Case number: 1:97-bk-12964 - New Seabury Company Limited Partnership - Massachusetts Bankruptcy Court

Case Information
  • Case title

    New Seabury Company Limited Partnership

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Last Filing

    09/02/2016

  • Asset

    Yes

Docket Header
CAPE, PRA, NTCAPR, REOPENED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 97-12964

Assigned to: Judge Joan N. Feeney
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/31/1997
Date reopened:  05/27/2016
341 meeting:  05/01/1997

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

Latest Dockets

Date Filed#Docket Text
06/15/2016768Status Report filed by Creditor New Seabury Properties, LLC (O'Connell, Philip) (Entered: 06/15/2016)
05/27/2016767BNC Certificate of Mailing - PDF Document. (Re: 763Order) Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016)
05/27/2016766Order 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)
05/26/2016765BNC Certificate of Mailing - PDF Document. (Re: 762Order on Motion to Appear pro hac vice) Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
05/26/2016764BNC Certificate of Mailing - PDF Document. (Re: 761Order on Motion to Appear pro hac vice) Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
05/25/2016763Order 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)
05/23/2016762Endorsed 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)
05/23/2016761Endorsed 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)
05/23/2016Receipt 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)
05/23/2016Receipt Number phv-27836-1463773232, Fee Amount $100.00 for Bernard Allen (Re: 759Notice of Fee Due (Pro Hac Vice) (cpd) (Entered: 05/23/2016)