Case number: 1:20-bk-11372 - Global Premier Soccer Connecticut, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Global Premier Soccer Connecticut, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    06/22/2020

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSET



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 20-11372

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset


Date filed:  06/22/2020
341 meeting:  08/27/2020
Deadline for filing claims:  08/31/2020
Deadline for filing claims (govt.):  12/21/2020

Debtor

Global Premier Soccer Connecticut, LLC

85 Central Street
Waltham, MA 02453
Tax ID / EIN: 81-2946400
dba
Global Premier Soccer (GPS)


represented by
Daniel C. Cohn

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4155
Email: dcohn@murthalaw.com

Jonathan Horne

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4085
Email: jhorne@murthalaw.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

Stewart F. Grossman

Arent Fox LLP
Prudential Tower
800 Boylston Street
32nd Floor
Boston, MA 02199
617-973-6100
TERMINATED: 06/23/2020

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
One Beacon Street
Boston, MA 02108-3107
617-423-0400
 
 

Latest Dockets

Date Filed#Docket Text
07/04/202033BNC Certificate of Mailing - Meeting of Creditors. (Re: 26 Court's Notice of 341 sent 7 Business Asset) Notice Date 07/04/2020. (Admin.) (Entered: 07/05/2020)
07/02/202032Disclosure of Compensation of Attorney Daniel C. Cohn in the amount of $131,562. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Global Premier Soccer Connecticut, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202031Statement of Corporate Ownership filed by Debtor Global Premier Soccer Connecticut, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202030Statement of Financial Affairs for Non-Individual filed by Debtor Global Premier Soccer Connecticut, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202029Schedules A/B, D, E/F, G, H. filed by Debtor Global Premier Soccer Connecticut, LLC (Cohn, Daniel) (Entered: 07/02/2020)
07/02/202027Order dated 7/2/2020 Re: 5 Motion filed by Debtor Global Premier Soccer Connecticut, LLC to Seal Portions of Schedules and Creditor Matrix.
HEARING HELD ON JULY 1, 2020. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION WILL BE ALLOWED BY SEPARATE ORDER. (clm, USBC) (Entered: 07/02/2020)
07/02/202026Court's Notice of 341 sent. (sl) (Entered: 07/02/2020)
07/01/202028Order dated 7/1/2020 Re: 5 Motion filed by Debtor Global Premier Soccer Connecticut, LLC to Seal Portions of Schedules and Creditor Matrix.
GRANTED.
See Order for Full Text. (Attachments: # 1 Exhibit A) (clm, USBC) (Entered: 07/02/2020)
07/01/202025BNC Certificate of Mailing - PDF Document. (Re: 22 Order on Motion To Seal) Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020)
07/01/202024BNC Certificate of Mailing - Hearing. (Re: 23 Hearing Scheduled) Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020)