Case number: 4:24-bk-41257 - Norwell Holdings, LLC and Thomas Meade - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Norwell Holdings, LLC and Thomas Meade

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    12/05/2024

  • Last Filing

    01/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISS, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 24-41257

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/05/2024
Date terminated:  01/21/2025
Debtor dismissed:  12/31/2024

Debtor

Norwell Holdings, LLC

PO Box 78
Tyngsboro, MA 01879
Tax ID / EIN: 88-1603217

represented by
James L. O'Connor, Jr.

Nickless, Phillips and O'Connor
PO Box 2101
780 Main Street, Suite 401
Fitchburg, MA 01420
978-342-4590
Fax : 978-343-6383
Email: joconnor@npolegal.com

Debtor

Thomas Meade, Thomas Meade as Manager and Member of Debtor

215 Chief Justice Cushing Hwy
Cohasset, MA 02025

represented by
Kimberly Kroha

Baker, Braverman & Barbadoro PC
1200 Crown Colony Dr.
Suite 610
Quincy, MA 02169
781-848-9610
Email: KimberlyK@bbb-lawfirm.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
represented by
Lisa D. Tingue

Department of Justice
Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
(202) 503-7009
Email: lisa.d.tingue@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/21/2025Bankruptcy Case Closed. (sas) (Entered: 01/21/2025)
01/17/202527BNC Certificate of Mailing - Notice (Re: 25 Notice of Dismissal) Notice Date 01/17/2025. (Admin.) (Entered: 01/21/2025)
01/16/202526Order dated 1/16/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Norwell Holdings, LLC. IN LIGHT OF THE DISMISSAL OF THIS CASE ON DECEMBER 31, 2025, THE STATUS CONFERENCE SET FOR JANUARY 23, 2025 IS CANCELED. (ag) (Entered: 01/16/2025)
01/15/202525Notice of Dismissal For Other Reasons. (ag) (Entered: 01/15/2025)
12/31/202424Endorsed Order dated 12/31/2024 Re: 15 Application filed by Debtor Norwell Holdings, LLC to Employ James L. O'Connor and Nickless, Phillips and O'Connor as Counsel.
MOOT;
SEE DISMISSAL ORDER OF EVEN DATE. (sas) (Entered: 12/31/2024)
12/31/202423Proceeding Memorandum and Order dated 12/31/2024 Re: 16 Expedited Application filed by Debtor Thomas Meade to Employ Ellis Realty Management, LLC as Property Manager.
MOOT;
SEE DISMISSAL ORDER OF EVEN DATE. (sas) (Entered: 12/31/2024)
12/31/2024Hearing Held Re: 16 Expedited Application filed by Debtor Thomas Meade to Employ Ellis Realty Management, LLC as Property Manager. (sas) (Entered: 12/31/2024)
12/31/202422Proceeding Memorandum and Order dated 12/31/2024 Re: 10 Motion of Thomas F. Meade to Dismiss Case.
GRANTED;
THIS CASE IS DISMISSED FOR THE REASONS STATED IN OPEN COURT. (sas) (Entered: 12/31/2024)
12/31/2024Hearing Held Re: 10 Motion of Thomas F. Meade to Dismiss Case. (sas) (Entered: 12/31/2024)
12/27/202421Opposition with certificate of service filed by Creditor Mandalay Income Fund I REIT, LLC Re: 16 Expedited Application filed by Debtor Thomas Meade to Employ Ellis Realty Management, LLC as Property Manager filed with Affidavit along with certificate of service and proposed order. (Wirtz, Michael) (Entered: 12/27/2024)