Welcome to BusinessBankruptcies.com!

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

Ameritrans Capital Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-13842
TYPE / CHAPTER
Voluntary / 7

Filed

10-5-16

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Jun 30, 2023

Docket Entries by Year

There are 245 older docket entries.

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

login purchase single case subscribe now

Feb 6, 2019 218 Adversary case 19-01012. Complaint by John O. Desmond against XL Specialty Insurance Company. Fee Amount $350. (Attachments: # 1 Exhibit Re: Adversary Case Cover Sheet) Nature of Suit(14 (Recovery of money/property - other))(Braunstein, Alan) (Entered: 02/06/2019)
Jun 10, 2019 219 Adversary case 19-01069. Complaint by XL Specialty Insurance Company against Ameritrans Capital Corporation, U.S. Small Business Administration, Robert C. Ammerman, Peter Boockvar, Steven Etra, Michael Feinsod, Richard Feinstein, Gary Granoff, Murray Indick, John Laird, Silvia Mullens, Elliott Singer, Howard Sommer, Ivan Wolpert, John O. Desmond. Fee Amount $350. Nature of Suit(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Redlener, Jesse) (Entered: 06/10/2019)
Aug 13, 2019 220 Motion filed by Mark A. Kornfeld for Admission to Appear Pro Hac Vice for Interested Party, Steven Etra with affidavit and certificate of service. (skeating, usbc) (Entered: 08/13/2019)
Aug 13, 2019 221 Notice of Fee Due (Pro Hac Vice) issued to Mark A. Kornfeld representing Steven Etra Re: 220 Motion to Appear pro hac vice filed by Interested Party, Steven Etra. PHV Fee Due 8/23/2019 (skeating, usbc) (Entered: 08/13/2019)
Aug 13, 2019 222 Court Certificate of Mailing. (Re: 221 Notice of Fee Due (Pro Hac Vice)) (skeating, usbc) (Entered: 08/13/2019)
Aug 13, 2019 Receipt Number phv-11089-1565616116, Fee Amount $100.00 Re: 221 Notice of Fee Due (Pro Hac Vice). (sl) (Entered: 08/13/2019)
Aug 20, 2019 223 Endorsed Order dated 8/20/2019 Re: 220Motion filed by Mark A. Kornfeld for Admission to Appear Pro Hac Vice for Interested Party, Steven Etra ALLOWED. (skeating, usbc) (Entered: 08/20/2019)
Aug 23, 2019 224 BNC Certificate of Mailing - PDF Document. (Re: 223 Order on Motion to Appear pro hac vice) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019)
Sep 19, 2019 225 Settlement Agreement by Trustee John O. Desmond and Ameritrans Capital Corporation, XL Specialty Insurance Company, and the Individual Insureds filed by Trustee John O. Desmond (Braunstein, Alan) (Entered: 09/19/2019)
Sep 19, 2019 226 Joint Motion filed by Trustee John O. Desmond to Approve [Re: 225 Settlement Agreement] with certificate of service. (Braunstein, Alan) (Entered: 09/19/2019)
Show 10 more entries
Nov 5, 2019 237 Certificate of Service regarding Notice of Objection Deadline (Re: 234 Motion to Approve) filed by Trustee John O. Desmond (Braunstein, Alan) (Entered: 11/05/2019)
Nov 7, 2019 238 BNC Certificate of Mailing. (Re: 236 Notice of Objection Deadline Set) Notice Date 11/06/2019. (Admin.) (Entered: 11/07/2019)
Nov 15, 2019 Disposition of Adversary. Adversary Number 19-01012 Agreed Settlement of Complaint. (skeating, usbc) (Entered: 11/15/2019)
Nov 15, 2019 Adversary Case 1:19-ap-1012 Closed. (skeating, usbc) (Entered: 11/15/2019)
Nov 22, 2019 239 Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: 232 Motion to Withdraw as Attorney filed by Interested Party XL Specialty Insurance Company). (Telam, Usbc) (Entered: 11/22/2019)
Nov 22, 2019 240 Third Interim Application for Compensation and Reimbursement of Expenses with certificate of service for Alan L. Braunstein, Trustee's Attorney, Period: to, Fee: $320,000.00, Expenses: $8,327.48. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certificate of Service) (Braunstein, Alan) (Entered: 11/22/2019)
Nov 25, 2019 241 Hearing Scheduled for 12/18/2019 at 10:15 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 240 Third Interim Application for Compensation and Reimbursement of Expenses for Alan L. Braunstein, Trustee's Attorney, Period: to, Fee: $320,000.00, Expenses: $8,327.48. Responses due by 12/16/2019 at 04:30 PM. (rmb, USBC) (Entered: 11/25/2019)
Nov 25, 2019 242 Certificate of Service of Notice of Hearing (Re: 240 Application for Compensation) filed by Trustee John O. Desmond (Braunstein, Alan) (Entered: 11/25/2019)
Dec 2, 2019 243 Endorsed Order dated 12/2/2019 Re: 234 Motion filed by Trustee John O. Desmond to Approve [Re: 233 Settlement Agreement]. ALLOWED. NO OBJECTIONS FILED. (skeating, usbc) (Entered: 12/02/2019)
Dec 5, 2019 244 BNC Certificate of Mailing - PDF Document. (Re: 243 Order on Motion for Approval) Notice Date 12/04/2019. (Admin.) (Entered: 12/05/2019)

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 week.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:16-bk-13842
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Oct 5, 2016
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur D. Little
    Bloomberg Finance LP
    Burruano Dolan LLP
    Capital Resource Management Inc.
    Capital Resource Management, Inc.
    CRC Insurance Services Inc.
    CRC Insurance Services, Inc.
    Creditors Adjustment Bureau
    Delaware Secretary of State
    Elk Associates Funding Corporation
    Elliot Singer
    Fairview Investment Services
    Frank Strohm
    Gary Granoff
    Howard Sommer
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ameritrans Capital Corporation
    31 State Street
    Boston, MA 02109
    Tax ID / EIN: xx-xxx2424

    Represented By

    Michael J. Goldberg
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    (617) 426-5900
    Fax : (617) 426-8810
    Email: goldberg@casneredwards.com
    David Koha
    Casner & Edwards LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Fax : 617-426-8810
    Email: koha@casneredwards.com
    Mark A Kornfeld
    Quarles & Brady, LLP
    101 E. Kennedy Boulevard, Suite 3400
    Tampa, FL 33602
    813-387-0300
    Email: mark.kornfeld@quarles.com
    TERMINATED: 08/13/2019

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 11, 2023 106 Webster LLC 11 1:2023bk10029
    Feb 20, 2017 LTS Nationwide, Inc. 11 1:17-bk-10542
    May 21, 2014 SHA Management, LLC 11 1:14-bk-00297
    May 21, 2014 SHA Holdings, Inc. 11 1:14-bk-00296
    May 21, 2014 Specialty Hospital of America, LLC 11 1:14-bk-00295
    Jun 28, 2011 Elephant & Castle Pratt Street, LLC 11 1:11-bk-16168
    Jun 28, 2011 Elephant and Castle of Pennsylvania, Inc 11 1:11-bk-16167
    Jun 28, 2011 Elephant & Castle International, Inc 11 1:11-bk-16166
    Jun 28, 2011 Elephant & Castle Inc. 11 1:11-bk-16164
    Jun 28, 2011 Elephant & Castle Illinois Corporation 11 1:11-bk-16162
    Jun 28, 2011 Elephant & Castle East Huron, LLC 11 1:11-bk-16161
    Jun 28, 2011 Elephant & Castle (Chicago) Corporation 11 1:11-bk-16160
    Jun 28, 2011 E & C Pub, Inc. 11 1:11-bk-16158
    Jun 28, 2011 E & C Capital, LLC 11 1:11-bk-16157
    Jun 28, 2011 Massachusetts Elephant & Castle Group, Inc. 11 1:11-bk-16155