Case number: 4:18-bk-41870 - Whitney Park Development, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Whitney Park Development, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    10/10/2018

  • Last Filing

    03/28/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 18-41870

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  10/10/2018

Debtor

Whitney Park Development, LLC

217 Conant Street
Gardner, MA 01440
Tax ID / EIN: 20-5108410

represented by
James A. Wingfield

Law Offices of James Wingfield
1102 Pleasant Street
Suite 828
Worcester, MA 01602
508-797-0200
Fax : 508-797-0201
Email: wingfield@wingfieldlaw.com

Assistant U.S. Trustee

Richard King

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

Latest Dockets

Date Filed#Docket Text
11/08/201811BNC Certificate of Mailing - PDF Document. (Re: 7 Order on Motion to Extend) Notice Date 11/08/2018. (Admin.) (Entered: 11/09/2018)
11/08/201810Disclosure of Compensation of Attorney James A. Wingfield in the amount of $3000. Plus $1707 paid to debtor`s counsel for court filing fees filed by Debtor Whitney Park Development, LLC (Wingfield, James) (Entered: 11/08/2018)
11/08/20189Summary of Assets and Liabilities , Schedules A-H. Statement of Financial Affairs filed by Debtor Whitney Park Development, LLC (Wingfield, James) (Entered: 11/08/2018)
11/06/20188Telephonic Status Conference Scheduled for 11/15/2018 at 10:45 AM at Worcester Courtroom 3 - CJP. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (hm) (Entered: 11/06/2018)
11/06/20187Endorsed Order dated 11/6/2018 Re: 6 Motion filed by Debtor Whitney Park Development, LLC to Extend Time to File Documents.
GRANTED.
THE DEADLINE FOR THE DEBTOR TO FILE THE OUTSTANDING DOCUMENTS PER THE ORDER TO UPDATE IS HEREBY EXTENDED TO NOVEMBER 8, 2018. (ab) (Entered: 11/06/2018)
10/24/20186Motion filed by Debtor Whitney Park Development, LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Wingfield, James) (Entered: 10/24/2018)
10/13/20185BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 10/13/2018. (Admin.) (Entered: 10/14/2018)
10/11/20184Order to Update (Re: 1). Chapter 11 Voluntary Petition . Atty Disclosure Statement due 10/25/2018. Schedules A-H due 10/25/2018. Statement of Financial Affairs due 10/25/2018. Summary of Assets and Liabilities due 10/25/2018. Incomplete Filings due by 10/25/2018. (dc) (Entered: 10/11/2018)
10/10/20183Notice of Appearance and Request for Notice for Service of Documents by Howard B. D'Amico with certificate of service filed by Creditor Fidelity Bank (Attachments: # 1 Certificate of Service) (D'Amico, Howard) (Entered: 10/10/2018)
10/10/2018Receipt of filing fee for Voluntary Petition (Chapter 11)(18-41870) [misc,volp11] (1717.00). Receipt Number 17534324, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 10/10/2018)