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

    10/28/2025

  • 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
10/28/2025106Endorsed Order dated 10/28/2025 Re: [101] Final Application for Compensation and Reimbursement of Expenses for Kate E. Nicholson, Debtor's Attorney. APPROVED IN THE AMOUNT REQUESTED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR OCTOBER 30, 2025 IS CANCELED. (ag)
10/28/2025105Order dated 10/28/2025 Re: [100] Final Application for Compensation filed by the US Trustee for James S LaMontagne, Trustee Chapter 11. GRANTED. See Order for Full Text. (ag)
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)