Case number: 4:20-bk-40159 - Demo Realty Co., Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Demo Realty Co., Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    01/31/2020

  • Last Filing

    04/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, PlnDue, DsclsDue, NTCAPR, CONS



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 20-40159

Assigned to: Judge Elizabeth D. Katz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/31/2020
Date converted:  06/06/2022
341 meeting:  06/29/2022
Deadline for filing claims:  08/15/2022
Deadline for filing claims (govt.):  12/05/2022

Debtor

Demo Realty Co., Inc.

235 Old Webster Road
PO Box 412
Oxford, MA 01540
Tax ID / EIN: 04-3359074

represented by
Vladimir von Timroth

Law Office of Vladimir Von Timroth, ESQ.
100 June Street
Worcester, MA 01602
508-753-2006
Fax : 774-221-9146
Email: vontimroth@gmail.com

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

Joseph H. Baldiga

Mirick, O'Connell, DeMallie & Lougee
1800 West Park Drive
Suite 400
Westborough, MA 01581-3926
508-898-1501
represented by
Kate P. Foley

Mirick, O'Connell, DeMallie & Lougee,LLP
1800 West Park Drive, Ste 400
Westborough, MA 01581
Email: kfoley@mirickoconnell.com

Latest Dockets

Date Filed#Docket Text
06/28/2022149Notice of Intent to Sell certain vehicles, machinery, and equipment as described in Exhibit A. TELEPHONIC hearing scheduled for 7/29/2022 at 11:00 AM (re: 142 Motion of Chapter 7 Trustee to Sell filed by Chapter 7 Trustee). Objections due by 7/22/2022 at 04:00 PM. (spr) (Entered: 06/28/2022)
06/28/2022148Application filed by Trustee Joseph H. Baldiga to Employ Craig R. Jalbert and Verdolino & Lowey, P.C. as Accountant filed with Affidavit along with certificate of service and proposed order. (Attachments: # 1 Affidavit of Accountant, Dec. of Electronic Filing) (Baldiga, Joseph) (Entered: 06/28/2022)
06/27/2022147Notice of Appearance and Request for Notice by John E. Zajac with certificate of service filed by Creditor New England Recycling Company, Inc. (Zajac, John) (Entered: 06/27/2022)
06/26/2022146BNC Certificate of Mailing - PDF Document. (Re: 145 Order on Application to Defer Payment) Notice Date 06/26/2022. (Admin.) (Entered: 06/27/2022)
06/24/2022Receipt of filing fee for Motion to Sell( 20-40159) [motion,msell] ( 188.00). Receipt Number DEFERRED, amount $ 188.00 (re: Doc# 142) (sl) (Entered: 06/24/2022)
06/24/2022145Endorsed Order dated 6/24/2022 Re: 143 Application filed by Trustee Joseph H. Baldiga to Defer Fee Re: 142 Motion to Sell.
GRANTED.
(meh, Usbc) (Entered: 06/24/2022)
06/23/2022144BNC Certificate of Mailing - PDF Document. (Re: 140 Order on Motion to Extend) Notice Date 06/23/2022. (Admin.) (Entered: 06/24/2022)
06/23/2022143Application filed by Trustee Joseph H. Baldiga to Defer Fee (Re: 142 Motion to Sell). (Foley, Kate) (Entered: 06/23/2022)
06/23/2022142Motion filed by Trustee Joseph H. Baldiga for Sale of Property free and clear of liens under Section 363(f) Re: Certain Titled Vehicles, Machinery, and Equipment . Fee Amount $188 (Attachments: # 1 [Proposed] Notice of Sale) (Foley, Kate) (Entered: 06/23/2022)
06/23/2022141Application filed by Trustee Joseph H. Baldiga to Employ Paul E. Saperstein Co., Inc. as Auctioneer filed with Affidavit along with certificate of service and proposed order. (Foley, Kate) (Entered: 06/23/2022)