Case number: 1:23-bk-11357 - C.W. Keller & Associates, LLC and C.W. Keller Holding Company, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    C.W. Keller & Associates, LLC and C.W. Keller Holding Company, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/24/2023

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, NTCAPR, JNTADMN



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-11357

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


Date filed:  08/24/2023
Plan confirmed:  02/20/2024
341 meeting:  09/19/2023

Debtor

C.W. Keller & Associates, LLC

29 Munroe Street
Newburyport, MA 01950
Tax ID / EIN: 04-2561142

represented by
Donald Ethan Jeffery

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: ejeffery@murphyking.com

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: madoff@mandkllp.com

Nina M. Parker

Madoff & Khoury LLP
124 Washington Street
Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: parker@mandkllp.com

Steffani M. Pelton

Madoff & Khoury LLP
124 Washington Street
Foxborough, MA 02035
508-543-0040
Email: pelton@mandkllp.com

Joint Debtor

C.W. Keller Holding Company, Inc.

29 Monroe Street
Newburyport, MA 01950
Tax ID / EIN: 86-3413780

represented by
Donald Ethan Jeffery

(See above for address)

David B. Madoff

(See above for address)

Steffani M. Pelton

(See above for address)

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

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

Latest Dockets

Date Filed#Docket Text
06/03/2025269Notice of Hearing (Re: [266] Motion to Extend Time) filed by Liquidator Keith Lowey (Downes, Joseph)
06/01/2025268BNC Certificate of Mailing - PDF Document. (Re: [267] Order To Set Hearing) Notice Date 06/01/2025. (Admin.)
05/30/2025267Order Dated 5/30/2025 Re: [266] Fifth Motion filed by Liquidator Keith Lowey to Extend Time to Object to Proof of Claim. 6/25/2025 at 10:00 AM at a Telephonic Hearing. Objections due by 6/18/2025 at 04:30 PM. THE FIFTH MOTION TO EXTEND CLAIMS OBJECTION DEADLINE [ECF NO. 266] (THE "EXTENSION MOTION") IS GRANTED IN PART AS FOLLOWS AND THE COURT RESERVES ON THE REMAINDER OF THE RELIEF REQUESTED SUBJECT TO THE EXPIRATION OF THE OBJECTION DEADLINE SET FORTH HEREIN AND THE OPPORTUNITY FOR A HEARING. THE DEADLINE UNDER THE PLAN (§§ 5.28 AND 5.29) WITHIN WHICH THE LIQUIDATING TRUSTEE MAY OBJECT TO CLAIMS IS HEREBY FURTHER EXTENDED THROUGH AND INCLUDING JULY 30, 2025. THE REMAINDER OF THE RELIEF REQUESTED PURSUANT TO THE EXTENSION MOTION TO FURTHER EXTEND THE DEADLINE THROUGH DECEMBER 31, 2025 IS SCHEDULED FOR A TELEPHONIC HEARING ON JUNE 25, 2025 AT 10:00 A.M. TO PARTICIPATE, ATTENDEES SHALL DIAL (646) 828-7666 AND ENTER MEETING ID 160 257 7274 AND PASSCODE 984 524 WHEN PROMPTED. ANY OBJECTIONS TO THE MOTION SHALL BE FILED ON OR BEFORE JUNE 18, 2025 AT 4:30 P.M. THE LIQUIDATING TRUSTEE SHALL SERVE NOTICE OF THE HEARING ON ALL PARTIES IN INTEREST AND SHALL FILE A CERTIFICATE OF SERVICE EVIDENCING THE SAME. IF NO OBJECTION IS FILED, THE REMAINDER OF THE RELIEF REQUESTED IN THE EXTENSION MOTION MAY BE DETERMINED WITHOUT THE NEED FOR THE HEARING. (slh, usbc)
05/22/2025266Fifth Motion filed by Liquidator Keith Lowey to Extend Time to Object to Proof of Claim with certificate of service. (Downes, Joseph)
04/14/2025265Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 for CW Keller Liquidating Trust filed by Liquidator Keith Lowey (McMahon, William)
04/14/2025264Chapter 11 Post-Confirmation Report for Case Number 23-11358 for the Quarter Ending: 03/31/2025 filed by Liquidator Keith Lowey (McMahon, William)
04/14/2025263Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 filed by Liquidator Keith Lowey (McMahon, William)
03/25/2025262Order dated 3/25/2025 Re: [146] Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss or Convert Debtor's Chapter 11 Cases or Appoint Trustee. MOOT. THE DEBTORS WITHDREW THE APPLICATION TO EMPLOY KEITH LOWEY AS INTERIM CHIEF LIQUIDATION OFFICER [SEE ORDER AT ECF NO. 161] THAT PRECIPITATED THE FILING OF THIS MOTION AND ULTIMATELY OBTAINED CONFIRMATION OF THEIR SECOND AMENDED CHAPTER 11 PLAN OF REORGANIZATION [SEE CONFIRMATION ORDER AT ECF NO. 218]. (meh, Usbc)
03/11/2025261Notice of Change of Address filed by Creditor Form Wood Industries, Inc. (dc)
01/23/2025260Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 for CW Keller Liquidating Trust filed by Liquidator Keith Lowey (McMahon, William)