Case number: 1:17-bk-11720 - Logy, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Logy, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Melvin S. Hoffman

  • Filed

    05/09/2017

  • Last Filing

    03/13/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-11720

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset

Date filed:  05/09/2017
341 meeting:  06/06/2017
Deadline for filing claims:  09/05/2017
Deadline for filing claims (govt.):  11/06/2017

Debtor

Logy, LLC

741 Morrisey Boulevard
Boston, MA 02122
Tax ID / EIN: 46-4601570

represented by
Donald F. Farrell, Jr.

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
Fax : (617) 723-3699
Email: dff@andersonaquino.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

Joseph G. Butler

Law Office of Joseph G. Butler
355 Providence Highway
Westwood, MA 02090
781-636-3638
 
 

Latest Dockets

Date Filed#Docket Text
06/02/201720Certificate of Service of Notice of Hearing (Re: 15 Motion for Relief From Stay) filed by Creditor Stratton Pagounis, as Trustee of the Amelia Pagounis Family Trust--2014 (Gentile, Donald) (Entered: 06/02/2017)
06/01/201719Declaration Re: Electronic Filing (Re: 17 Schedules A-J, 18 Statement of Financial Affairs) filed by Debtor Logy, LLC (Farrell, Donald) (Entered: 06/01/2017)
06/01/201718Statement of Financial Affairs for Non-Individual filed by Debtor Logy, LLC (Farrell, Donald) (Entered: 06/01/2017)
06/01/201717Schedules A,B,D,E,F,G,H. Summary and Declaration Under Penalty of Perjury filed by Debtor Logy, LLC (Farrell, Donald) (Entered: 06/01/2017)
06/01/201716Hearing Scheduled on 6/27/2017 at 10:00 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 15 Motion filed by Creditor Stratton Pagounis, as Trustee of the Amelia Pagounis Family Trust 2014 for Relief from Stay to Obtain Discovery Previously Ordered in Superior Court or, in the Alternative, for Examination of Debtor Pursuant to Rule 2004. Objections due by 6/15/2017 at 04:30 PM. (rmb, USBC) (Entered: 06/01/2017)
06/01/201715Motion filed by Creditor Stratton Pagounis, as Trustee of the Amelia Pagounis Family Trust 2014 for Relief from Stay to Obtain Discovery Previously Ordered in Superior Court or, in the Alternative, for Examination of Debtor Pursuant to Rule 2004 with certificate of service. Fee Amount $181, Objections due by 06/15/2017. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Allen, Jeffrey) Modified on 6/1/2017 (ymw). (Entered: 06/01/2017)
06/01/201714Notice of Appearance and Request for Notice by Donald J Gentile filed by Creditor Stratton Pagounis, as Trustee of the Amelia Pagounis Family Trust--2014 (Gentile, Donald) (Entered: 06/01/2017)
06/01/201713Notice of Appearance and Request for Notice by Jeffrey Allen filed by Creditor Stratton Pagounis, as Trustee of the Amelia Pagounis Family Trust--2014 (Allen, Jeffrey) (Entered: 06/01/2017)
05/26/201712BNC Certificate of Mailing - PDF Document. (Re: 11 Order on Motion to Extend) Notice Date 05/26/2017. (Admin.) (Entered: 05/27/2017)
05/24/201711Endorsed Order dated 5/24/2017 Re: 10 Motion filed by Debtor Logy, LLC to Extend Time to File Documents (Re: 7 Order to Update).
ALLOWED.
(clm, Usbc) (Entered: 05/24/2017)