Case number: 4:08-bk-43893 - Leominster Business Center, Inc. - Massachusetts Bankruptcy Court

Case Information
Docket Header
NTCAPR, CONVERTED, ASSET, NTCAPR, CLOSED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 08-43893

Assigned to: Christopher J. Panos
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/26/2008
Date converted:  09/02/2010
Date terminated:  10/22/2015
341 meeting:  01/07/2009

Debtor

Leominster Business Center, Inc.

P.O. Box 616
Westminster, MA 01473
Tax ID / EIN: 65-1178327

represented by
Richard N. Gottlieb

Law Offices of Richard N. Gottlieb
Ten Tremont Street
Suite 11, 3rd Floor
Boston, MA 02108
(617) 742-4491
Fax : (617) 742-5188
Email: rnglaw@verizon.net

Assistant U.S. Trustee

Richard King

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

represented by
Richard T. King


Trustee

Janice Marsh

Janice G Marsh, LLC
446 Main Street
19th Floor
Worcester, MA 01608
508-797-5500
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

Janice G. Marsh

Janice G. Marsh, LLC
446 Main Street
19th Floor,
Worcester, MA 01608
508-797-5500
Email: janicemarsh1@gmail.com

Mark W. Powers

Bowditch & Dewey
311 Main Street
P.O.Box 15156
Worcester, MA 01615
(508) 926-3427
Fax : 508-756-7636
Email: mpowers@bowditch.com

Latest Dockets

Date Filed#Docket Text
10/24/2015319BNC Certificate of Mailing - PDF Document. (Re: 318 Order to Close Case (7 Asset)) Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
10/22/2015318Order Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (dc) (Entered: 10/22/2015)
10/16/2015317Trustee'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 Certificate of Review # 3 Proposed Order) (Donahue, Gary) (Entered: 10/16/2015)
09/21/2015By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Christopher Panos. (ADI) (Entered: 09/21/2015)
08/27/2015316Amended Order (RE: 315 Authorizing the Payment of Unclaimed Funds) on behalf of Schelter Realty LLC and Scaroll, LLC. Finance department to issue check to their Attorney Peter J. Rotelli for distribution. (jc) (Entered: 08/27/2015)
08/26/2015315Order Granting the Petition for Payment of Unclaimed Funds and authorizing payment in the Amount of $10,038.96 to Creditor. (Note: Finance Department to issue payment.) (jc) (Entered: 08/26/2015)
07/10/2015314BNC Certificate of Mailing. (Re: 313 Court's Notice of Filing for Unclaimed Funds and Response Deadline) Notice Date 07/10/2015. (Admin.) (Entered: 07/11/2015)
07/08/2015313Court's Notice of Filing of Petition for Payment of Unclaimed Funds and Response Deadline. Responses due by 7/31/2015 at 04:30 PM. (Re: 311 Petition for Payment of Unclaimed Funds filed by Creditor Schelter Realty, LLC and Scaroll LLC) (mem) (Entered: 07/08/2015)
07/02/2015312DISREGARD Deficiency Notice. The Court is unable to process the Petition for Payment of Unclaimed Funds without additional information. The deadline to cure the deficiency is 8/17/2015 at 04:30 PM. (Re: 311 Petition for Payment of Unclaimed Funds filed by Creditor Schelter Realty, LLC and Scaroll LLC) (mem) No PDF Image Attached. Modified on 7/2/2015 (mem). (Entered: 07/02/2015)
06/22/2015311Petition For Payment of Unclaimed Funds filed by Peter J. Rotelli, Esq. on behalf of Creditor Schelter Realty, LLC and Scaroll LLC in the amount of 10,038.96. (mem) (Entered: 06/26/2015)