Case number: 1:11-bk-10951 - The Gull Restaurant, Inc. - Massachusetts Bankruptcy Court

Case Information
Docket Header
NTCAPR, AddChg, CONVERTED, CLOSED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 11-10951

Assigned to: Judge Frank J. Bailey
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/08/2011
Date converted:  02/22/2012
Date terminated:  11/22/2016
341 meeting:  03/20/2012

Debtor

The Gull Restaurant, Inc.

29 Church Street
Gloucester, MA 01930
Tax ID / EIN: 04-2614148

represented by
Mark L. Nestor

Mark L. Nestor, Esq.
45 Middle Street
Suite 1
P.O. Box 5357
Gloucester, MA 01930
(978) 283-7117
Fax : (978)283-5118
Email: nestorlaw@aol.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

represented by
Eric K. Bradford

Office of the United States Trustee
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
617-788-0415
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Trustee

Harold B. Murphy

Murphy & King, P.C.
One Beacon Street
Boston, MA 02108-3107
617-423-0400
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: cmc@murphyking.com

Harold B. Murphy

Murphy & King, P. C.
One Beacon Street
21st Floor
Boston, MA 02108
(617) 423-0400
Fax : (617)556-8985
Email: bankruptcy@murphyking.com

Natalie B. Sawyer

TERMINATED: 10/24/2013

Latest Dockets

Date Filed#Docket Text
11/24/201695BNC Certificate of Mailing - PDF Document. (Re: 94 Order to Close Case (7 Asset)) Notice Date 11/24/2016. (Admin.) (Entered: 11/25/2016)
11/22/201694Order dated 11/22/2016 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . See order for Complete text. (nc) (Entered: 11/22/2016)
10/21/201693Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Harold B. Murphy (Attachments: # 1 Zero Ending Bank Statement # 2 Certificate of Review # 3 Proposed Order) (Donahue, Gary) (Entered: 10/21/2016)
07/19/2016Receipt of filing fee for Unclaimed Funds Paid to Court(11-10951) [trustee,unclfp] (1185.70). Receipt Number 15666884, amount $1185.70 (re: Doc# 92) (U.S. Treasury) (Entered: 07/19/2016)
07/19/201692Unclaimed Funds Paid to Court in the amount of $ 1185.70 (Murphy, Harold) (Entered: 07/19/2016)
07/15/2016By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Frank Bailey. (ADI) (Entered: 07/15/2016)
06/08/201691Order Dated 6/8/16 Re: 86 Trustee's Final Report and Account.
APPROVED.
(ag) (Entered: 06/08/2016)
06/08/2016Hearing Held Re: 86 Trustee's Final Report and Account. (ag) (Entered: 06/08/2016)
05/13/201690BNC Certificate of Mailing - PDF Document. (Re: 89 Hearing Scheduled (Final Hearing)) Notice Date 05/13/2016. (Admin.) (Entered: 05/14/2016)
05/11/201689Notice of Trustee's Final Report and Application for Compensation (NFR), Hearing scheduled 6/8/2016 at 11:00 AM at Worcester Courtroom 4 - HJB Re: 86 Trustee's Final Report and Account. Objections due by 6/6/2016 at 04:30 PM. (ag) (Entered: 05/11/2016)