Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

IDL Development, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk14808
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-18

Updated

3-31-24

Last Checked

5-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 17, 2024
Last Entry Filed
May 17, 2024

Docket Entries by Quarter

There are 564 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 4, 2020 500 Endorsed Order dated 12/4/2020 Re: 497 Motion filed by Kellie Fisher on behalf of Jeffrey T. Piampiano to Appear pro hac vice for Other Party John K. Hannan, in his capacity as Receiver . UPON CONSIDERATION OF THE MOTION AND CERTIFICATION IN SUPPORT, THE MOTION IS GRANTED AND JEFFREY T. PIAMPIANO IS ADMITTED TO APPEAR AND PRACTICE, PRO HAC VICE, ON BEHALF OF JOHN K. HANNAN, IN HIS CAPACITY AS RECEIVER, IN THIS MATTER. (meh, Usbc) (Entered: 12/04/2020)
Dec 6, 2020 501 BNC Certificate of Mailing - PDF Document. (Re: 499 Order on Motion to Compel) Notice Date 12/05/2020. (Admin.) (Entered: 12/06/2020)
Dec 7, 2020 502 BNC Certificate of Mailing - PDF Document. (Re: 500 Order on Motion to Appear pro hac vice) Notice Date 12/06/2020. (Admin.) (Entered: 12/07/2020)
Sep 30, 2021 503 Motion filed by Roberto M. Braceras on behalf of Howard S. Steel to Appear pro hac vice for Creditor Goodwin Procter LLP. (Braceras, Roberto) (Entered: 09/30/2021)
Sep 30, 2021 504 Notice of Fee Due (Pro Hac Vice) issued to Howard S. Steel representing Goodwin Procter LLP Re: 503 Motion to Appear pro hac vice filed by Creditor Goodwin Procter LLP. PHV Fee Due 10/12/2021. (meh, Usbc) (Entered: 09/30/2021)
Oct 1, 2021 Receipt Number phv-85072-1633027766, Fee Amount $100.00 Re: 504 Notice of Fee Due (Pro Hac Vice). (sl) (Entered: 10/01/2021)
Oct 14, 2021 505 Telephonic Status Conference Scheduled for 12/8/2021 at 01:30 PM. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 10/14/2021)
Oct 14, 2021 506 Endorsed Order dated 10/14/2021 Re: 503 Motion filed by Roberto M. Braceras on behalf of Howard S. Steel to Appear pro hac vice for Creditor Goodwin Procter LLP. UPON CONSIDERATION OF THE MOTION AND CERTIFICATION IN SUPPORT, THE MOTION IS GRANTED AND HOWARD S. STEEL IS ADMITTED TO APPEAR PRO HAC VICE, ON BEHALF OF GOODWIN PROCTER LLP IN THIS MATTER. (meh, Usbc) (Entered: 10/14/2021)
Oct 17, 2021 507 BNC Certificate of Mailing - PDF Document. (Re: 506 Order on Motion to Appear pro hac vice) Notice Date 10/16/2021. (Admin.) (Entered: 10/17/2021)
Oct 25, 2021 508 Notice of Appearance and Request for Notice by Howard S. Steel filed by Creditor Goodwin Procter LLP (Steel, Howard) (Entered: 10/25/2021)
Show 10 more entries
Sep 16, 2022 518 Order dated 9/16/2022 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor IDL Development, Inc. AS NO REPORT WAS FILED PURSUANT TO THE ORDER AT DKT. NO. 515, THE CHAPTER 7 TRUSTEE SHALL FILE A STATUS REPORT WITH RESPECT TO THIS CASE NO LATER THAN SEPTEMBER 30, 2022. (meh, Usbc) (Entered: 09/16/2022)
Sep 16, 2022 519 Status Report (Re: 515 Order, 518 Order) filed by Trustee David B. Madoff (Madoff, David) (Entered: 09/16/2022)
Sep 19, 2022 520 BNC Certificate of Mailing - PDF Document. (Re: 518 Order) Notice Date 09/18/2022. (Admin.) (Entered: 09/19/2022)
Sep 19, 2022 521 Order dated 9/19/2022 Re: 519 Status Report filed by Trustee David B. Madoff. UPON CONSIDERATION OF THE STATUS REPORT FILED AT DKT. NO. 519, THE CHAPTER 7 TRUSTEE SHALL FILE A FURTHER STATUS REPORT THE EARLIER OF 180 DAYS FROM THE DATE OF THIS ORDER OR THE OCCURRENCE OF A MATERIAL DEVELOPMENT IN THE CONTINUING ADMINISTRATION OF THE CASE. (meh, Usbc) (Entered: 09/19/2022)
Mar 16, 2023 522 Status Report (Re: 521 Order) filed by Trustee David B. Madoff (Madoff, David) (Entered: 03/16/2023)
Mar 21, 2023 523 Order dated 3/21/2023 Re: 522 Status Report filed by Trustee David B. Madoff. UPON CONSIDERATION OF THE STATUS REPORT FILED AT DKT. NO. 522, THE CHAPTER 7 TRUSTEE SHALL FILE A FURTHER STATUS REPORT THE EARLIER OF MARCH 20, 2024 OR THE OCCURRENCE OF A MATERIAL DEVELOPMENT IN THE CONTINUING ADMINISTRATION OF THE CASE. (meh, Usbc) (Entered: 03/21/2023)
Mar 24, 2023 524 BNC Certificate of Mailing - PDF Document. (Re: 523 Order) Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023)
Jun 30, 2023 Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023)
Mar 12 Trustee's Request for a Claims Register as the Deadline Set for Filing Proofs of Claims has Passed. (Madoff, David) (Entered: 03/12/2024)
Mar 12 525 Clerk's Notice of Zero Fees Due. (ab) (Entered: 03/12/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk14808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
7
Filed
Dec 29, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    Airgass USA, LLC
    Baerlein & Partners
    Commonwealth of Massachusetts
    Continuum Energy Technologies, LLC
    Ebur Investments, LLC
    Goodwin Procter LLP
    Horizon Nominee Realty Trust II
    Internal Revenue Service
    Libby Hoopes P.C.
    Massachusetts Department of Revenue
    McMaster-Carr
    McMaster-Carr
    Office of the Attorney General
    Office of The United States Trustee
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    IDL Development, Inc.
    300 Myles Standish Boulevard
    Taunton, MA 02780
    SSN / ITIN: xxx-xx-7969

    Represented By

    Charles R. Bennett, Jr.
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: cbennett@murphyking.com
    Christopher M. Condon
    Murphy & King, Professional Corporation
    28 State Street
    Suite 3101
    Boston, MA 02109
    617-423-0400
    Email: ccondon@murphyking.com
    Kathleen R. Cruickshank
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Email: kcruickshank@murphyking.com

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    TERMINATED: 06/30/2023

    Represented By

    Paula R.C. Bachtell
    U.S. Department of Justice
    Office of the United States Trustee
    John W. McCormack Post Office and Courth
    5 Post Office Square, Suite 1000
    Boston, MA 02109-3934
    (617) 788-0406
    Fax : (617) 565-6368
    Email: paula.bachtell@usdoj.gov
    TERMINATED: 06/30/2023

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Trustee

    David B. Madoff
    Madoff & Khoury
    124 Washington Street
    Suite 202
    Foxboro, MA 02035

    Represented By

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040
    Fax : 508-543-0020
    Email: madoff@mandkllp.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 Sea-Coast Consulting, LLC 7 1:2022bk11288
    Jul 18, 2022 GSV Transportation, LLC 7 1:2022bk11007
    Mar 2, 2022 American Waste Services, LLC 7 1:2022bk10263
    May 18, 2021 Apex Validation and Consulting LLC 7 1:2021bk10728
    Sep 20, 2019 Bella Roma, Inc. 7 1:2019bk13213
    Oct 20, 2017 E-Practice Solutions, Ltd. 7 1:17-bk-13910
    May 3, 2015 Benjamin's Restaurant, Inc. 7 1:15-bk-11778
    Feb 17, 2015 Reed and Barton Corporation 11 1:15-bk-10534
    Jan 15, 2014 Jefferson Development Partners LLC. 11 1:14-bk-10129
    Nov 14, 2013 Jefferson Development Partners LLC. 11 1:13-bk-16635
    Jun 24, 2013 McMahon's Countryside Grille, LLC 7 1:13-bk-13816
    Jun 18, 2013 Break Away Sports Cafe, LLC 7 1:13-bk-13667
    Sep 10, 2012 J.A.Mitchell Corporation 7 1:12-bk-17393
    Oct 19, 2011 CDL Arena, LLC 11 1:11-bk-19871
    Jun 29, 2011 Women's Apparel Group LLC 7 1:11-bk-16217