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

    09/25/2025

  • 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
09/25/2025104Certificate of Service of Notice of Hearing (Re: [100] Application for Compensation, [101] Application for Compensation) filed by Debtor CT & JJ Inc. (Nicholson, Kate)
09/24/2025103VIDEO Hearing Scheduled on 10/30/2025 at 10:00 AM Re: [101] Final Application of Kate Nicholson for Compensation and Expenses as Counsel to the Debtors. Objections due by 10/23/25 at 4:00PM. (spr)
09/24/2025102VIDEO Hearing Scheduled on 10/30/2025 at 10:00 AM Re: [100] First and Final Final Application and Request of James LaMontagne for Allowance of Chapter 11 Administrative Expense as Subchapter V Trustee. Objections due by 10/23/25 at 4:00PM. (spr)
09/17/2025101Final Application for Compensation and Reimbursement of Expenses for Kate E. Nicholson, Debtor's Attorney, Period: 6/11/2024 to 8/18/2025, Fee: $26565.00, Expenses: $2796.29. (Nicholson, Kate)
09/16/2025100Final Application for Compensation filed by the US Trustee for James S LaMontagne, Trustee Chapter 11, Period: 7/1/2024 to 5/21/2025, Fee: $2707.50, Expenses: $130.98. (Attachments: # (1) Exhibit A - Notice of Appointment # (2) Exhibit B - Invoice # (3) Proposed Order # (4) Certificate of Service) (LaMontagne, James)
08/18/202599Notice of Occurrence of the Effective Date Under Confirmed First Amended Chapter 11 Plan of Reorganization with Disclosures Pursuant to 11 U.S.C. § 1190 (Re: [47] Amended Plan) filed by Debtor CT & JJ Inc. (Savoia, Angelina)
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)