Case number: 1:21-bk-10278 - CrimsonBikes, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    CrimsonBikes, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    03/03/2021

  • Last Filing

    09/09/2025

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR, CONVERTED, FeeDue



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-10278

Assigned to: Judge Janet E. Bostwick
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
No asset


Date filed:  03/03/2021
Date converted:  12/29/2021
341 meeting:  06/22/2021

Debtor

CrimsonBikes, LLC

100 Massachusetts Ave.
Cambridge, MA 02138
Tax ID / EIN: 47-4081147

represented by
Alex F. Mattera

Pierce Atwood LLP
100 Summer Street, 22nd Floor
Boston, MA 02110
617-488-8112
Email: amattera@pierceatwood.com
TERMINATED: 04/26/2021

John M. McAuliffe

McAuliffe & Associates, P.C.
2000 Commonwealth Ave, Suite 305
Newton, MA 02466
(617) 558-6889
Email: john@jm-law.net

Petitioning Creditor

SmartEtailing, Inc.

Attn: Ryan Atkinson, President
6400 West 105th Street
Bloomington, MN 55438

represented by
Lynne B. Xerras

Holland & Knight LLP
10 St. James Avenue
Boston, MA 02116
(617) 523-2700
Email: bos-bankruptcy@hklaw.com

Petitioning Creditor

CVI-TCB Commercial, LLC

185 Dartmouth Street
Boston, MA 02116

represented by
Andrew E Goloboy

Dunbar Goloboy PC
197 Portland Street
5th Floor
Boston, MA 02114
617-244-3550
Email: goloboy@dunbarlawpc.com

Petitioning Creditor

Michael Jaeger

111 Strong Road
Southampton, MA 01073

 
 
Petitioning Creditor

Jason Bouffard

1267 McKinstry Hill Road
Hyde Park, VT 05655

 
 
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

Trustee

John Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
TERMINATED: 12/29/2021
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
TERMINATED: 12/29/2021

Donald F. Farrell, Jr.

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
Fax : (617) 723-3699
Email: dff@andersonaquino.com
TERMINATED: 12/29/2021

Latest Dockets

Date Filed#Docket Text
09/09/2025256Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of John J. Aquino (Attachments: # (1) Zero Ending Bank Statement # (2) Certificate of Review # (3) Proposed Order) (UST-B5, mv)
08/27/2025Pursuant to Standing Order 2017-02, I attest to the following: (a) there are no pending adversary proceedings that will affect the distribution to creditors or the administration of the estate; (b) all claims have been examined and any objections to claims have been resolved; (c) all applications by any Professionals for compensation have been filed and acted upon, including an application by debtor's counsel to approve application of a retainer; and (d) the United States trustee has approved the final account, unless the Court determines that such approval is not necessary. /s/ John J. Aquino (Aquino, John)
08/15/2025255BNC Certificate of Mailing - PDF Document. (Re: [254] Order Approving Final Report & Account) Notice Date 08/15/2025. (Admin.)
08/13/2025254Order dated 08/13/2025 Approving Trustee's Final Report and Account Before Distribution, Request for Compensation, and Report on Claims/Proposed Distribution (Re: [250] Trustee's Final Rpt/Acct-Asset filed by Assistant U.S. Trustee Richard King - B).HAVING REVIEWED THE TRUSTEE'S FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS, NO OBJECTIONS HAVING BEEN FILED, AND GOOD CAUSE BEING SHOWN, IT IS ORDERED THAT: THE TRUSTEE'S FINAL REPORT AND ACCOUNT IS APPROVED INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH IN THE FINAL REPORT AND ATTACHMENTS.THE HEARING SCHEDULED FOR AUGUST 26, 2025, IS CANCELED. (skeating, usbc)
07/11/2025253BNC Certificate of Mailing - PDF Document. (Re: [252] Hearing Scheduled (Final Hearing)) Notice Date 07/11/2025. (Admin.)
07/09/2025252Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Hearing scheduled 8/26/2025 at 10:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. (Re: [250] Trustee's Final Rpt/Acct-Asset filed by Assistant U.S. Trustee Richard King - B) Objections due by 8/11/2025 at 11:59 PM. (skeating, usbc)
07/09/2025251Application for Compensation filed by the US Trustee for John Aquino, Trustee Chapter 7, Period: 7/15/2021 to 7/1/2025, Fee: $13,178.10, Expenses: $1,150.94. (UST-B5)
07/07/2025250Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. (Attachments: # (1) Exhibit NFR # (2) Certificate of Review # (3) Proposed Order) (UST-B5, mv)
05/13/2025249Notice of Change of Address (Proof of Claim) for Notices, re: Claim # 24 filed by Cody Bryant filed by Creditor Cody Bryant. (skeating, usbc)
02/26/2025248BNC Certificate of Mailing - PDF Document. (Re: [247] Order on Motion for Order/Authority) Notice Date 02/26/2025. (Admin.)