Case number: 1:25-bk-11692 - East Coast Designs Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    East Coast Designs Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/13/2025

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11692

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


Date filed:  08/13/2025
341 meeting:  09/15/2025
Deadline for filing claims:  10/22/2025

Debtor

East Coast Designs Inc.

5 Elm St, P.O. Box 997
Canaan, CT 06018
Tax ID / EIN: 01-0754067
dba
Living Swell


represented by
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

Angelina M. Savoia

Nicholson Devine LLC
21 Bishop Allen Drive
Cambridge, MA 02139
857-600-0508
Email: angelina@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
Jacqueline F. Dagle

DOJ-Ust
Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-341-9563
Email: jacqueline.f.dagle@usdoj.gov

Trustee

Stephen S. Gray

Gray & Company LLC
207 Union Wharf
Boston, MA 02109
617-875.6404
 
 

Latest Dockets

Date Filed#Docket Text
09/25/202534Certificate of Service (Re: [33] Status Report) filed by Debtor East Coast Designs Inc. (Nicholson, Kate)
09/24/202533Status Report Debtor's Section 1188(c) Status Conference Report (Re: [12] Order To Set Hearing) filed by Debtor East Coast Designs Inc. (Nicholson, Kate)
09/23/202532Certificate of Service (Re: [31] Application to Employ) filed by Debtor East Coast Designs Inc. (Savoia, Angelina)
09/23/202531Application filed by Debtor East Coast Designs Inc. to Employ Verdolino & Lowey, P.C. as Accountant filed with Affidavit. (Savoia, Angelina)
09/16/202530Notice of Withdrawal of Claim 2 By MASS. DEPT. OF REVENUE (Bonin, Michael)
09/09/202529Notice of Change of Address of Creditor with certificate of service filed by Debtor East Coast Designs Inc. (Savoia, Angelina)
09/08/202528Disclosure of Compensation of Attorney Kate E. Nicholson in the amount of $0.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor East Coast Designs Inc. (Nicholson, Kate)
09/08/202527Schedules A/B-H, Summary of Schedules, Declaration for Non-Individual Debtors, Statement of Financial Affairs, and List of Equity Security Holders. filed by Debtor East Coast Designs Inc. (Nicholson, Kate)
09/05/202526Supplemental Document: Notice of Supplement to Debtor's Motion for Authority to Use Cash Collateral with certificate of service (Re: [5] Motion for Cash Collateral) filed by Debtor East Coast Designs Inc. (Nicholson, Kate)
09/05/202525Endorsed Order dated 9/5/2025 Re: [24] Motion filed by Debtor East Coast Designs Inc. to Extend Time to File Documents Re: [16] Order. GRANTED. THE DEADLINE FOR THE DEBTOR TO FILE THE SUPPLEMENTS DIRECTED BY THE INTERIM CASH COLLATERAL ORDER [ECF NO. 16] IS EXTENDED TO 11:59 P.M. ON SEPTEMBER 5, 2025. (dc)