Case number: 1:24-bk-12445 - Water's Edge Limited Partnership - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Water's Edge Limited Partnership

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    12/05/2024

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-12445

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  12/05/2024
Plan confirmed:  02/04/2026
341 meeting:  01/06/2025

Debtor

Water's Edge Limited Partnership

394 Ocean Avenue
Revere, MA 02151
Tax ID / EIN: 04-2880733

represented by
Kathleen R. Cruickshank

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: kcruickshank@murphyking.com

David Frye

Russo, Frye & Associates LLP
2 Oliver Street
Suite 612
Boston, MA 02109
617-542-7700
Email: dfrye@russofryellp.com
TERMINATED: 12/23/2024

Andrew G. Lizotte

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: agl@murphyking.com

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: hmurphy@murphyking.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
Sara Kathryn Jackson

Office of the U.S. Trustee
5 Post Office Square
Ste 1000
Boston, MA 02109
202-841-8501
Email: sara.kathryn.jackson@usdoj.gov

Justin Kesselman

ArentFox Schiff
800 Boylston Street
Prudential Tower 32nd Floor
Boston, MA 02199
617-973-6144
Email: justin.kesselman@afslaw.com
SELF- TERMINATED: 05/21/2025

Latest Dockets

Date Filed#Docket Text
02/12/2026567Notice of Effective Date of Modified Plan of Liquidation of Water's Edge Limited Partnership (Re: 555 Order Confirming Chapter 11 Plan) filed by Debtor Water's Edge Limited Partnership (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 02/12/2026)
02/06/2026Receipt to Transfer Claim Filing Fee - $56.00 by DC. Receipt Number 41000495. (adi) (Entered: 02/09/2026)
02/06/2026Receipt to Transfer Claim Filing Fee - $28.00 by DC. Receipt Number 41000494. (adi) (Entered: 02/09/2026)
02/06/2026Receipt to Transfer Claim Filing Fee - $28.00 by DC. Receipt Number 41000493. (adi) (Entered: 02/09/2026)
02/06/2026566BNC Certificate of Mailing - PDF Document. (Re: 555 Order Confirming Chapter 11 Plan) Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)
02/06/2026565
Joint
Assignment of Claim Transferor: Mammoth Fire Protection Systems, Inc. (a Division of Sciens Building Solutions) to Transferee: CRG Financial LLC in the Amount of $$41610.06 with Waiver of Notice filed by CRG Financial LLC.
[Transfer Fee Amount $28]
(dc) (Entered: 02/06/2026)
02/06/2026564
Joint
Assignment of Claim Transferor: Environmental Design Engineering Corp. to Transferee: CRG Financial LLC in the Amount of $88900.00 with Waiver of Notice filed by CRG Financial LLC.
[Transfer Fee Amount $28]
(dc) (Entered: 02/06/2026)
02/06/2026563
Joint
Assignment of Claim Transferor: Milharmer Associates Inc. to Transferee: Argo Partners in the Amount of $4760.00 with Waiver of Notice filed by Argo Partners.
[Transfer Fee Amount $28]
(dc) (Entered: 02/06/2026)
02/06/2026562
Joint
Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Dustbusters (Claim No. 2) To Argo Partners with Waiver of Notice filed by Argo Partners.
[Transfer Fee Amount $28]
(dc) (Entered: 02/06/2026)
02/06/2026561Notice of Address Change filed by Creditor MAMMOTH FIRE PROTECTION SYSTEMS INC (webclaimusr) (Entered: 02/06/2026)