Case number: 1:11-bk-16155 - Massachusetts Elephant & Castle Group, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Massachusetts Elephant & Castle Group, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Frank J. Bailey

  • Filed

    06/28/2011

  • Last Filing

    09/04/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMAGENT, LEAD, NTCAPR, NTCAPR, CONVERTED, CLOSED, AddChg, CONS, CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 11-16155

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



Debtor disposition:  Discharge Not Applicable
Date filed:  06/28/2011
Date converted:  05/02/2012
Date reopened:  10/05/2016
Date terminated:  05/23/2018
341 meeting:  07/10/2012

Debtor

Massachusetts Elephant & Castle Group, Inc.

c/o 50 Congress Street
Suite 900
Boston, MA 02109
Tax ID / EIN: 04-3375090

represented by
Massachusetts Elephant & Castle Group, Inc.

PRO SE

Kenneth Kraft

Heenan Blaikie, LLP
333 Bay St., Suite 2900
Toronto,
Canada
TERMINATED: 05/02/2012

John G. Loughnane

(See above for address)
TERMINATED: 05/02/2012

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
Jennifer L. Hertz

U.S. Department of Justice
Office of the U.S. Trustee
5 Post Office Square, Suite 1000
Boston, MA 02109
(617) 788-0412
Email: Jennifer.L.Hertz@usdoj.gov

Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400

represented by
John C. Elstad

Verrill Dana LLP
One Boston Place
Boston, MA 02108
(617) 274-2869
Fax : (617) 309-2601

Andrew G. Lizotte

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

Harold B. Murphy

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

Michael K. O'Neil

Rath, Young and Pignatelli, P.C.
One Capital Plaza
Concord, NH 03302-1500
603-410-4315
Email: mko@rathlaw.com

Natalie B. Sawyer

TERMINATED: 08/07/2013

Creditor Committee Chair

Dorothy Capers

U.S. Food Service, Inc.
9399 W. Higgins Rd., Suite 600
Rosemont, IL 60018

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Peter D. Bilowz

Goulston & Storrs PC
400 Atlantic Avenue
Boston, MA 02110-3333
617-574-4128
Email: pbilowz@goulstonstorrs.com

Christine D. Lynch

Goulston & Storrs, PC
400 Atlantic Avenue
Boston, MA 02110
(617) 482-1776

Latest Dockets

Date Filed#Docket Text
09/04/2018790Notice of Change of Address filed by Creditor Rolling Greens (nc) (Entered: 09/04/2018)
05/25/2018789BNC Certificate of Mailing - PDF Document. (Re: 788 Order to Close Case (7 Asset)) Notice Date 05/25/2018. (Admin.) (Entered: 05/26/2018)
05/23/2018788Order dated 05/23/2018 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . IT IS HEREBY ORDERED THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION IS APPROVED, AND FURTHER THAT THE TRUSTEE IS HEREBY DISCHARGED FROM HIS/HER DUTIES HEREIN AS TRUSTEE. IT IS FURTHER ORDERED THAT THIS PROCEEDING IS CLOSED PURSUANT TO 11 U.S.C. §350(A) AND FRBP 5009. See Order for Complete Text. (nc) (Entered: 05/23/2018)
04/12/2018787Trustee'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) (UST-B2, BAP) (Entered: 04/12/2018)
10/13/2017786BNC Certificate of Mailing - PDF Document. (Re: 785 Order Approving Final Report & Account) Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017)
10/11/2017785Order dated 10/11/2017 Approving Final Report & Account RE: 779 Amended Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. THE TRUSTEES FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS THERETOHAVING BEEN SCHEDULED FOR HEARING BEFORE THE COURT, AND SAID HEARING HAVING BEEN CANCELED IN THE ABSENCE OF OBJECTIONS, AND DUE CAUSE APPEARING THEREFOR, IT IS ORDERED: THAT THE TRUSTEES FINAL REPORT AND ACCOUNT IS HEREBY APPROVED INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH THEREIN AND THE OTHER ATTACHMENTS THERETO. (nc) (Entered: 10/11/2017)
09/09/2017784BNC Certificate of Mailing - PDF Document. (Re: 783 Hearing Scheduled (Final Hearing)) Notice Date 09/09/2017. (Admin.) (Entered: 09/10/2017)
09/07/2017783Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. See Notice for Complete Text. Hearing scheduled 10/24/2017 at 09:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 779 Amended Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. Objections due by 10/7/2017 at 04:30 PM. (nc) (Entered: 09/07/2017)
08/24/2017782Application for Compensation filed by the US Trustee for Craig R. Jalbert, Accountant, Period: 5/9/2017 to 5/10/2017, Fee: $2,789.50, Expenses: $81.49. (UST-B2) (Entered: 08/24/2017)
08/24/2017781Application for Compensation filed by the US Trustee for Harold B. Murphy, Trustee's Attorney, Period: 9/9/2016 to 7/5/2017, Fee: $7,366.00, Expenses: $485.40. (UST-B2) (Entered: 08/24/2017)