Water's Edge Limited Partnership
11
Christopher J. Panos
12/05/2024
02/12/2026
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 567 | Notice 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) |
| 02/06/2026 | Receipt to Transfer Claim Filing Fee - $56.00 by DC. Receipt Number 41000495. (adi) (Entered: 02/09/2026) | |
| 02/06/2026 | Receipt to Transfer Claim Filing Fee - $28.00 by DC. Receipt Number 41000494. (adi) (Entered: 02/09/2026) | |
| 02/06/2026 | Receipt to Transfer Claim Filing Fee - $28.00 by DC. Receipt Number 41000493. (adi) (Entered: 02/09/2026) | |
| 02/06/2026 | 566 | BNC Certificate of Mailing - PDF Document. (Re: 555 Order Confirming Chapter 11 Plan) Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |
| 02/06/2026 | 565 | 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] |
| 02/06/2026 | 564 | 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] |
| 02/06/2026 | 563 | 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] |
| 02/06/2026 | 562 | 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] |
| 02/06/2026 | 561 | Notice of Address Change filed by Creditor MAMMOTH FIRE PROTECTION SYSTEMS INC (webclaimusr) (Entered: 02/06/2026) |