Case number: 1:16-bk-14309 - 31 Tozer Road, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    31 Tozer Road, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    11/10/2016

  • Last Filing

    07/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, AddChg, CredAdd, APLDIST



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-14309

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

Date filed:  11/10/2016
341 meeting:  12/13/2016

Debtor

31 Tozer Road, LLC

4 Marion Street
Cambridge, MA 02141
Tax ID / EIN: 26-0823165

represented by
Nina M. Parker

Parker & Associates
10 Converse Place, Suite 201
Winchester, MA 01890
(781) 729-0005
Fax : (781)729-0187
Email: nparker@ninaparker.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
07/10/2020Bankruptcy Case Closed (chy)
07/08/2020101BNC Certificate of Mailing - PDF Document. (Re: [100] Order on Motion to Amend) Notice Date 07/08/2020. (Admin.)
07/06/2020100Endorsed Order dated 7/6/2020 Re: [34] Motion filed by Debtor 31 Tozer Road, LLC to Amend Schedule E/F, Schedule H, Statement of Financial Affairs, Summary of Schedules, Matrix [Re: [33] Amended Schedules-Creditor Matrix]. THIS MOTION IS MOOT SINCE THIS CASE HAS BEEN DISMISSED. (chy)
07/04/202099BNC Certificate of Mailing. (Re: [98] Notice of Dismissal) Notice Date 07/04/2020. (Admin.)
07/02/202098Notice of Dismissal For Failure to File Plan . (chy)
06/20/202097BNC Certificate of Mailing - PDF Document. (Re: [95] Order Dismissing Case) Notice Date 06/20/2020. (Admin.)
06/20/202096BNC Certificate of Mailing - PDF Document. (Re: [94] Order on Application for Compensation) Notice Date 06/20/2020. (Admin.)
06/17/202095Order dated 6/17/2020 Re: [84] Order to Show Cause dated 5/12/2020. HEARING HELD. FOR THE REASONS SET FORTH ON THE RECORD, THE CASE IS DISMISSED. (chy)
06/17/202094Endorsed Order dated 6/17/2020 Re: [90] Application for Compensation and Reimbursement of Expenses for Nina M. Parker, Debtor's Attorney, Period: 11/9/2016 to 6/2/2020, Fee: $41,110.83, Expenses: $2,107.60. THE APPLICATION WAS WITHDRAWN ON THE RECORD AT THE JUNE 17, 2020 HEARING ON THE ORDER TO SHOW CAUSE. THE JULY 1, 2020 HEARING IS CANCELED. (chy)
06/09/202093Reply with certificate of service (Re: [89] Debtor's Response) filed by Creditors Bass River Tennis Corporation, Mark Greenberg, Michael LaPierre. (McMahon, William)