South Street Business Park, LLC
7
Christopher J. Panos
09/21/2021
06/21/2023
Yes
v
NTCAPR |
Assigned to: Chief Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor South Street Business Park, LLC
c/o David Franchi, Manager 131 Hartwell Littleton, MA 01460-1276 Tax ID / EIN: 20-2864960 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/23/2023 | 145 | BNC Certificate of Mailing - Notice (Re: [144] Notice of Filing of Official Transcript) Notice Date 06/23/2023. (Admin.) |
06/21/2023 | 144 | Notice 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) |
06/20/2023 | 143 | An official transcript of 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.) |
09/07/2022 | Bankruptcy Case Closed (cl) | |
08/24/2022 | 142 | BNC Certificate of Mailing - Notice (Re: [141] Notice of Dismissal) Notice Date 08/24/2022. (Admin.) |
08/22/2022 | 141 | Notice of Dismissal For Cause. (cl) |
08/05/2022 | Chapter 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): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 16611657.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 16611657.00. (Marsh, Janice) | |
08/05/2022 | 140 | Proceeding Memorandum and Order dated 8/5/2022 Re: [113] Motion filed by Trustee Janice G Marsh for Sale of Property free and clear of liens under Section 363(f) Re: Claims, Including Those Listed on [21] Schedule A/B, No. 75. MOOT. CASE HAS BEEN DISMISSED. (cl) |
08/05/2022 | 139 | Proceeding Memorandum and Order dated 8/5/2022 Re: [104] Objection to Claim 4 of Claimant AA&D Masonry, LLC. filed by Debtor South Street Business Park, LLC. MOOT. CASE HAS BEEN DISMISSED. (cl) |
08/05/2022 | 138 | Proceeding Memorandum and Order dated 8/5/2022 Re: [8] Motion filed by Creditor AA&D Masonry LLC to Dismiss Case. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS FOR THE REASONS STATED ON THE RECORD, THE MOTION IS GRANTED AND THE CASE IS DISMISSED. (cl) |