The Consilio Group, LLC
7
Janet E. Bostwick
03/14/2022
03/20/2024
Yes
v
NTCAPR |
Assigned to: Judge Frank J. Bailey Chapter 7 Voluntary Asset |
|
Debtor The Consilio Group, LLC
102 Partridge Drive Westwood, MA 02090 Tax ID / EIN: 83-1371986 |
represented by |
Michael J. Fencer
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: fencer@casneredwards.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 Harold B. Murphy
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2024 | 28 | Order dated 3/20/2024 Re: [26] Application filed by Trustee Harold B. Murphy to Employ Verdolino & Lowey, P.C. as Accountant GRANTED. See Order for Full Text. (jreg) |
03/13/2024 | 27 | Adversary case 24-01022. Complaint by Harold B Murphy Chapter 7 Trustee against Funding Metrics LLC. Fee Amount $350. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) Nature of Suit(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Cruickshank, Kathleen) |
02/29/2024 | 26 | Application filed by Trustee Harold B. Murphy to Employ Verdolino & Lowey, P.C. as Accountant filed with Affidavit along with certificate of service. (Attachments: # (1) Affidavit # (2) Declaration of Electronic Filing) (Cruickshank, Kathleen) |
02/09/2024 | 25 | Status Report (Re: [24] Notice of Inactivity) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) |
01/10/2024 | 24 | Notice of Inactivity. (jreg) |
06/30/2023 | Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (sas) | |
06/15/2023 | 23 | BNC Certificate of Mailing - PDF Document. (Re: [22] Order) Notice Date 06/14/2023. (Admin.) |
06/12/2023 | 22 | Order dated 06/12/2023 Re: [20] Order on Motion For Relief From Stay, [21] Statement filed by Creditor Oldcastle Building Envelope, Inc. HAVING REVIEWED THE STATUS REPORT, OLDCASTLE BUILDINGENVELOPE, INC. SHALL BY JULY 27, 2023, EITHER 1) AMEND ITS PROOF OF CLAIM TO REMOVE ITS ASSERTED SECURED CLAIM AGAINST THE DEBTOR FOR THE $16,591.46, OR 2) FILE A FURTHER STATUS REPORT STATING WHY IT HAS NOT AMENDED ITS PROOF OF CLAIM. (skeating, usbc) |
05/26/2023 | 21 | Statement with certificate of service (Re: [20] Order on Motion For Relief From Stay) filed by Creditor Oldcastle BuildingEnvelope, Inc (Tolley, Christopher) |
03/20/2023 | 20 | Order dated 3/20/2023 Re: [17] Assented to Motion filed by Creditor Oldcastle BuildingEnvelope, Inc. for Relief from Stay Re: 315 University Avenue, Westwood, MA. THIS MATTER CAME BEFORE THE COURT ON THE ABOVE MOTION OF OLDCASTLE BUILDINGENVELOPE (THE "MOVANT"). DUE NOTICE WAS GIVEN AND NO OBJECTIONS WERE FILED. HAVING REVIEWED THE MOTION, GOOD CAUSE BEING SHOWN, THE MOTION IS GRANTED AS FOLLOWS. IT IS ORDERED THAT THE MOVANT, INCLUDING ITS SUCCESSORS AND ASSIGNS, IS GRANTED RELIEF FROM THE AUTOMATIC STAY PROVISIONS OF 11 U.S.C. § 362 TO ALLOW IT TO PROCEED WITH EFFECTING A SETTLEMENT OF ITS MECHANIC'S LIEN CLAIM AGAINST NON-PARTY REAL PROPERTY OWNER SKYE ENTERPRISES, INC. IN THE AMOUNT OF $16,591.46 FOR GLASS MATERIALS MOVANT SUPPLIED TO THE DEBTOR FOR USE ON A CONSTRUCTION OR RENOVATION PROJECT OWNED BY SKYE, AS MORE PARTICULARLY DESCRIBED IN THE MOTION AND ITS ATTACHED SETTLEMENT AGREEMENT. MOVANT SHALL BY MAY 31, 2023, EITHER 1) AMEND ITS PROOF OF CLAIM TO REMOVE ITS ASSERTED SECURED CLAIM AGAINST THE DEBTOR FOR THE $16,591.46, OR 2) FILE A STATUS REPORT STATING WHY IT HAS NOT AMENDED ITS PROOF OF CLAIM. IN ACCORDANCE WITH FED. R. BANKR. P. 4001(A)(3), THIS ORDER IS STAYED THROUGH AND INCLUDING APRIL 3, 2023. THE HEARING SET FOR MARCH 21, 2023, IS CANCELED. (jreg) |