0957
Email: bostonian.ecf@gmail.com

Latest Dockets

Date Filed#Docket Text
10/30/20191406BNC Certificate of Mailing - PDF Document. (Re: 1405 Order) Notice Date 10/30/2019. (Admin.) (Entered: 10/31/2019)
10/28/20191405Amended Order dated 10/28/2019 Approving Payment of Unclaimed Funds Re: [1404] Order Granting the Petition for Payment of Unclaimed Funds and authorizing payment in the amount of $48,923.54 to NL Ventures V Wolverine L.P. (sl)
10/07/20191404Order Granting the Petition for Payment of Unclaimed Funds and authorizing payment in the amount of $48,923.54 to NL Ventures V Wolverine L.P. (Note: Finance Department to issue payment). (jc)
10/05/20191403BNC Certificate of Mailing - PDF Document. (Re: [1402] Order to Close Case (7 Asset)) Notice Date 10/05/2019. (Admin.)
10/03/20191402Order dated 10/3/2019 Approving Re: [1397] Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (jreg)
09/27/2019Judge Frank J. Bailey added to case. Involvement of Judge Christopher J. Panos Terminated. (mvr)
09/27/20191401ORDER dated 09/27/2019 PURSUANT TO MLBR-5001-1(D), THE CLERK SHALL REASSIGN THIS CASE TO ANOTHER JUDGE OF THIS COURT. (mvr)
09/07/20191400Notice of Withdrawal of Appearance/Representation with certificate of service filed by Trustee Lynne F. Riley (Bostwick, Janet)
08/30/20191399Restricted Attachment in Support of [1398] Petition filed by NL Ventures V Wolverine L.P. for Payment of Unclaimed Funds (aek)
08/30/20191398Petition filed by NL Ventures V Wolverine L.P. for Payment of Unclaimed Funds in the amount of $48,923.54, with notice of response deadline and certificate of service. (aek)