Leominster Business Center, Inc.
7
Yes
NTCAPR, CONVERTED, ASSET, NTCAPR, CLOSED |
Assigned to: Christopher J. Panos Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/24/2015 | 319 | BNC Certificate of Mailing - PDF Document. (Re: 318 Order to Close Case (7 Asset)) Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015) |
10/22/2015 | 318 | Order Approving Final Report and Account After Distribution and Discharging Trustee and Closing Case (Case Closed) . (dc) (Entered: 10/22/2015) |
10/16/2015 | 317 | Trustee'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) |
09/21/2015 | By Order of Chief Judge Melvin S. Hoffman this case is reassigned to Bankruptcy Judge Christopher Panos. (ADI) (Entered: 09/21/2015) | |
08/27/2015 | 316 | Amended 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) |
08/26/2015 | 315 | Order 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) |
07/10/2015 | 314 | BNC 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) |
07/08/2015 | 313 | Court'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) |
07/02/2015 | 312 | DISREGARD 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) |
06/22/2015 | 311 | Petition 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) |