Case number: 4:08-bk-41965 - Ambassador Books, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Ambassador Books, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Melvin S. Hoffman

  • Filed

    06/19/2008

  • Last Filing

    08/27/2014

  • Asset

    Yes

  • Vol

    v

Docket Header
AddChg, NTCAPR, ASSET, CLOSED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 08-41965

Assigned to: Judge Melvin S. Hoffman
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/19/2008
Date terminated:  08/25/2014
341 meeting:  07/24/2008

Debtor

Ambassador Books, Inc.

91 Prescott St
Worcester, MA 01605
Tax ID / EIN: 04-3309286

represented by
John A. Burdick, Jr.

John A. Burdick, Jr.
Post Office Box 101
Paxton, MA 01612
(508) 752-4633
Fax : (508)754-1071
Email: jburdicklaw@yahoo.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Janice G Marsh

Janice G. Marsh, LLC
210 Park Avenue
No. 356
Worcester, MA 01609
978-621-4296
represented by
Janice G Marsh

The Marsh Law Firm, PC
446 Main Street
19th Floor
Worcester, MA 01608
508-797-5500
Fax : 508-797-5533
Email: jgmarsh@janicegmarshllc.com

Latest Dockets

Date Filed#Docket Text
08/27/2014113BNC Certificate of Mailing - PDF Document. (Re: 112 Order to Close Case (7 Asset)) Notice Date 08/27/2014. (Admin.) (Entered: 08/28/2014)
08/25/2014112Order dated 8/25/2014 Approving 111 Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (ll) (Entered: 08/25/2014)
08/25/2014111Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Janice G. Marsh (Attachments: # 1 Declaration of Electronic Filing # 2 Proposed Order # 3 Certificate of Review) (Donahue, Gary) (Entered: 08/25/2014)
12/22/2013110BNC Certificate of Mailing - PDF Document. (Re: 109 Order Approving Final Report & Account) Notice Date 12/22/2013. (Admin.) (Entered: 12/23/2013)
12/20/2013109Order Dated 12/20/2013 Approving Final Report & Account (Re: 104 Trustee's Final Report and Account Before Distribution, Request for Compensation filed by Trustee Janice G. Marsh). (ab) (Entered: 12/20/2013)
11/27/2013108BNC Certificate of Mailing. (Re: 107 Notice of Filing Final Account) Notice Date 11/27/2013. (Admin.) (Entered: 11/28/2013)
11/25/2013107Trustee's Notice of Report and Final Account Before Distribution, Request for Compensation and Report on Proposed Claims/Distribution. Objections due by 12/16/2013 at 04:30 PM. (ll) (Entered: 11/25/2013)
11/22/2013106Application for Compensation for Craig Jalbert, Accountant, Period: 8/1/2012 to 5/30/2013, Fee: $1500.00, Expenses: $0.00. Filed by the US Trustee on behalf of Craig Jalbert. (King, Richard) (Entered: 11/22/2013)
11/22/2013105Application for Compensation for Janice G. Marsh, Trustee Chapter 7, Period: 8/5/2008 to 6/28/2013, Fee: $2307.77, Expenses: $0.00. Filed by the US Trustee on behalf of Janice Marsh. (King, Richard) (Entered: 11/22/2013)
11/22/2013104Trustee's Final Report and Account Before Distribution, Request for Compensation and Report on Claims and Proposed Distribution with UST Certificate of Review filed by the US Trustee on behalf of Janice Marsh. (Attachments: # 1 NFR # 2 Declaration # 3 Proposed Order # 4 Certificate of Review)(King, Richard) (Entered: 11/22/2013)