Case number: 1:16-bk-11789 - Solid Waste Services, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Solid Waste Services, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Joan N. Feeney

  • Filed

    05/11/2016

  • Last Filing

    01/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR, JNTADMN, MEMBER, CAPE



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-11789

Assigned to: Judge Joan N. Feeney
Chapter 11
Voluntary
Asset


Date filed:  05/11/2016
341 meeting:  06/07/2016

Debtor

Solid Waste Services, Inc.

1245 Shawmut Avenue
New Bedford, MA 02745
Tax ID / EIN: 04-3455333

represented by
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

Michael K. O'Neil

Murphy & King, Professional Corporation
One Beacon Street
Boston, MA 02108
Email: moneil@murphyking.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
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: paula.bachtell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/09/201723Withdrawal of Claim(s): 7 filed by Creditor Westchester Surplus Lines Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
01/09/201722Withdrawal of Claim(s): 6 filed by Creditor Westchester Fire Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
01/09/201721Withdrawal of Claim(s): 5 filed by Creditor ACE American Insurance Company. (Wintle, Keri) (Entered: 01/09/2017)
10/05/201620Court Certificate of Mailing. (Re: 19 Court's Notice of Deficiency (POC)) (bt) (Entered: 10/05/2016)
10/05/201619Court's Notice of Deficiency (POC) to Allan Smith, CPA Re: Proof of Claim # 4 (bt) (Entered: 10/05/2016)
06/10/201618Endorsed Order dated 6/10/2016 Re: [17] Motion filed by Debtor Solid Waste Services, Inc. to Amend Matrix. ALLOWED. (lkaine, Usbc)
06/10/201617Motion filed by Debtor Solid Waste Services, Inc. to Amend Matrix, [Re: [14] Schedules A-J, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury - Form 202, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders] Fee Amount $30. (Attachments: # (1) Certificate of Service) (O'Neil, Michael)
06/07/2016Meeting of Creditors Held and Examination of Debtoron June 6, 2016(Bachtell, Paula) (Entered: 06/07/2016)
06/06/201616Noticeof Filing of Amended Statement of Financial Affairsfiled by Debtor Solid Waste Services, Inc. (Attachments: # 1Amended Statement of Financial Affairs) (O'Neil, Michael) (Entered: 06/06/2016)
06/02/201615Disclosure of Compensation of Attorney Harold B. Murphy in the amount of $0.00. Plus $1717 paid to debtor`s counsel for court filing fees filed by Debtor Solid Waste Services, Inc. (Murphy, Harold) (Entered: 06/02/2016)