Case number: 1:24-bk-10014 - P & D Transporting LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    P & D Transporting LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    01/04/2024

  • Last Filing

    02/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10014

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/04/2024
Debtor dismissed:  02/07/2024
341 meeting:  02/06/2024
Deadline for filing claims:  03/14/2024
Deadline for filing claims (govt.):  07/02/2024

Debtor

P & D Transporting LLC

171 Middlesex Ave
Medford, MA 02155
857-244-5641
Tax ID / EIN: 98-6148436

represented by
P & D Transporting LLC

PRO SE



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

 
 
Trustee

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
TERMINATED: 01/05/2024

 
 
Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Murtha Cullina LLP
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
 
 

Latest Dockets

Date Filed#Docket Text
02/09/202420BNC Certificate of Mailing - PDF Document. (Re: 19 Order Dismissing Case) Notice Date 02/09/2024. (Admin.) (Entered: 02/10/2024)
02/07/202419Order dated 2/7/2024 Dismissing Case Re: 4 Order to Update (Re: 1 Chapter 7 Voluntary Petition). NOTHING FURTHER HAVING BEEN FILED IN ACCORDANCE WITH THE ORDER DATED JANUARY 22, 2024 [DKT. NO. 17], THE CASE IS HEREBY DISMISSED. (Telam, Usbc) (Entered: 02/07/2024)
01/24/202418BNC Certificate of Mailing - PDF Document. (Re: 17 Order) Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
01/22/202417Order Dated 1/22/2024 Re: 4 Order to Update. THE DEBTOR HAVING FAILED TO FILE THE OUTSTANDING DOCUMENTS DUE PURSUANT TO THE ORDER TO UPDATE [DKT. NO. 4], ABSENT THE FILING OF THE OUTSTANDING DOCUMENTS BY THE DEBTOR OR A STATEMENT OPPOSING DISMISSAL BY THE CHAPTER 7 TRUSTEE WITHIN 10 DAYS OF THE DATE OF THIS ORDER, THE CASE SHALL BE DISMISSED ON OR AFTER FEBRUARY 2, 2024. (ab) (Entered: 01/22/2024)
01/12/202416BNC Certificate of Mailing - PDF Document. (Re: 15 Order on Motion For Relief From Stay) Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
01/10/202415Order dated 1/10/2024 Re: 8 Emergency Motion filed by Creditor James Victorine for Relief from Stay Re: 13 Clinton Avenue, Brockton, Massachusetts.
ALLOWED.
See Order for Full Text. (ab) (Entered: 01/10/2024)
01/09/2024Hearing Held Re: 8 Emergency Motion filed by Creditor James Victorine for Relief from Stay Re: 13 Clinton Avenue, Brockton, Massachusetts. (ab) (Entered: 01/10/2024)
01/07/202414BNC Certificate of Mailing - Meeting of Creditors. (Re: 7 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)
01/06/202413BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 01/06/2024. (Admin.) (Entered: 01/07/2024)
01/05/202412Opposition with certificate of service filed by Debtor P & D Transporting LLC Re: 8 Emergency Motion filed by Creditor James Victorine for Relief from Stay Re: 13 Clinton Avenue, Brockton, Massachusetts. (ab) (Entered: 01/05/2024)