Case number: 1:20-bk-10984 - NSL Brigham LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    NSL Brigham LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    04/14/2020

  • Last Filing

    11/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-10984

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


Date filed:  04/14/2020
341 meeting:  05/21/2020
Deadline for filing claims:  06/23/2020
Deadline for filing claims (govt.):  10/13/2020

Debtor

NSL Brigham LLC

124 Washington Street
Foxboro, MA 02035
Tax ID / EIN: 81-1429979
fdba
Brigham Health & Rehabilitation Center


represented by
John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
(508) 879-9638
Email: attorney@jdesmond.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

Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
TERMINATED: 04/17/2020

 
 
Trustee

Joseph G. Butler

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

Law Office of Joseph G. Butler
355 Providence Highway
Westwood, MA 02090
(781) 636-3638
Email: JGB@JGButlerlaw.com

Latest Dockets

Date Filed#Docket Text
05/21/202024Notice to Added Creditors by the Court (RE: 21 Order on Motion to Extend). Proof of Claim Deadline for New Creditor(s)(Only): 7/30/2020. (Telam, Usbc) (Entered: 05/21/2020)
05/20/202023Motion filed by Debtor NSL Brigham LLC to Amend Schedule E/F, Matrix, [Re: 18 Schedules A-J] Fee Amount $31 with certificate of service. (Attachments: # 1 Exhibit Re: Amended Matrix # 2 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/20/2020)
05/20/202022Endorsed Order dated 5/20/2020 Re: 19 Motion filed by Debtor NSL Brigham LLC to Extend Time to File Documents [Re: 9 Order on Motion to Extend]. .
GRANTED;
THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING JUNE 2, 2020. (Telam, Usbc) (Entered: 05/20/2020)
05/20/202021Endorsed Order dated 5/20/2020 Re: 16 Motion filed by Debtor NSL Brigham LLC to Amend Matrix, [Re: 1 Voluntary Petition (Chapter 7)].
ALLOWED.
(Telam, Usbc) (Entered: 05/20/2020)
05/19/202020Order dated 5/19/2020 Re: 11 Application filed by Trustee Joseph G. Butler to Employ Joseph G. Butler as Counsel.
ALLOWED.
THE APPLICATION BY CHAPTER 7 TRNSTEE FOR AUTHORITY TO EMPLOY JOSEPH G. BUTLER AS HIS COUNSEL UNDER A GENERAL RETAINER HAVING COME BEFORE ME, SUFFICIENT NOTICE HAVING BEEN GIVEN, NO OBJECTIONS HAVING BEEN FILED, IT APPEARING THAT THE PROPOSED COUNSEL HAVE OR REPRESENT NO INTEREST ADVERSE TO THE DEBTORS' ESTATE, AND GOOD CAUSE APPEARING TO ME THEREFORE, IT IS HEREBY ORDERED THAT THE TRNSTEE IS HEREBY AUTHORIZED TO RETAIN HIMSELF AS TRNSTEE'S COUNSEL IN THIS CASE UNDER A GENERAL RETAINER TO THE EXTENT COUNSEL'S DUTIES DO NOT OVERLAP WITH THE DUTIES OF THE TRNSTEE. ANY COMPENSATION TO BE PAID TO COUNSEL IS SUBJECT TO THE LAST SENTENCE OF 11 U.S.C. § 328(A). (Telam, Usbc) (Entered: 05/20/2020)
05/19/202019Motion filed by Debtor NSL Brigham LLC to Extend Time to File Documents [Re: 9 Order on Motion to Extend]. (Attachments: # 1 Certificate of Service) (Desmond, John) (Entered: 05/19/2020)
05/19/202018Schedules A B, D, Amended E/F, G and H and Summary. filed by Debtor NSL Brigham LLC (Attachments: # 1 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/19/2020)
05/19/202017Order Requiring Corrective Action. You are hereby
ORDERED
to file the required document(s)
identified in the attached order
within (2) business days of the date of this order (Re: 14 Schedules A-J filed by Debtor NSL Brigham LLC). (Telam, Usbc) (Entered: 05/19/2020)
05/18/202016Motion filed by Debtor NSL Brigham LLC to Amend Matrix, [Re: 1 Voluntary Petition (Chapter 7)] Fee Amount $31 with certificate of service. (Attachments: # 1 Exhibit Re: Amended Matrix # 2 Declaration of Electronic Filing) (Desmond, John) (Entered: 05/18/2020)
05/13/202015Disclosure of Compensation of Attorney John O. Desmond in the amount of $2,331.67. Plus $335 paid to debtor`s counsel for court filing fees filed by Debtor NSL Brigham LLC (Desmond, John) (Entered: 05/13/2020)