New Seabury Company Limited Partnership
11
09/02/2016
Yes
CAPE, PRA, NTCAPR, REOPENED |
Assigned to: Judge Joan N. Feeney Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor New Seabury Company Limited Partnership
One Mailway PO Box 550 New Seabury, MA 02649 Tax ID / EIN: 04-3032797 dba New Seabury Bufflehead Nominee Truste dba New Seabury C Nominee Trust dba New Seabury Fairway Knob Nominee Trust dba New Seabury Fish Hook Nominee Trust dba New Seabury Golf Course Nominee Trust dba New Seabury Great Flat Pond Nominee Trus dba New Seabury Great Flat Pond Nomine Tr II dba New Seabury Green Nominee Trust dba New Seabury Innex Nominee Trust dba New Seabury Operations Nominee Trust dba New Seabury Pool Villas Nominee Trust dba New Seabury Pop Cottage Nominee Trust dba New Seabury Promontory Nominee Trust dba New Seabury Rock Landing Nominee Trust dba New Sebury Sandlewood Nominee Trust dba New Seabury Sea Quarters Nominee Trust dba New Seabury Third Hole Nominee Trust dba New Seabury Units Nominee Trust dba New Seabury Utilities Nominee Trust |
represented by |
John J. Monaghan
Holland & Knight 10 St. James Avenue Boston, MA 02116 (617) 523-2700 Email: bos-bankruptcy@hklaw.com David G. Sobol
DiNicola, Sobol & Upton, LLP 185 Devonshire Street Suite 902 Boston, MA 02110 (617) 279-2597 Lynne B. Xerras
Holland & Knight LLP 10 St. James Avenue Boston, MA 02116 (617) 523-2700 Email: bos-bankruptcy@hklaw.com |
Creditor Committee Chair Joseph Korff
805 Third Avenue 19th Floor New York, NY 10022-7513 (212) 702-5851 |
represented by |
Douglas R. Gooding
Choate, Hall & Stewart Two International Place Boston, MA 02110 (617) 248-5000 Email: dgooding@choate.com Joseph Korff
805 Third Avenue 19th Floor New York, NY 10022-7513 (212) 702-5851 TERMINATED: 05/28/1998 Paul D. Moore
Duane Morris, LLP 100 High Street Suite 2400 Boston, MA 02110-1724 (857) 488-4200 Email: pdmoore@duanemorris.com |
Creditor Committee Chair Charles J. Clark
130 Fells Pond Road Mashpee, MA 02649 |
represented by |
Charles J. Clark
PRO SE |
Creditor Committee Official Unsecured Creditors' Committee |
represented by |
Kenneth S. Leonetti
Foley Hoag LLP Seaport World Trade Center West 155 Seaport Boulevard Boston, MA 02210 (617) 832-1000 Fax : (617) 832-7000 Email: kleonett@foleyhoag.com Andrew Z. Schwartz
Foley Hoag LLP 155 Seaport Boulevard Boston, MA 02210 (617) 832-1000 Fax : 617-832-7000 Email: bctnotices@foleyhoag.com |
Creditor Committee Committee of Unsecured Member Creditors |
represented by |
William R. Baldiga
Brown Rudnick LLP One Financial Center Boston, MA 02111 (617) 856-8200 Email: wbaldiga@brownrudnick.com Todd A. Feinsmith
Pepper Hamilton LLP Oliver Street Tower, 15th floor 125 High Street Boston, MA 02110-2736 (617) 204-5100 Fax : (617) 204-5150 Email: feinsmitht@pepperlaw.com |
Date Filed | # | Docket Text |
---|---|---|
06/15/2016 | 768 | Status Report filed by Creditor New Seabury Properties, LLC (O'Connell, Philip) (Entered: 06/15/2016) |
05/27/2016 | 767 | BNC Certificate of Mailing - PDF Document. (Re: 763Order) Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016) |
05/27/2016 | 766 | Order dated 5/27/2016 Re: 723Motion filed by Creditors James Egan, Jerome Hoffman, Charles Reidy, Donald H. Siegel to Reopen Chapter 11 Case. STATUS CONFERENCE HELD. FOR THE REASONS STATED ON THE RECORD, THE COURT RULED THAT THE MOTION TO REOPEN THE CASE AS REQUESTED IN DOCKET NO. 723 IS GRANTED. THE COURT SHALL SCHEDULE A HEARING WITH AN OBJECTION DEADLINE ON THE REQUEST IN THAT MOTION TO HOLD NEW SEABURY PROPERTIES, LLC IN CONTEMPT. (lkaine, Usbc) (Entered: 05/27/2016) |
05/26/2016 | 765 | BNC Certificate of Mailing - PDF Document. (Re: 762Order on Motion to Appear pro hac vice) Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016) |
05/26/2016 | 764 | BNC Certificate of Mailing - PDF Document. (Re: 761Order on Motion to Appear pro hac vice) Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016) |
05/25/2016 | 763 | Order dated 5.25.2016 RE: 733Member Creditors' Reply and Request for Interim Relief filed by Creditors James Egan, Jerome Hoffman, Charles Reidy, Donald H. Siegel Re: 728Objection filed by Creditor New Seabury Properties, LLC Re: 723Motion filed by Creditors James Egan, Jerome Hoffman, Charles Reidy, Donald H. Siegel to Reopen Chapter 11 Case And Hold New Seabury Properties, LLC In Contempt. UPON CONSIDERATION OF THE VERIFIED ADVERSARY COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF FILED BY THE MOVANTSAS PLAINTIFFS AGAINST NEW SEABURY PROPERTIES, LLC AS DEFENDANT ON MAY 13, 2016 (ADV. P. NO. 16-1082) AND THE PLAINTIFF'S MOTION FOR PRELIMINARY INJUNCTION FILED IN CONJUNCTION WITH THEIR VERIFIED ADVERSARY COMPLAINT, THE COURTDENIES THE REQUEST FOR INTERIM RELIEF AS IT HAS BEEN SUPERCEDED BY THE MOTION FOR PRELIMINARY INJUNCTION WHICH IS SCHEDULED TO BE HEARD ON MAY 27, 2016. (cpd) (Entered: 05/25/2016) |
05/23/2016 | 762 | Endorsed Order dated 5/23/2016 Re: 756Motion filed by Philip A O'Connell Jr. on behalf of Bernard Allen to Appear pro hac vice for Creditor New Seabury Properties, LLC. ALLOWED. MOTION ALLOWED. (cpd) (Entered: 05/24/2016) |
05/23/2016 | 761 | Endorsed Order dated 5/23/2016 Re: 755Motion filed by Philip A O'Connell Jr. on behalf of Arthur H. Ruegger to Appear pro hac vice for Creditor New Seabury Properties, LLC. ALLOWED. MOTION ALLOWED. (cpd) (Entered: 05/24/2016) |
05/23/2016 | Receipt Number phv-28055-1463774219, Fee Amount $100.00 for Arthur H. Ruegger (Re: 757Notice of Fee Due (Pro Hac Vice)) (cpd) (Entered: 05/23/2016) | |
05/23/2016 | Receipt Number phv-27836-1463773232, Fee Amount $100.00 for Bernard Allen (Re: 759Notice of Fee Due (Pro Hac Vice) (cpd) (Entered: 05/23/2016) |