Case number: 4:08-bk-43494 - NSCO, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    NSCO, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Melvin S. Hoffman

  • Filed

    10/29/2008

  • Last Filing

    03/28/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, CredAdd, CLOSED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 08-43494

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2008
Date terminated:  03/26/2015
341 meeting:  12/04/2008

Debtor

NSCO, Inc.

232 Sherman Street
Gardner, MA 01440
Tax ID / EIN: 38-2900205
fdba
Nichols & Stone Company


represented by
Joseph H. Baldiga

MIRICK, O'CONNELL, DeMALLIE, LOUGEE
1800 West Park Drive, Suite 400
Westborough, MA 01581
(508) 898-1501
Email: jbaldiga@mirickoconnell.com

Assistant U.S. Trustee

Richard King

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

 
 
Trustee

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
Suite 1505
Springfield, MA 01103
413-747-0700
represented by
Joseph H. Baldiga

(See above for address)

Christine E. Devine

Mirick, O'Connell, DeMallie & Lougee LLP
1800 West Park Drive, Suite 400
Westborough, MA 01581
(508) 898-1501
Fax : (508) 898-1502
Email: cdevine@mirickoconnell.com

Jonathan R. Goldsmith

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

Gina Barbieri O'Neil

Mirick O'Connell
1800 West Park Drive, Suite 400
Westborough, MA 01581
508-898-1501
Fax : 508-983-6276

Steven Weiss

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

Latest Dockets

Date Filed#Docket Text
03/28/2015321BNC Certificate of Mailing - PDF Document. (Re: 320 Order to Close Case (7 Asset)) Notice Date 03/28/2015. (Admin.) (Entered: 03/29/2015)
03/26/2015320Order Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed). (dc) (Entered: 03/26/2015)
03/25/2015319Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Stewart Grossman (Attachments: # 1 Proposed Order and Declaration of Electronic Filing # 2 Certificate of Review) (Donahue, Gary) (Entered: 03/25/2015)
10/30/2014318BNC Certificate of Mailing - PDF Document. (Re: 317 Order Approving Final Report & Account) Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
10/28/2014317Order Approving Final Report & Account (RE: 310 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. THE HEARING SCHEDULED FOR 10/30/14 ON THE TFR IS CANCELED. (dc) (Entered: 10/28/2014)
09/27/2014316BNC Certificate of Mailing - PDF Document. (Re: 315 Hearing Scheduled (Final Hearing)) Notice Date 09/27/2014. (Admin.) (Entered: 09/28/2014)
09/25/2014315Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Objections due by 10/24/2014 at 04:30 PM.Hearing scheduled 10/30/2014 at 10:45 AM at Worcester Courtroom 3 - MSH. (Re: 310 Trustee's Final Rpt/Acct-Asset filed by Trustee Jonathan R. Goldsmith) (dc) (Entered: 09/25/2014)
09/22/2014314Exhibit Notice of Final Report (NFR) (Re: 310 Trustee's Final Rpt/Acct-Asset) filed by Trustee Jonathan R. Goldsmith (Donahue, Gary) (Entered: 09/22/2014)
09/19/2014313Application for Compensation filed by the US Trustee for Jonathan R. Goldsmith, Special Counsel, Period: to, Fee: $94,547.50, Expenses: $3,433.29. (Donahue, Gary) (Entered: 09/19/2014)
09/19/2014312Application for Compensation filed by the US Trustee for Jonathan R. Goldsmith, Trustee's Attorney, Period: to, Fee: $53,860.50, Expenses: $724.38. (Donahue, Gary) (Entered: 09/19/2014)