Case number: 4:04-bk-40413 - Brookfield Group, L.L.C. - Massachusetts Bankruptcy Court

Case Information
Docket Header
NTCAPR, JNTADMN, AddChg, PRA, CONVERTED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 04-40413

Assigned to: Judge Henry J. Boroff
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  01/28/2004
Date converted:  12/13/2007
341 meeting:  02/12/2008

Debtor

Brookfield Group, L.L.C.

62 Central Street
West Brookfield, MA 01585
Tax ID / EIN: 36-4456220
dba
SciTech Rapid Solutions

dba
SciTech Machine Precision Solutions

dba
Brookfield Machine

dba
Brookfield Rapid Solutions

dba
Brookfield Innovations

dba
Pronto Plus


represented by
Philip F. Coppinger

171 Locke Drive
Marlborough, MA 01752
508-786-1899
Email: ECF@coppingerlaw.com

J. Robert Seder

Seder & Chandler, LLP
339 Main Street
3rd Floor
Worcester, MA 01608
508-757-7721
Fax : 508-831-0955
Email: bankruptcy@sederlaw.com

Assistant U.S. Trustee

Richard King

Office of US. 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

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
Suite 1505
Springfield, MA 01103
413-747-0700
TERMINATED: 12/17/2007

represented by
Jonathan R. Goldsmith

Jonathan R. Goldsmith, Esq
1350 Main Street
10th Floor
Springfield, MA 01103
413-747-0700
Email: trusteedocs1@jgoldsmithlaw.com
TERMINATED: 05/02/2014

Trustee

David M. Nickless

Nickless, Phillips and O'Connor
625 Main Street
Fitchburg, MA 01420
978-342-4590
TERMINATED: 12/19/2007

 
 
Trustee

Anne J. White

Demeo LLP
200 State Street
Boston, MA 02109
617-263-2600

represented by
Demeo & Associates, P.C.

One Lewis Wharf
Boston, MA 02110
617-263-2600

Alex F. Mattera

Demeo, LLP
200 State Street
Boston, MA 02109
(617) 263-2600 ext. 244
Fax : (617) 263-2300
Email: amattera@demeollp.com

Ellee McKim

Demeo, LLP
One Lewis Wharf
Boston, MA 02110
617-263-2600

Anne J. White

Demeo LLP
200 State Street
Boston, MA 02109
617-263-2600
Fax : 617-263-2300
Email: awhitetrustee@jdemeo.com

Anne J. White

Demeo, LLP
200 State Street
Boston, MA 02109
617-263-2300
Fax : 617-263-2300
Email: awhitetrustee@jdemeo.com

Creditor Committee

Unsecured Creditors Committee
represented by
Lee Harrington

Nixon Peabody LLP
100 Summer St.
Boston, MA 02110-2131
(617) 345-1000
Email: lharrington@nixonpeabody.com

Richard C. Pedone

Nixon Peabody LLP
100 Summer Street
Boston, MA 02210-2131
(617) 345-1305
Fax : (866) 947-1890
Email: rpedone@nixonpeabody.com

Latest Dockets

Date Filed#Docket Text
05/06/2016392Order Dated 5/6/16 Approving [391] Trustee's Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (ag)
04/14/2016391Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Anne J. White (Attachments: # (1) Declaration of Electronic Filing # (2) Certificate of Review # (3) Proposed Order) (Donahue, Gary)
01/06/2016390Order dated 1/6/16 Re: [384] Trustee's Final Report and Account. ALLOWED. (pf)
01/06/2016Hearing Held Re: [384] Trustee's Final Report and Account. (pf)
01/06/2016Hearing Held Re: 384Trustee's Final Report and Account. (pf) (Entered: 01/06/2016)
11/26/2015389BNC Certificate of Mailing - PDF Document. (Re: 388Hearing Scheduled (Final Hearing)) Notice Date 11/26/2015. (Admin.) (Entered: 11/27/2015)
11/24/2015388Notice of 384Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Hearing scheduled 1/6/2016 at 02:00 PM at Video Conference Suite, 11th Floor, 5 Post Office Square, Boston, MA. Responses due by 1/4/2016 at 04:30 PM. (pf) (Entered: 11/24/2015)
11/19/2015387Application for Compensation filed by the US Trustee for Craig R. Jalbert, Accountant, Period: 4/23/2010 to 2/25/2011, Fee: $3,611.50, Expenses: $32.94. (Donahue, Gary) (Entered: 11/19/2015)
11/19/2015386Application for Compensation filed by the US Trustee for Anne J. White, Trustee's Attorney, Period: 11/2/2009 to 9/18/2015, Fee: $20,777.50, Expenses: $1,269.84. (Donahue, Gary) (Entered: 11/19/2015)
11/19/2015385Application for Compensation filed by the US Trustee for Anne J. White, Trustee Chapter 7, Period: 2/11/2008 to 9/18/2015, Fee: $5,433.28, Expenses: $0.00. (Donahue, Gary) (Entered: 11/19/2015)