One Importers and Distributors, LLC
11
Christopher J. Panos
11/04/2022
01/12/2024
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR |
Assigned to: Chief Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor One Importers and Distributors, LLC
100 Weymouth Street, Unit # G-2 Rockland, MA 02370 Tax ID / EIN: 81-3085520 dba Terra Nossa Bakery |
represented by |
Marques C Lipton
Lipton Law Group 945 Concord Street Framingham, MA 01701 508-202-0681 Email: marques@liptonlg.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 |
represented by |
Heather Sprague
US Dept of Justice Office of the US Trustee 5 PO Square Suite 1000 Boston, MA 02109-3934 617 788 0400 Email: Heather.Sprague@usdoj.gov |
Trustee Steven Weiss
Steven Weiss, Trustee Shatz,Schwartz & Fentin 1441 Main Street Suite 1100 Springfield, MA 01103 (413) 737-1131 |
Date Filed | # | Docket Text |
---|---|---|
01/12/2024 | 103 | Order dated 1/12/2024 Re: [102] Amended [101 Motion for Relief From Stay filed by Creditor 100 Weymouth Street Office-Warehouse Condominium Unit Owners' Association. See Order for Full Text. (dc) |
11/17/2023 | 102 | Amended [[101] Motion for Relief From Stay filed by Creditor 100 Weymouth Street Office-Warehouse Condominium Unit Owners' Association] with certificate of service. (Lennon, Dean) |
11/17/2023 | 101 | Motion filed by Creditor 100 Weymouth Street Office-Warehouse Condominium Unit Owners' Association for Relief from Stay Re: 100 Weymouth Street, Unit G-2, Weymouth, MA with certificate of service and proposed order Fee Amount $188, Objections due by 12/1/2023. (Lennon, Dean) |
11/02/2023 | 100 | Motion filed by Creditor Arlindo Galdeano to Dismiss Case with certificate of service. (Casher, Dana) |
09/14/2023 | 99 | Motion filed by Creditor 100 Weymouth Street Office-Warehouse Condominium Unit Owners' Association to Withdraw [Re: [95] Motion filed by Debtor One Importers and Distributors, LLC for Final Decree with certificate of service.] with certificate of service. (Lennon, Dean) |
09/05/2023 | 98 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $9,704. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $623450.00, Assets Exempt: Not Available, Claims Scheduled: $718033.65, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $718033.65. (Weiss, Steven) |
09/01/2023 | 97 | Supplemental Document: ExhibitsA-C with certificate of service (Re: [95] Final Decree) filed by Debtor One Importers and Distributors, LLC (Lipton, Marques) |
08/30/2023 | 96 | Response with certificate of service filed by Creditor 100 Weymouth Street Office-Warehouse Condominium Unit Owners' Association Re: [95] Motion filed by Debtor One Importers and Distributors, LLC for Final Decree with certificate of service. (Lennon, Dean) |
08/24/2023 | 95 | Motion filed by Debtor One Importers and Distributors, LLC for Final Decree with certificate of service. (Attachments: # (1) Proposed Order # (2) Certificate of Service) (Lipton, Marques) |
07/17/2023 | 94 | Order dated 7/17/2023 Re: [89] Application for Compensation with certificate of service for Marques C Lipton, Debtor's Attorney. THE HEARING SCHEDULED FOR JULY 18, 2023 IS CANCELLED AS UNNECESSARY. See Order for Full Text. (dc) |