Case number: 4:21-bk-40691 - Crowsnest Corporation - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Crowsnest Corporation

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    09/20/2021

  • Last Filing

    06/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, CredAdd



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 21-40691

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Date filed:  09/20/2021
341 meeting:  10/18/2021
Deadline for filing claims:  11/29/2021
Deadline for filing claims (govt.):  03/21/2022

Debtor

Crowsnest Corporation

c/o David Franchi President
131 Hartwel
Littleton, MA 01460-1276
Tax ID / EIN: 04-3362120

represented by
George J. Nader

Riley & Dever, P.C.
Lynnfield Woods Office Park
210 Broadway, Suite 101
Lynnfield, MA 01940-2351
(781) 581-9880
Fax : (781) 581-7301
Email: nader@rileydever.com

Assistant U.S. Trustee

Richard King

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

 
 
Trustee

Janice G Marsh

Janice G. Marsh, LLC
210 Park Avenue
No. 356
Worcester, MA 01609
978-621-4296
 
 

Latest Dockets

Date Filed#Docket Text
06/23/2023158BNC Certificate of Mailing - Notice (Re: [157] Notice of Filing of Official Transcript) Notice Date 06/23/2023. (Admin.)
06/21/2023157Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI)
06/20/2023156An official transcript telephonic hearing (RE: [8] Motion of AA&D Masonry, LLC to dismiss case (Mark C. O'Connor); [13] Opposition of Debtor (George J. Nader); [85] Objection of the Chapter 7 Trustee Janice G. Marsh; [112] Debtor's objection to proof of Claim 5 of claimant AA&D Masonry, LLC (George J. Nader); [118] Joinder of Ollie Funding, LLC (Kate E. Nicholson); [117, 119] Opposition and [133] supplemental opposition of AA&D Masonry, LLC (Mark C. O'Connor); [120] Objection of the Chapter 7 Trustee Janice G. Marsh, to proof of Claim 5 of claimant AA&D Masonry, LLC; [139] Opposition of AA&D Masonry, LLC (Mark O'Connor); [121] Motion of the Chapter 7 Trustee Janice G. Marsh, for order approving a sale of property of the estate (as listed on [24] Schedule A/B No. 75; "Claims against David Franchi ..."); [139] Opposition of Toomey Drywall, LLC (Alan Cohen); [140] Opposition and [141] Amended opposition of AA&D Masonry, LLC (Mark O'Connor) of AA&D Masonry, LLC (Mark O'Connor); [8] Motion of AA&D Masonry, LLC to dismiss case (Mark C. O'Connor); [14] Opposition of debtor (George J. Nader); [80] Objection of the Chapter 7 Trustee Janice G. Marsh; [104] Debtor's objection to Claim No. 4 of claimant AA&D Masonry, LLC (George J. Nader); [110] Joinder of Ollie Funding, LLC (Kate E. Nicholson); [109, 111] Opposition and [135] supplemental opposition of AA&D Masonry, LLC (Mark C. O'Connor); [112] Objection of the Chapter 7 Trustee Janice G. Marsh to Claim 4 of claimant AA&D Masonry, LLC; [122] Opposition of AA&D Masonry, LLC (Mark O'Connor); [113] Motion of the Chapter 7 Trustee Janice G. Marsh, for order approving a sale of property of the estate (as listed on [24] Schedule A/B, No. 75; "Claims against David Franchi ..."; [129 and 130] Opposition of Toomey Drywall, LLC (Alan Cohen); [131 and 132] opposition of AA&D Masonry, LLC (Mark O'Connor)) heard on 08/04/2022 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 07/11/2023 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 09/19/2023. (Cascade Hills Transcription, Inc.)
04/09/2023155BNC Certificate of Mailing - Notice (Re: [154] Notice of Filing of Official Transcript) Notice Date 04/09/2023. (Admin.)
04/07/2023154Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI)
04/06/2023153An official transcript telephonic hearing re: [80] Motion of AA&D Masonry, LLC, to dismiss case; [13] Opposition of debtor; [28] Response of creditor AA&D Masonry, LLC; [95] Objection to the Chapter 7 Trustee, Janice G. Marsh; telephonic hearing re: [95] Motion of the Chapter 7 Trustee, Janice G. Marsh, for order approving a sale of property of the estate (as listed on [24] Schedule A/B, No. 75, claims against David Franchi, under pierce the corporate veil theory as alleged by AA&D Masonry, LLC in various state court actions with an undetermined value [sic] and any and all other claims against David Franchi or any other entity that have been or could be brought under any derivative legal theory, such as alter ego, pierce the corporate veil, fraudulent transfer, substantive consolidation or any other equitable theory that would allow another entity to be held liable for the debts of the debtor, but exclusive of any direct personal fraud claims against any other such entity); [99] Opposition; [104] Amended opposition of AA&D Masonry, LLC; [105] Opposition of Toomey Drywall, LLC; telephonic hearing on [8] Motion of AA&D Masonry, LLC to dismiss case; [14] Opposition of debtor; [80] Objection of the Chapter 7 Trustee, Janice G. Marsh; telephonic hearing on [86] Motion of the Chapter 7 Trustee, Janice G. Marsh, for order approving a sale of property of the estate (as listed on [21] Schedule A/B, No. 75, claims against David Franchi, under pierce the corporate veil as alleged in various state court actions filed by creditor AA&D Masonry, LLC having an undetermined value and any and all other claims against David Franchi or any other entity that have been or could be brought under any derivative legal theory such as alter ego, pierce the corporate veil, fraudulent transfer, substantive consolidation or any other equitable theory that would allow another entity to be held liable for the debts of the debtor, but exclusive of any direct personal fraud claims against of any other such entity); [91] Opposition; and [96] amended opposition of AA&D Masonry, LLC; and [97] Opposition of Toomey Drywall, LLC) heard on 03/23/2022 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 04/27/2023 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 07/6/2023. (Cascade Hills Transcription, Inc.)
09/07/2022Bankruptcy Case Closed (cl)
08/24/2022152BNC Certificate of Mailing - Notice (Re: [151] Notice of Dismissal) Notice Date 08/24/2022. (Admin.)
08/22/2022151Notice of Dismissal For Cause. (cl)
08/05/2022Chapter 7 Trustee's Report of No Distribution: I, Janice G Marsh, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned(without deducting any secured claims): $ 2165152.00, Assets Exempt: Not Available, Claims Scheduled: $ 3124062.50, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 3124062.50. (Marsh, Janice)