B&G Management Services LLC
7
Christopher J. Panos
09/23/2025
02/10/2026
Yes
v
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor B&G Management Services LLC
1125 Oak Hill Road Lancaster, VA 22503 Tax ID / EIN: 82-3296008 aka B and G Management Services, LLC |
represented by |
Nina M. Parker
Madoff & Khoury LLP 124 Washington Street Suite 202 Foxborough, MA 02035 508-543-0040 Fax : 508-543-0020 Email: parker@mandkllp.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 |
| |
Trustee David B. Madoff
Madoff & Khoury LLP 124 Washington Street - Suite 202 Foxborough, MA 02035 508-543-0040 TERMINATED: 09/23/2025 |
| |
Trustee Mark G. DeGiacomo
Mark G. Degiacomo, Trustee Harris Beach Murtha Cullina PLLC 33 Arch Street, 12th Floor Boston, MA 02110 617-457-4000 |
represented by |
Zachary J. Gregoricus
Harris Beach Murtha Cullina PLLC 33 Arch Street 12 Floor Boston, MA 02110 617-457-4154 Fax : 617-210-7024 Email: zgregoricus@harrisbeachmurtha.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/22/2026 | 27 | Opposition with certificate of service filed by Debtor B&G Management Services LLC Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Parker, Nina) (Entered: 01/22/2026) |
| 01/21/2026 | 26 | Response with certificate of service filed by Trustee Mark G. DeGiacomo Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, (DeGiacomo, Mark) (Entered: 01/21/2026) |
| 01/12/2026 | 25 | Order dated 1/12/2026 Re: 21 Motion filed by John Wells on behalf of Elizabeth J. Campbell to Appear pro hac vice for Creditor SV Athena . GRANTED. ATTORNEY ELIZABETH J. CAMPBELL IS HEREBY AUTHORIZED TO APPEAR PRO HAC VICE IN CASE NO. 25-12004 ON BEHALF OF SV ATHENA, LLC. (jp, usbc) (Entered: 01/12/2026) |
| 01/08/2026 | 24 | Telephonic Hearing Scheduled on 2/3/2026 at 09:30 AM Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute. Objections due by 1/22/2026 at 11:59 PM. TO PARTICIPATE, ATTENDEES SHALL DIAL (646) 828-7666 AND ENTER MEETING ID 160 257 7274 AND PASSCODE 984 524 WHEN PROMPTED. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (ab) (Entered: 01/08/2026) |
| 01/08/2026 | Receipt Number phv-37251-1767818404, Fee Amount $100.00 Re: 23 Notice of Fee Due (Pro Hac Vice). (meh, Usbc) (Entered: 01/08/2026) | |
| 01/08/2026 | 23 | Notice of Fee Due (Pro Hac Vice) issued to Elizabeth Campbell representing SV Athena, LLC Re: 21 Motion to Appear pro hac vice. PHV Fee Due 1/20/2026. (meh, Usbc) (Entered: 01/08/2026) |
| 01/07/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-12004) [motion,mrlfsty] ( 199.00). Receipt Number A21259531, amount $ 199.00 (re: Doc# 22) (U.S. Treasury) (Entered: 01/07/2026) | |
| 01/07/2026 | 22 | Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, Objections due by 01/21/2026. (Wells, John) (Entered: 01/07/2026) |
| 01/07/2026 | 21 | Motion filed by John Wells on behalf of Elizabeth J. Campbell to Appear pro hac vice for Creditor SV Athena with certificate of service. (Wells, John) (Entered: 01/07/2026) |
| 12/03/2025 | 20 | Requested Claims Register as of 12/3/25. (lkaine, Usbc) (Entered: 12/03/2025) |