Case number: 1:24-bk-11159 - CT & JJ Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    CT & JJ Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    06/11/2024

  • Last Filing

    06/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, NTCAPR, CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-11159

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Date filed:  06/11/2024
341 meeting:  07/16/2024

Debtor

CT & JJ Inc.

500 East Washington St.
North Attleboro, MA 02760
Tax ID / EIN: 82-3913544
dba
Box Seats


represented by
Christine E. Devine

Nicholson Devine LLC
PO Box 7
Medway, MA 02053
508-533-7240
Email: christine@nicholsondevine.com

Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.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
Justin Kesselman

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

Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: stephen.meunier@usdoj.gov

Trustee

James S LaMontagne

Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
 
 

Latest Dockets

Date Filed#Docket Text
06/30/202598Certificate of Service (Re: [97] Order Confirming Chapter 11 Plan) filed by Debtor CT & JJ Inc. (Savoia, Angelina)
06/26/202597Order dated 6/26/25 Confirming [47] First Amended Chapter 11 Plan filed by Debtor CT & JJ Inc. See Order for Full Text. (ag)
06/26/2025Hearing Held (Re: [47] First Amended Chapter 11 Plan (Re: [37] Chapter 11 Plan Small Business Subchapter V) filed by Debtor CT & JJ Inc. ) (ag)
06/26/202596Supplemental Document: Revised Proposed Order Confirming First Amended Plan of Reorganization (Re: [47] Amended Plan) filed by Debtor CT & JJ Inc. (Attachments: # (1) Proposed Confirmation Order - REDLINE) (Nicholson, Kate)
06/24/202595Supplemental Document: Proposed Order Confirming First Amended Plan of Reorganization (Re: [47] Amended Plan) filed by Debtor CT & JJ Inc. (Nicholson, Kate)
06/24/202594Affidavit of A. Charles Tgibedes in Support of Confirmation of First Amended Plan of Reorganization (Re: [47] Amended Plan) filed by Debtor CT & JJ Inc. (Nicholson, Kate)
06/24/202593Affidavit of Kate E. Nicholson Regarding Solicitation and Tabulation of Votes (Re: [47] Amended Plan) filed by Debtor CT & JJ Inc. (Nicholson, Kate)
06/23/202592Endorsed Order dated 6/23/2025 Re: [91] Emergency Motion filed by Trustee James S LaMontagne to Appear Telephonically at Hearing Scheduled for 06/26/2025 [Re: [47] Amended Plan]. IN LIGHT OF THE REPRESENTATIONS MADE IN THIS MOTION, ATTORNEY LAMONTAGNE IS EXCUSED FROM APPEARING AT THE HEARING SCHEDULED FOR JUNE 26, 2025. (ag)
06/17/202591Emergency Motion filed by Trustee James S LaMontagne to Appear Telephonically at Hearing Scheduled for 06/26/2025 [Re: [47] Amended Plan, [89] Order on Motion to Continue/Cancel Hearing, Hearing Continued/Rescheduled to] with certificate of service. (LaMontagne, James)
05/27/202590Endorsed Order dated 5/27/2025 Re: [87] Expedited Assented To Motion filed by Debtor CT & JJ Inc. to Extend Time to Assume Nonresidential Real Property Lease. GRANTED. THE DEADLINE FOR THE DEBTOR TO ASSUME OR REJECT THE NONRESIDENTIAL REAL PROPERTY LEASE WITH TOWER SQUARE REALTY TRUST IS EXTENDED TO JUNE 26, 2025. (pf)