Case number: 1:24-bk-10272 - Outkast Electrical Contractors, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Outkast Electrical Contractors, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    02/13/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, NTCAPR, CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10272

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  02/13/2024
341 meeting:  03/06/2024

Debtor

Outkast Electrical Contractors, Inc.

39 Johnston Road
Dorchester Center, MA 02124
Tax ID / EIN: 90-0828144

represented by
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

Department of Justice
5 Post Office Square
Ste 1000
Boston, MA 02109
202-377-9602
Email: justin.a.kesselman@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
06/13/2025358Motion filed by Debtor Outkast Electrical Contractors, Inc. to Extend Time to File Documents [Re: [351] Order Confirming Chapter 11 Plan] with certificate of service. (Sommerstein, John)
06/13/2025357Court's Notice of Deficiency (POC) to United Rentals (North America), Inc. Re: Proof of Claim 20. (sl)
05/29/2025356Notice of Change of Address with certificate of service filed by Debtor Outkast Electrical Contractors, Inc. (Curran, Thomas)
05/29/2025355Notice of Occurrence of Effective Date with certificate of service (Re: [330] Chapter 11 Plan Small Business Subchapter V) filed by Trustee David B. Madoff (Madoff, David)
05/21/2025354Notice of Withdrawal of Appearance/Representation of Justin A Kesselman (Re: [162] Notice of Appearance) filed by Assistant U.S. Trustee Richard King - B (Kesselman, Justin)
05/15/2025353BNC Certificate of Mailing - PDF Document. (Re: [351] Order Confirming Chapter 11 Plan) Notice Date 05/15/2025. (Admin.)
05/13/2025352Certificate of Service (Re: [351] Order Confirming Chapter 11 Plan) filed by Trustee David B. Madoff (Madoff, David)
05/13/2025351Order dated 05/13/2025 Confirming Second Amended Joint Chapter 11 Subchapter V Plan Of Reorganization as Modified (Re: [330] Chapter 11 Plan Small Business Subchapter V filed by Trustee David B. Madoff). See Order for Full Text. (skeating, usbc)
05/10/2025350BNC Certificate of Mailing - PDF Document. (Re: [344] Order on Motion to Compel) Notice Date 05/10/2025. (Admin.)
05/10/2025349BNC Certificate of Mailing - PDF Document. (Re: [343] Order on Generic Motion) Notice Date 05/10/2025. (Admin.)