Case number: 1:21-bk-11322 - Tri-Wire Engineering Solutions, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Tri-Wire Engineering Solutions, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    09/13/2021

  • Last Filing

    11/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, AddChg, JURY, APLDIST



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-11322

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


Date filed:  09/13/2021
Plan confirmed:  06/30/2022
341 meeting:  10/12/2021

Debtor

Tri-Wire Engineering Solutions, Inc.

c/o Craig R. Jalbert, Plan Administrator
Verdolino & Lowey, P. C.
124 Washington Street, Suite 101
Foxboro, MA 02035
Tax ID / EIN: 04-3484613

represented by
Michael J. Goldberg

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
(617) 426-5900
Fax : (617) 426-8810
Email: goldberg@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

A. Davis Whitesell

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
617-426-5900
Fax : 617-426-8810
Email: whitesell@casneredwards.com

Other Party

Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust, Creditor Trustee


represented by
Joseph H. Baldiga

MIRICK, O'CONNELL, DeMALLIE, LOUGEE
1800 West Park Drive, Suite 400
Westborough, MA 01581
(508) 898-1501
Email: jbaldiga@miricklaw.com

Shannah L. Colbert

Mirick O'Connell
1800 West Park Drive
4th Floor
Westborough, MA 01581
508-768-0722
Email: scolbert@miricklaw.com

Jeffrey D. Sternklar

Jeffrey D. Sternklar LLC
Suite 1900
101 Federal Street
Boston, MA 02110
6172077800
Fax : 6175076530
Email: jeffrey@sternklarlaw.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
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

Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@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

 
 
Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Jeffrey D. Sternklar

(See above for address)

Latest Dockets

Date Filed#Docket Text
11/09/2025552BNC Certificate of Mailing - Notice (Re: [551] Clerk's Notice of Transferred Claim) Notice Date 11/09/2025. (Admin.)
11/07/2025551Clerk's Notice of Transferred Claim #58. (slh, usbc)
11/06/2025Receipt to Transfer Claim Filing Fee - $28.00 by SH. Receipt Number 41000433. (adi)
11/06/2025550Joint Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Star Linesmen, LLC (Claim No. 58) To Argo Partners with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $28] (meh, Usbc)
11/06/2025Adversary Case 1:23-ap-1051 Closed. (slh, usbc)
11/06/2025Disposition of Adversary. Adversary Number 23-1051 dismissed Complaint. (slh, usbc)
10/21/2025549Craig R. Jalbert ReportPost-Confirmation Report filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust (Attachments: # (1) Exhibit A Tri-Wire Report) (Sternklar, Jeffrey)
09/29/2025548Craig R. Jalbert Report filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust (Attachments: # (1) Exhibit Creditor Trust) (Sternklar, Jeffrey)
09/05/2025547BNC Certificate of Mailing - PDF Document. (Re: [544] Order on Motion to Compromise) Notice Date 09/05/2025. (Admin.)
09/05/2025546Notice of Withdrawal of Appearance/Representation with certificate or service filed by Other Professional R. Klein Consulting LLC (Whitesell, A.)