Case number: 4:19-bk-40656 - Troiano Trucking, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Troiano Trucking, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    04/23/2019

  • Last Filing

    08/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, CONVERTED, CredAdd, NTCAPR, JNTADMN, LEAD, AddChg



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 19-40656

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


Date filed:  04/23/2019
Date converted:  09/22/2021
341 meeting:  11/09/2021

Debtor

Troiano Trucking, Inc.

109 Creeper Hill Road
North Grafton, MA 01536
Tax ID / EIN: 04-3048061
dba
Eco-Feed Tech


represented by
David M. Nickless

Nickless, Phillips and O'Connor
625 Main Street
Fitchburg, MA 01420
(978) 342-4590
Fax : (978) 343-6383
Email: dnickless@npolegal.com

Patrick Osborne

Nickless, Phillips and O'Connor
625 Main Street
Fitchburg, MA 01420
978-342-4590
Email: posborne@npolegal.com
TERMINATED: 12/23/2019

Assistant U.S. Trustee

Richard King

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

represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: stephen.meunier@usdoj.gov

Trustee

Steven Weiss

Shatz, Schwartz & Fentin, P.C.
1441 Main Street, Suite 1100
Springfield, MA 01103
(413) 737-1131
represented by
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
08/15/2023598Trustee's Final Report and Account After Distribution and Request for Discharge with UST Certificate of Review filed by US Trustee on behalf of Steve Weiss (Attachments: # (1) Certificate of Service # (2) Zero Ending Bank Statement # (3) Proposed Order) (UST-B5, mv)
07/19/2023597BNC Certificate of Mailing - PDF Document. (Re: [596] Order Approving Final Report & Account) Notice Date 07/19/2023. (Admin.)
07/17/2023596Order Dated 7/17/2023 Approving Final Report & Account (Re: [591] Trustee's Final Rpt/Acct-Asset filed by Trustee Steven Weiss). See Order for Full Text. (ab)
05/24/2023595BNC Certificate of Mailing - PDF Document. (Re: [594] Hearing Scheduled (Final Hearing)) Notice Date 05/24/2023. (Admin.)
05/22/2023594Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Hearing scheduled 7/18/2023 at 10:00 AM at a Telephonic Hearing Re: [591] Trustee's Final Rpt/Acct-Asset filed by Trustee Steven Weiss. Objections due by 6/23/2023 at 11:59 PM. (Telam, Usbc)
05/09/2023593Application for Compensation filed by the US Trustee for Steven Weiss, Trustee's Attorney, Period: to, Fee: $26,929.00, Expenses: $0.00. (UST-B1)
05/09/2023592Application for Compensation filed by the US Trustee for Steven Weiss, Trustee Chapter 7, Period: to, Fee: $6,309.35, Expenses: $1,359.63. (UST-B1)
05/09/2023591Chapter 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 and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. (Attachments: # (1) Exhibit Notice of Final Report (NFR) # (2) Proposed Order # (3) Certificate of Review) (UST-B1, MAJ)
03/17/2023590Notice of Withdrawal of Appearance/Representation filed by Creditor E&G Food Corporation (Foley, Kate)
03/17/2023589Notice of Appearance and Request for Notice by Paul W. Carey with certificate of service filed by Creditor E&G Food Corporation (Carey, Paul)