Outkast Electrical Contractors, Inc.
11
Janet E. Bostwick
02/13/2024
12/03/2025
Yes
v
| Subchapter_V, PlnDue, DsclsDue, NTCAPR, CredAdd, AddChg |
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset |
|
Debtor Outkast Electrical Contractors, Inc.
39 Johnston Road Dorchester Center, MA 02124 Tax ID / EIN: 90-0828144 |
represented by |
Thomas H. Curran
Thomas H. Curran Associates, LLC 15 Broad Street Suite 610 Boston, MA 02109 617-207-8670 Fax : 617-850-9001 Email: tcurran@thcalaw.com John F. Sommerstein
Law Offices of John F. Sommerstein 1091 Washington Street Gloucester, MA 01930 617-523-7474 Email: jfsommer@aol.com |
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 Justin Kesselman
ArentFox Schiff LLP 800 Bolylston Street Prudential Tower 32nd Floor Boston, MA 02199 617-973-6144 Email: justin.a.kesselman@usdoj.gov TERMINATED: 05/21/2025 |
Trustee David B. Madoff
Madoff & Khoury LLP 124 Washington Street - Suite 202 Foxborough, MA 02035 508-543-0040 |
represented by |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 393 | Notice of Substantial Consummation (Re: [330] Chapter 11 Plan Small Business Subchapter V) filed by Trustee David B. Madoff (Attachments: # (1) Certificate of Service) (Madoff, David) |
| 11/27/2025 | 392 | BNC Certificate of Mailing - PDF Document. (Re: [391] Order) Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 391 | Order dated 11/25/2025 (Re: [351] Order dated May 13, 2025 Confirming Second Amended Joint Chapter 11 Subchapter V Plan Of Reorganization as Modified). PURSUANT TO THE ABOVE CONFIRMATION ORDER AND SECTION 1183(C) OF THE CODE, THE TRUSTEE WAS REQUIRED TO FILE A NOTICE OF SUBSTANTIAL CONSUMMATION WITHIN SEVEN DAYS OF SUBSTANTIAL CONSUMMATION OF THE PLAN. THE TRUSTEE HAS FAILED TO DO SO. THE TRUSTEE SHALL BY DECEMBER 10, 2025, FILE THE NOTICE, OR A STATUS REPORT AS TO WHY THE NOTICE CANNOT BE FILED. SINCE THE PLAN WAS CONFIRMED UNDER SECTION 1191(B) OF THE CODE, THE COURT WAIVES THE REQUIREMENT FOR AN INTERIM REPORT ON ADMINISTRATIVE PROGRESS UNDER MLBR 3022-1(D) AND ANY FURTHER REPORTS BY THE TRUSTEE UNTIL SUCH TIME AS THE DEBTOR SEEKS THE ENTRY OF A DISCHARGE. (skeating, usbc) |
| 10/21/2025 | 390 | Notice of Appearance and Request for Notice by Rian Holmquest with certificate of service filed by Creditor City of Boston Treasury Department (Holmquest, Rian) |
| 10/21/2025 | 389 | Notice of Appearance and Request for Notice by Donna Marie Brewer with certificate of service filed by Creditor City of Boston Treasury Department (Brewer, Donna) |
| 10/18/2025 | 388 | BNC Certificate of Mailing. (Re: [387] Order Requiring Corrective Action) Notice Date 10/18/2025. (Admin.) |
| 10/16/2025 | 387 | Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: [386] Notice of Appearance filed by Creditor City of Boston Treasury Department) . (skeating, usbc) |
| 10/16/2025 | 386 | DISREGARD: Notice of Appearance and Request for Notice by Donna Marie Brewer with certificate of service filed by Creditor City of Boston Treasury Department (Brewer, Donna)CORRECTIVE ENTRY: Two Day Order Issued. Modified on 10/16/2025 (sk). |
| 08/02/2025 | 385 | BNC Certificate of Mailing - PDF Document. (Re: [380] Order on Application for Compensation) Notice Date 08/02/2025. (Admin.) |
| 08/02/2025 | 384 | BNC Certificate of Mailing - PDF Document. (Re: [379] Order on Application for Compensation) Notice Date 08/02/2025. (Admin.) |