Case number: 1:18-bk-11352 - 505 Congress Street, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    505 Congress Street, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Frank J. Bailey

  • Filed

    04/15/2018

  • Last Filing

    10/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, PlnDue, DsclsDue, AddChg, JNF, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 18-11352

Assigned to: Judge Frank J. Bailey
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/15/2018
Date converted:  07/11/2018
341 meeting:  08/14/2018

Debtor

505 Congress Street, LLC

343 Arsenal Street
Watertown, MA 02472
Tax ID / EIN: 47-3951759
dba
La Casa de Pedro

aka
La Casa de Pedro Tapas & Ceviche Bar


represented by
505 Congress Street, LLC

PRO SE

Nina M. Parker

Parker & Associates
10 Converse Place, Suite 201
Winchester, MA 01890
(781) 729-0005
Fax : (781)729-0187
Email: nparker@ninaparker.com
TERMINATED: 08/15/2018

Other Party

Craig R. Jalbert, Chapter 11 Trustee

Verdolino & Lowey, P.C.
124 Washington Street
Foxborough, MA 02035

represented by
Christopher M. Condon

Murphy & King, Professional Corporation
One Beacon Street
Boston, MA 02108
(617) 423-0400 (ext. 441)
Fax : (617) 423-0498
Email: ccondon@murphyking.com
TERMINATED: 07/13/2018

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

Heather Sprague

US Dept of Justice
Office of the US Trustee
5 PO Square
Suite 1000
Boston, MA 02109-3934
617 788 0400
Email: Heather.Sprague@usdoj.gov

Trustee

John Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600

represented by
John J. Aquino

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

Donald F. Farrell, Jr.

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

Creditor Committee

John F. Sommerstein, Counsel to the Official Committee of Unsecured Creditorsl
represented by
John F. Sommerstein

Law Offices of John F. Sommerstein
98 North Washington Street
Suite 104
Boston, MA 02114
(617) 523-7474
Email: jfsommer@aol.com

Latest Dockets

Date Filed#Docket Text
11/25/2020207Clerk's Notice of Fees Due (Re: [124] Emergency Motion filed by Trustee Craig R. Jalbert for Use of Cash Collateral, or, in the Alternative, to Convert Case). Fee due by 12/9/2020. (clm, USBC)
11/10/2020206Clerk's Notice of Fees Due Re: [124] Emergency Motion filed by Trustee Craig R. Jalbert for Use of Cash Collateral, or, in the Alternative, to Convert Case. Fee due by 11/24/2020. (sl)
10/17/2020205BNC Certificate of Mailing - PDF Document. (Re: [204] Order to Close Case (7 Asset)) Notice Date 10/17/2020. (Admin.)
10/15/2020204Order dated 10/15/2020 Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . THE CHAPTER 7 TRUSTEE HAVING SUBMITTED TO THE UNITED STATES TRUSTEE HIS/HER FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION, WITH ALL CANCELED CHECKS AND ENDING BANK STATEMENT REFLECTING A ZERO ($0) ENDING BANK BALANCE IN ALL ESTATE ACCOUNTS, AND THE SAME HAVING INITIALLY BEEN REVIEWED BY THE UNITED STATES TRUSTEE AND THEN FILED WITH THE COURT WITHOUT OBJECTION, IT IS HEREBY ORDERED THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT AFTER DISTRIBUTION IS APPROVED, THAT THE TRUSTEE IS DISCHARGED FROM HIS/HER DUTIES HEREIN AS TRUSTEE, AND THAT PURSUANT TO 11 U.S.C. § 350(A) AND FED. R. BANKR. P. 5009, THIS CASE IS CLOSED. (ymw)
10/15/2020203Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of John Aquino (Attachments: # (1) Zero Ending Bank Statement # (2) Proposed Order # (3) Certificate of Review) (UST-B1, MAJ)
07/26/2020202BNC Certificate of Mailing - PDF Document. (Re: [201] Order Approving Final Report & Account) Notice Date 07/26/2020. (Admin.)
07/24/2020201Order dated 07/24/2020 Approving Final Report & Account RE: [196] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. THE TRUSTEE'S FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS THERETO HAVING 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 TRUSTEE'S FINAL REPORT AND ACCOUNT IS HEREBY APPROVED INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH THEREIN AND THE OTHER ATTACHMENTS THERETO. THE HEARING SCHEDULED FOR JULY 28, 2020 IS HEREBY CANCELED. (nc)
06/25/2020200BNC Certificate of Mailing - PDF Document. (Re: [199] Hearing Scheduled (Final Hearing)) Notice Date 06/25/2020. (Admin.)
06/23/2020199Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. See Notice for Complete Text. Hearing scheduled 7/28/2020 at 09:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: [196] Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. Objections due by 7/23/2020 at 04:30 PM. (nc)
06/18/2020198Application for Compensation filed by the US Trustee for John Aquino, Trustee's Attorney, Period: to, Fee: $28,156.50, Expenses: $0.00. (UST-B1)