Massachusetts Elephant & Castle Group, Inc.
7
Frank J. Bailey
06/28/2011
09/04/2018
Yes
v
CLAIMAGENT, LEAD, NTCAPR, NTCAPR, CONVERTED, CLOSED, AddChg, CONS, CredAdd |
Assigned to: Judge Frank J. Bailey Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2018 | 790 | Notice of Change of Address filed by Creditor Rolling Greens (nc) (Entered: 09/04/2018) |
05/25/2018 | 789 | BNC Certificate of Mailing - PDF Document. (Re: 788 Order to Close Case (7 Asset)) Notice Date 05/25/2018. (Admin.) (Entered: 05/26/2018) |
05/23/2018 | 788 | Order 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) |
04/12/2018 | 787 | Trustee'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) |
10/13/2017 | 786 | BNC Certificate of Mailing - PDF Document. (Re: 785 Order Approving Final Report & Account) Notice Date 10/13/2017. (Admin.) (Entered: 10/14/2017) |
10/11/2017 | 785 | Order 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) |
09/09/2017 | 784 | BNC Certificate of Mailing - PDF Document. (Re: 783 Hearing Scheduled (Final Hearing)) Notice Date 09/09/2017. (Admin.) (Entered: 09/10/2017) |
09/07/2017 | 783 | Notice 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) |
08/24/2017 | 782 | Application 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) |
08/24/2017 | 781 | Application 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) |