Case number: 1:19-bk-13602 - Yourelo Your Full-Service Relocation Corporation - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Yourelo Your Full-Service Relocation Corporation

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    10/23/2019

  • Last Filing

    06/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JURY, ObjClmValuation, NTCAPR, AddChg, APLDIST, APPEAL



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-13602

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  10/23/2019
Plan confirmed:  10/11/2024
341 meeting:  11/19/2019

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

Latest Dockets

Date Filed#Docket Text
06/07/2025375BNC Certificate of Mailing - Notice (Re: [374] Notice of Filing of Official Transcript) Notice Date 06/07/2025. (Admin.)
06/05/2025374Notice 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)
06/04/2025373An 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.)
06/01/2025372BNC Certificate of Mailing - PDF Document. (Re: [371] Order on Generic Motion) Notice Date 06/01/2025. (Admin.)
05/30/2025371Proceeding 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)
05/30/2025370Notice of Change of Address with certificate of service filed by Creditor Devyap Realty Group, Inc. (Curran, Thomas)
05/29/2025Trial 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)
05/22/2025369Notice 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)
05/03/2025368BNC Certificate of Mailing - PDF Document. (Re: [367] Order) Notice Date 05/03/2025. (Admin.)
05/01/2025367Proceeding 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)