Case number: 1:14-bk-12110 - Walleye Technologies, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Walleye Technologies, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Melvin S. Hoffman

  • Filed

    05/06/2014

  • Last Filing

    10/29/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 14-12110

Assigned to: Judge William C. Hillman
Chapter 7
Voluntary
Asset


Date filed:  05/06/2014
341 meeting:  06/17/2014

Debtor

Walleye Technologies, Inc.

55 Old Bedford Road
Lincoln, MA 01773
Tax ID / EIN: 20-2310280

represented by
John T. Morrier

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
(617) 426-5900
Fax : (617) 426-8810
Email: morrier@casneredwards.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
TERMINATED: 05/06/2014

represented by
Lynne F. Riley

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

Trustee

Harold B. Murphy

Murphy & King, P.C.
One Beacon Street
Boston, MA 02108-3107
617-423-0400
represented by
Kathleen R. Cruickshank

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

Latest Dockets

Date Filed#Docket Text
10/31/2020125BNC Certificate of Mailing - PDF Document. (Re: [124] Order to Close Case (7 Asset)) Notice Date 10/31/2020. (Admin.)
10/29/2020124Order dated 10/29/2020 Approving Re: [123] Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (jreg)
08/28/2020123Trustee'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) Proposed Order # (3) Certificate of Review) (UST-B4, TPH)
05/29/201534Certificate of Service of Notice of Hearing (Re: 27Motion to Sell, 32Notice of Intent to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 05/29/2015)
05/29/201533Certificate of Service of Notice of Hearing (Re: 26Motion to Approve, 28Motion to Approve) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 05/29/2015)
05/29/201532Notice of Intended Private Sale RE: 27Motion filed by Trustee Harold B. Murphy for Authority to Sell Substantially All Assets of the Estate by Private Sale Free and Clear of Liens, Claims, Interests, and Encumbrances. Hearing Scheduled for 7/15/2015 at 09:30 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109. Objection/Bidding Deadline: 6/23/2015 at 04:30 PM. (rmb) (Entered: 05/29/2015)
05/29/201531Hearing Scheduled for 6/17/2015 at 09:30 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 28Motion filed by Trustee Harold B. Murphy for Approval of Bidding Procedures. Objections due by 6/12/2015 at 04:30 PM. (rmb) (Entered: 05/29/2015)
05/29/201530Hearing Scheduled for 6/17/2015 at 09:30 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 26Motion filed by Trustee Harold B. Murphy to Approve Stipulation of Settlement with Creditor Silicon Valley Bank. Objections due by 6/12/2015 at 04:30 PM. (rmb) (Entered: 05/29/2015)
05/27/201529Certificate of Service (Re: 25Stipulation, 26Motion to Approve, 28Motion to Approve) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 05/27/2015)
05/27/201528Motion filed by Trustee Harold B. Murphy to Approve [Re: 27Motion to Sell]. (Cruickshank, Kathleen) (Entered: 05/27/2015)