Case number: 3:14-bk-30687 - New England Land and Lumber Corporation - Massachusetts Bankruptcy Court

Case Information
  • Case title

    New England Land and Lumber Corporation

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Judge Elizabeth D. Katz

  • Filed

    07/07/2014

  • Last Filing

    05/21/2020

  • Asset

    No

Docket Header
NTCAPR, CONVERTED, SFLD



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 14-30687

Assigned to: Judge Elizabeth D. Katz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/07/2014
Date converted:  01/29/2016
341 meeting:  02/23/2016

Debtor

New England Land and Lumber Corporation

18 Butterworth Road
Holland, MA 01521
Tax ID / EIN: 55-0855164

represented by
Henry E. Geberth, Jr.

Hendel, Collins & O'Connor, P.C.
101 State Street
Springfield, MA 01103-2006
(413) 734-6411
Email: hgeberth@hendelcollins.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: stephen.meunier@usdoj.gov

Trustee

Steven Weiss

1441 Main Street
Suite 1100
Springfield, MA 01103
(413) 737-1131
represented by
Steven Weiss

1441 Main Street
Suite 1100
Springfield, MA 01103
(413) 737-1131
Email: sweiss@ssfpc.com

Steven Weiss

Shatz, Schwartz & Fentin, P.C.
1441 Main Street
Suite 1100
Springfield, MA 01103
(413) 737-1131
Email: sweiss@ssfpc.com

Steven ZZ-Weiss

Shatz Schwarts & Fentin
1441 Main St
Springfield, MA 01103
413-737-1131
Email: sweiss@ssfpc.com

Latest Dockets

Date Filed#Docket Text
01/11/2019245Certificate of Service of Notice of Hearing February 14, 2019 at 10:30 a.m. (Re: 243 Motion to Sell, 244 Notice of Intent to Sell) filed by Trustee Steven Weiss (Weiss, Steven) (Entered: 01/11/2019)
01/11/2019244Notice of Intent to Sell 13 ACRES OF LAND LOCATED AT, 219 FRONTAGE ROAD, ASHFORD,CONNECTICUT Hearing scheduled for 2/14/2019 at 10:30 AM at Springfield Courtroom - Berkshire Re: 243 Motion filed by Trustee Steven Weiss for Sale of Property free and clear of liens under Section 363(f) Re: 219 Frontage Road, Ashford, Connecticut. Objections due by 2/11/2019 at 04:30 PM. (cl) (Entered: 01/11/2019)
01/10/2019Receipt of filing fee for Motion to Sell(14-30687) [motion,msell] ( 181.00). Receipt Number 17743939, amount $ 181.00 (re: Doc# 243) (U.S. Treasury) (Entered: 01/10/2019)
01/10/2019243Motion filed by Trustee Steven Weiss for Sale of Property free and clear of liens under Section 363(f) Re: 219 Frontage Road, Ashford, Connecticut with certificate of service. Fee Amount $181 (Weiss, Steven) (Entered: 01/10/2019)
01/07/2019242Response Re: 229 Objection to Claim filed by Creditors Towne Engineering, Inc. (cl) (Entered: 01/07/2019)
12/20/2018241Certificate of Service of Notice of Hearing February 14, 2019, Notice of Objection Date and Objection to Claim (Re: 239 Objection to Claim) filed by Trustee Steven Weiss (Weiss, Steven) (Entered: 12/20/2018)
12/19/2018240Hearing Scheduled on 2/14/2019 at 10:30 AM at Springfield Courtroom - Berkshire Re: 239 Objection of Chapter 7 Trustee to Claim (No.9) filed by Richard Pisarski. Response deadline is 02/06/19 at 4:30PM. (spr) (Entered: 12/19/2018)
12/17/2018239Objection to Claim 9 of Claimant Richard Pisarski. filed by Trustee Steven Weiss. (Attachments: # 1 Proposed Notice)(ZZ-Weiss, Steven) (Entered: 12/17/2018)
12/14/2018238Trustee's Report of Sale (Weiss, Steven) (Entered: 12/14/2018)
12/04/2018237Certificate of Service of Notice of Hearing and Notice of Objection to Claim (Re: 226 Objection to Claim) filed by Trustee Steven Weiss (ZZ-Weiss, Steven) (Entered: 12/04/2018)