Yourelo Your Full-Service Relocation Corporation
11
Christopher J. Panos
10/23/2019
06/07/2025
Yes
v
JURY, ObjClmValuation, NTCAPR, AddChg, APLDIST, APPEAL |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor Yourelo Your Full-Service Relocation Corporation
585 North Shore Road Revere, MA 02151 Tax ID / EIN: 27-2528618 dba Gentle Movers |
represented by |
Thomas H. Curran
Thomas H. Curran Associates, LLC 75 State Street Suite 100 Boston, MA 02109 617-207-8670 Fax : 617-850-9001 Email: tcurran@thcalaw.com TERMINATED: 10/28/2024 Michael J. Fencer
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: fencer@casneredwards.com Michael J. Goldberg
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 (617) 426-5900 Fax : (617) 426-8810 Email: goldberg@casneredwards.com David Koha
Casner & Edwards LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: koha@casneredwards.com Hanna J. Redd
Troutman Pepper Locke LLP 111 Huntington Ave 9th Floor Boston, MA 02199 617-239-0141 Email: hanna.redd@troutman.com TERMINATED: 01/07/2022 |
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 TERMINATED: 06/30/2023 |
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 TERMINATED: 06/30/2023 |
Assistant U.S. Trustee Richard King - B
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 617-788-0400 |
represented by |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2025 | 375 | BNC Certificate of Mailing - Notice (Re: [374] Notice of Filing of Official Transcript) Notice Date 06/07/2025. (Admin.) |
06/05/2025 | 374 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) |
06/04/2025 | 373 | An official transcript of trial (RE: [346] Motion filed by creditor City of Revere c/o D'Ambrosio Brown, LLP for order based on accurate calculation of secured claim of the City of Revere and, in the alternative, to reopen evidence on limited issue of statutory interest calculation (Albert Moscone); [350] Opposition filed by Devyap Realty Group, Inc. (Thomas Curran); [352] Reply memorandum filed by City of Revere c/o D'Ambrosio Brown, LLP (Albert Moscone)) heard on 05-29-2025 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 06/25/2025 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 09/3/2025. (Cascade Hills Transcription, Inc.) |
06/01/2025 | 372 | BNC Certificate of Mailing - PDF Document. (Re: [371] Order on Generic Motion) Notice Date 06/01/2025. (Admin.) |
05/30/2025 | 371 | Proceeding Memorandum and Order dated 5/30/2025 Re: [346] Motion filed by Creditor City of Revere c/o D'Ambrosio Brown LLP Motion for order based on accurate calculation of secured claim of the City of Revere, and in the alternative, to reopen evidence on limited issue of statutory interest calculation. WITHIN 30 DAYS, THE PARTIES SHALL FILE-POST TRIAL BRIEFS. (ab) |
05/30/2025 | 370 | Notice of Change of Address with certificate of service filed by Creditor Devyap Realty Group, Inc. (Curran, Thomas) |
05/29/2025 | Trial Held Re: [346] Motion filed by Creditor City of Revere c/o D'Ambrosio Brown LLP Motion for order based on accurate calculation of secured claim of the City of Revere, and in the alternative, to reopen evidence on limited issue of statutory interest calculation. (lb) | |
05/22/2025 | 369 | Notice of Appearance and Request for Notice for Ashley H. Malone by Thomas H. Curran with certificate of service filed by Creditor Devyap Realty Group, Inc. (Curran, Thomas) |
05/03/2025 | 368 | BNC Certificate of Mailing - PDF Document. (Re: [367] Order) Notice Date 05/03/2025. (Admin.) |
05/01/2025 | 367 | Proceeding Memorandum and Order Dated 5/1/2025 Re: [346] Motion filed by Creditor City of Revere c/o D'Ambrosio Brown LLP Motion for order based on accurate calculation of secured claim of the City of Revere, and in the alternative, to reopen evidence on limited issue of statutory interest calculation. STATUS CONFERENCE HELD. TRIAL IS SCHEDULED FOR MAY 29, 2025, COMMENCING AT 10:30 A.M. IN COURTROOM 1, UNITED STATES BANKRUPTCY COURT, JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, 12TH FLOOR, BOSTON, MA. (slh, usbc) |