Welcome to BusinessBankruptcies.com!

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

Alfred V. Fraumeni Jr., Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:13-bk-15239
TYPE / CHAPTER
Voluntary / 7

Filed

9-2-13

Updated

10-24-17

Last Checked

10-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2017
Last Entry Filed
Feb 4, 2017

Docket Entries by Year

There are 101 older docket entries.

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

login purchase single case subscribe now

Jun 11, 2015 96 Motion filed by Trustee John O. Desmond to Approve Proposed Order with certificate of service Re: 78 Motion filed by Trustee John O. Desmond for Sale of Property free and clear of liens under Section 363(f) Re: Lot 63, Boston Street, Middleton, Massachusetts, Lot 59 South Main Street, Middleton, Massachusetts, 97 North Main Street, Middleton, Massac filed by Trustee John O. Desmond (Attachments: # 1 Proposed Order Re: Motion to Approve Public Auction Sale) (Desmond, John) (Entered: 06/11/2015)
Jun 11, 2015 97 Motion filed by Trustee John O. Desmond For Expedited Determination [Re: 96 Motion to Approve] with certificate of service. (Desmond, John) (Entered: 06/11/2015)
Jun 12, 2015 98 Statement with certificate of service (Re: 96 Motion to Approve) filed by Trustee John O. Desmond (Desmond, John) (Entered: 06/12/2015)
Jun 12, 2015 99 Order dated 6/12/2015 RE: 97 Motion filed by Trustee John O. Desmond For Expedited Determination [RE: 96 Motion to Approve] . EXPEDITED DETERMINATION IS HEREBY GRANTED. ANY OBJECTIONS TO THE MOTION TO APPROVE PROPOSED ORDER ON PUBLIC AUCTION SALE [#96] SHALL BE DUE ON OR BEFORE JUNE 15, 2015. (nc) (Entered: 06/12/2015)
Jun 12, 2015 100 Certificate of Service (Re: 99 Order on Motion for Emergency/Expedited Determination) filed by Trustee John O. Desmond (Desmond, John) (Entered: 06/12/2015)
Jun 18, 2015 101 Order Dated 6/18/2015 Re: 78 Motion filed by Trustee John O. Desmond for Sale of Property free and clear of liens under Section 363(f) Re: Lot 63, Boston Street, Middleton, Massachusetts, Lot 59 South Main Street, Middleton, Massachusetts, 97 North Main Street, Middleton, Massachusetts, 28 Jennings Circle Rear, Peabody, Massachusetts, 34 Jennings Circle Rear, Peabody Massachusetts and Cross Street Rear, Woburn, Massachusetts. (mem) (Entered: 06/18/2015)
Jun 23, 2015 102 Notice of Appearance with certificate of service filed by Debtor Alfred V. Fraumeni, Jr., Inc. (Schreiber, Jeffrey) (Entered: 06/23/2015)
Jun 23, 2015 103 Notice of Appearance and Request for Notice by Michael B. Feinman with certificate of service filed by Interested Party Raymond Falite (Feinman, Michael) (Entered: 06/23/2015)
Jun 23, 2015 104 Emergency Motion filed by Debtor Alfred V. Fraumeni, Jr., Inc. to Convert Case to Chapter 11 with certificate of service. (Attachments: # 1 Affidavit) (Schreiber, Jeffrey) (Entered: 06/23/2015)
Jun 23, 2015 105 Motion filed by Debtor Alfred V. Fraumeni, Jr., Inc. For Emergency Determination [RE: 107 Emergency Motion to Convert Case to Chapter 11 ] with certificate of service. (Schreiber, Jeffrey). (Entered: 06/23/2015)
Show 10 more entries
Sep 16, 2015 115 Application for Compensation and Reimbursement of Expenses for Paul E. Saperstein Co., Inc., Auctioneer, Period: to, Fee: $75,387.14, Expenses: $8,371.40. (Desmond, John) (Entered: 09/16/2015)
Sep 16, 2015 116 Motion filed by Trustee John O. Desmond to Approve [Re:115 Application for Compensation] with certificate of service. (Desmond, John) (Entered: 09/16/2015)
Oct 8, 2015 117 Order dated 10/8/2015 RE: 116 Motion filed by Trustee John O. Desmond to Approve [RE: 115 Application for Compensation]. NO OBJECTIONS FILED. THE MOTION IS HEREBY ALLOWED. THE COURT WILL ENDORSE THE PROPOSED ORDER. (nc) (Entered: 10/08/2015)
Oct 8, 2015 118 Order dated 10/8/2015 RE: 115 Application for Compensation and Reimbursement of Expenses for Paul E. Saperstein Co., Inc., Auctioneer, Period: to, Fee: $75,387.14, Expenses: $8,371.40. See Order for Complete Text. (nc) (Entered: 10/08/2015)
Jan 25, 2016 Trustee's Request for a Claims Register as the Deadline Set for Filing Proofs of Claims has Passed. (Desmond, John) (Entered: 01/25/2016)
Jan 26, 2016 119 Claims Register Electronically Forwarded to the Chapter 7 Trustee John Desmond. (el) (Entered: 01/26/2016)
Jan 26, 2016 120 Clerk's Notice of Fees Due by 2/9/2016. (el) (Entered: 01/26/2016)
Feb 4, 2016 121 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. (Attachments: # 1 Notice of Trustee's Final Report # 2 Certificate of Review # 3 Proposed Order) (Donahue, Gary) (Entered: 02/04/2016)
Feb 4, 2016 122 Application for Compensation filed by the US Trustee for John O. Desmond, Trustee Chapter 7, Period: 4/3/2014 to 8/21/2015, Fee: $82,492.23, Expenses: $500.00. (Donahue, Gary) (Entered: 02/04/2016)
Feb 4, 2016 123 Application for Compensation filed by the US Trustee for John O. Desmond, Trustee's Attorney, Period: 4/28/2014 to 1/26/2015, Fee: $38,670.00, Expenses: $0.00. (Donahue, Gary) (Entered: 02/04/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:13-bk-15239
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Sep 2, 2013
Type
voluntary
Terminated
Feb 1, 2017
Converted
Apr 3, 2014
Updated
Oct 24, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Alfred V. Fraumeni, Jr., Inc.
    7 Glen Drive
    Lynnfield, MA 01940
    Tax ID / EIN: xx-xxx5586

    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
    Jeffrey A. Schreiber
    The Schreiber Law Firm, LLC
    53 Stiles Road
    Suite A102
    Salem, NH 03079
    603-892-4069
    Fax : 603-870-0077
    Email: jschreiber@schreiblaw.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

    Represented By

    Eric K. Bradford
    Office of the United States Trustee
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    617-788-0415
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov

    Trustee

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    Represented By

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    (508) 879-9638
    Email: attorney@jdesmond.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 10, 2020 XTechnology Global LLC 7 1:2020bk12357
    Aug 27, 2020 Face Forward, Inc. 7 1:2020bk11754
    Jul 29, 2019 Beatrice Realty Group, LLC 11 1:2019bk12552
    Apr 19, 2018 Mass Private Transportation,Inc. 11 1:2018bk11407
    Dec 1, 2016 Galenea Corp. 7 1:16-bk-14581
    Feb 22, 2016 Reading Athletic Club, Inc. 7 1:16-bk-10570
    Feb 11, 2016 Jack & Ginger's Dogcare, Inc 7 1:16-bk-04314
    Apr 8, 2015 Castle Hill Properties, LLC 7 1:15-bk-11360
    Apr 8, 2015 Ground Up Construction, Inc. 7 1:15-bk-11363
    Nov 26, 2014 JAAR, Inc. 7 1:14-bk-15510
    Mar 4, 2014 Commisceo MicroElectronics, LLC 7 1:14-bk-10888
    Feb 6, 2014 KGCI, Inc. 11 1:14-bk-10458
    Dec 24, 2013 Peking Palace, Inc. 7 2:13-bk-21257
    Nov 9, 2012 First Call Mortgage Company, Inc. 7 1:12-bk-19002
    Jun 28, 2011 Pools By Us, Inc 7 1:11-bk-16118