Case number: 1:23-bk-10410 - S&Q Data LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    S&Q Data LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    03/21/2023

  • Last Filing

    04/15/2024

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR, DISMISS, APLDIST, APPEAL



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-10410

Assigned to: Judge Christopher J. Panos
Chapter 11
Involuntary


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/21/2023
Debtor dismissed:  08/31/2023

Debtor

S&Q Data LLC

268 Newbury St., 4th Floor
Boston, MA 02116
Tax ID / EIN: 00-1487757

represented by
Sean W. Gilligan

Gesmer Updegrove LLP
40 Broad Street
Boston, MA 02109
617-350-6800
Fax : 617-350-6878
Email: sean.gilligan@gesmer.com

Petitioning Creditor

Gotspace Data Partners LLC

268 Newbury St., 4th Floor
Boston, MA 02116

represented by
Gotspace Data Partners LLC

PRO SE

Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: nkreuzer@aol.com
TERMINATED: 06/01/2023

Petitioning Creditor

Got Capital LLC

268 Newbury St., 4th Floor
4th Floor
Boston, MA 02116

represented by
Got Capital LLC

PRO SE

Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: nkreuzer@aol.com
TERMINATED: 06/01/2023

Petitioning Creditor

Ocean Development Precinct I, LLC

268 Newbury St., 4th Floor
Boston, MA 02116

represented by
Ocean Development Precinct I, LLC

PRO SE

Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: nkreuzer@aol.com
TERMINATED: 06/01/2023

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

 
 
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
represented by
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

Latest Dockets

Date Filed#Docket Text
04/10/202462Verified Affidavit Of Nicholas Fiorillo To Support Notice Of Removal To Federal Court And Loss Of Jurisdiction Of Judge Panos Rule To The Federal District Court Of Massachusetts And Motion For Continuance filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/11/2024)
04/10/202461Verified Affidavit Of Nicholas Fiorillo To Support Notice Of Removal To Federal Court And Loss Of Jurisdiction Of Judge Panos Rule To The Federal District Court Of Massachusetts And Motion For Continuance filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/11/2024)
04/10/202460Notice of Omnibus Appeal And Stay April 11th 2024 Hearing On 24 Different Schow Cause Motion For Sanctions That Had Been Filed Against Nicholas Fiorillo And Material Wintess Dan Duquette That Was Never Served As This Case And All Other Inextricably Related Cases Have Been Removed To The District Court Of Massachusetts Divisting Jurisdiction Prior To The April 4th Hearings And Later Orders Now So Applealed All Such Rulings And Orders Are Now On Appeal For Multiple Violations Of Civil Rights And Grave Judicial Misconduct By Judge Panos Are Stayed Including Any Evidentiary Hearing On April 11th 2024 With Full Reservation Of Rights Of The Federal District Courts Jurisdiction Filed by Interested Party Nicholas Fiorillo Fee Amount $298 Re: 42 Order, 48 Order, 50 Order, 54 Order. Appellant Designation due by 4/24/2024. Compiled Records Due by 5/8/2024. Transmission of Designation Due by 5/10/2024. (sl) (Entered: 04/11/2024)
04/10/202459BNC Certificate of Mailing - PDF Document. (Re: 54 Order) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/10/202458BNC Certificate of Mailing - Notice (Re: 56 Clerk's Notice of Fees Due) Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/09/2024Notice of Docketing Record on Appeal to District Court Case Number: 24-10873 Re: 46 Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo. (sl) (Entered: 04/09/2024)
04/08/202457Initial Transmittal to District Court Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). (ab) (Entered: 04/08/2024)
04/08/202456Clerk's Notice of Fees Due Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). Fee due by 4/22/2024. (ab) (Entered: 04/08/2024)
04/08/202455Notice of Appeal to District Court Re: 46 Notice of Appeal to District Court. Fee Amount $298 Filed by Interested Party Nicholas Fiorillo (Re: 42 Order dated 4/4/2024). (ab) (Entered: 04/08/2024)
04/08/202454Order Dated 4/08/2024 Re: 43 Notice of Removal filed by Interested Party Nicholas Fiorillo, 44 Notice of Removal filed by Nicholas Fiorillo, Trustee, 47 Notice of Removal filed by Interested Party Nicholas Fiorillo.
STRICKEN.
See Order for Full Text. (ab) (Entered: 04/08/2024)