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

    04/02/2026

  • 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
04/02/2026621Certificate of Service of Notice of Hearing (Re: [586] Application for Compensation, [596] Application for Compensation, [597] Application for Compensation, [598] Application for Compensation, [599] Application for Compensation, [609] Application for Compensation) filed by Debtor Water's Edge Limited Partnership (Cruickshank, Kathleen)
04/02/2026620Chapter 11 Monthly Operating Report for the Month Ending: 02/10/2026 filed by Debtor Water's Edge Limited Partnership (Cruickshank, Kathleen)
03/30/2026619Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 609 Final Application for Compensation for Verdolino & Lowey P.C., Financial Advisor, Period: 12/1/2025 to 2/10/2026, Fee: $20805.50, Expenses: $0.00. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/30/2026618Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 599 Final Application for Compensation for Pullman & Comley, LLC, Special Counsel, Period: 12/5/2024 to 2/10/2026, Fee: $7042, Expenses: $0. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/30/2026617Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 598 Final Application for Compensation for Tom White, Other Professional, Period: 1/15/2026 to 2/10/2026, Fee: $5,977.50, Expenses: $0. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/30/2026616Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 597 Final Application for Compensation and Reimbursement of Expenses for Gray, Gray & Gray, LLP, Accountant, Period: 12/1/2025 to 2/9/2026, Fee: $17,133.60, Expenses: $167.34. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/30/2026615Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 596 Final Application for Compensation and Reimbursement of Expenses for Murphy & King P.C., Debtor's Attorney, Period: 12/1/2025 to 2/10/2026, Fee: $292,894.00, Expenses: $3,302.98. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/30/2026614Hybrid Hearing Scheduled on 4/27/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 586 Final Application for Compensation and Reimbursement of Expenses for Brown Rudnick LLP, Special Counsel, Period: 12/5/2024 to 2/19/2026, Fee: $972,132.50, Expenses: $5,509.70. Objections due by 4/22/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/30/2026)
03/27/2026613Order dated 3/27/2026 Re: 611 Assented to Motion filed by Creditor DIV OA Lender, LLC to Extend Time to File Documents [Re: 605 Objection, 606 Objection, 608 Objection to Professional Fees] .
GRANTED.
THE DEADLINE FOR DIV OA LENDER, LLC TO REPLY TO OBJECTIONS TO THE FEE APPLICATION IS EXTENDED TO APRIL 13, 2026. THE REMAINDER OF THE SCHEDULING ORDER [ECF NO. 519] DEADLINES ARE FURTHER EXTENDED AS REQUESTED. (jp, usbc) (Entered: 03/27/2026)
03/27/2026612Order dated 3/27/2026 Re: 610 Motion filed by Special Counsel Russo Frye & Associates, LLP to Extend Time to File Documents (Re: 603 Order dated 3/19/2026 (Re: 600 Motion filed by Debtor Water's Edge Limited Partnership to Extend Time to File Documents (Re: 555 Order Confirming Chapter 11 Plan))).
GRANTED.
THE DEADLINE IS FURTHER EXTENDED TO APRIL 3, 2026. (jp, usbc) (Entered: 03/27/2026)