Welcome to BusinessBankruptcies.com!

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

BT Prime Ltd.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-10745
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-15

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Year

There are 217 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2016 211 Certificate of Service (Re: 208 Motion to Extend Time) filed by Liquidator John G. Haggerty (O'Neil, Michael) (Entered: 10/21/2016)
Oct 25, 2016 212 Order dated 10/25/2016 RE: 208 Assented to Motion filed by Liquidator John G. Haggerty to Extend Time to Object to Proof of Claim. See Order for Full Text. (nc) (Entered: 10/25/2016)
Oct 27, 2016 213 Agreed Order dated 10/27/2016 RE: 197 Response filed by Creditor Guy Zach RE: 185 Objection to Claim 137 of Claimant Guy Zach filed by Liquidator John G. Haggerty. See Order for Complete Text. (nc) (Entered: 10/27/2016)
Jan 3, 2017 214 Motion filed by Liquidator John G. Haggerty For Authority To Execute Conflict Waiver with certificate of service. (Attachments: # 1 Certificate of Service) (Lizotte, Andrew) (Entered: 01/03/2017)
Jan 20, 2017 215 Order dated 1/20/2017 RE: 214 Motion filed by Liquidator John G. Haggerty For Authority To Execute Conflict Waiver. GRANTED. See Order for Full Text. (nc) (Entered: 01/20/2017)
Feb 2, 2017 Transcript Ordered and Acknowledged. Requested by Kim Dellecheiai and payment received. The expected completion date is 02/09/17. (eScribers, LLC) (Entered: 02/02/2017)
May 7, 2019 216 Notice of Appearance and Request for Notice by Charles R. Bennett Jr. filed by Creditor Committee Official Committee Of Unsecured Creditors (Bennett, Charles) (Entered: 05/07/2019)
May 7, 2019 217 Notice of Withdrawal of Appearance/Representation filed by Creditor Committee Official Committee Of Unsecured Creditors (O'Neil, Michael) (Entered: 05/07/2019)
Oct 26, 2021 218 Post-confirmation Report filed by Liquidator Argus Management Corp. (Murphy, Harold) (Entered: 10/26/2021)
Oct 26, 2021 219 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: 218 Post-confirmation Report filed by Liquidator Argus Management Corp.) (lb) (Entered: 10/26/2021)
Show 10 more entries
Jul 31, 2022 229 BNC Certificate of Mailing - Notice (Re: 228 Clerk's Notice of Transferred Claim) Notice Date 07/30/2022. (Admin.) (Entered: 07/31/2022)
Aug 10, 2022 230 Notice of Change of Address. (webclaimusr) (Entered: 08/10/2022)
Aug 23, 2022 231 Order dated 8/23/2022 Re: 230 Notice of Change of Address. UPON CONSIDERATION OF THE NOTICE OF CHANGE OF ADDRESS FILED AS A SUPPLEMENT TO PROOF OF CLAIM NO. 165-1 THAT REFLECTS THAT THE NAME OF HOLDER OF THE CLAIM "KCG HOTSPOT FX LLC ENTITY IS NOW CBOE FX MARKETS, LLC," ON OR BEFORE SEPTEMBER 13, 2022 EITHER: (I) A CLAIM TRANSFER FORM MUST BE FILED BY THE TRANSFEREE, IF THE CLAIM HAS BEEN TRANSFERRED, OR (II) AN AFFIDAVIT MUST BE FILED IF THE CHANGE IN THE NAME OF THE CREDITOR IS A RESULT OF A MERGER OR CORPORATE NAME CHANGE (SUCH AFFIDAVIT MUST INCLUDE EVIDENCE OF ANY RELEVANT CORPORATE ACTION, SUCH AS A CERTIFICATE OF MERGER). (clm, USBC) (Entered: 08/23/2022)
Aug 26, 2022 232 BNC Certificate of Mailing - PDF Document. (Re: 231 Order) Notice Date 08/25/2022. (Admin.) (Entered: 08/26/2022)
Sep 12, 2022 233 Notice of Change of Address. (webclaimusr) (Entered: 09/12/2022)
Sep 19, 2022 234 Notice of Change of Address. (webclaimusr) (Entered: 09/19/2022)
Sep 30, 2022 235 Assented To Motion filed by Debtor BT Prime Ltd. to Approve Allowance of Claim of Boston Prime LTD[Re: 1 Voluntary Petition (Chapter 11)] with certificate of service. (Attachments: # 1 Exhibit A) (Lu, Shawn) (Entered: 09/30/2022)
Oct 26, 2022 236 Notice of Change of Address (Proof of Claim), Re claim #151. (webclaimusr) (Entered: 10/26/2022)
Nov 3, 2022 237 Order dated 11/3/2022 Re: 235 Assented To Motion filed by Debtor BT Prime Ltd. to Approve Allowance of Claim of Boston Prime LTD [Re: 1 Voluntary Petition (Chapter 11)]. ALLOWED. See Order for Full Text. (Telam, Usbc) (Entered: 11/03/2022)
Nov 10, 2022 238 Notice of Change of Address. (webclaimusr) (Entered: 11/10/2022)

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 other weekday morning.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:15-bk-10745
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
11
Filed
Mar 2, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GC Financial Group Limited
    Gear Tech Investment LTD
    IMS FX LTD
    Yong Heng Tang

    Parties

    Debtor

    BT Prime Ltd.
    197 Glenwood Street
    C/O George A. Popescu
    Malden, MA 02148
    SSN / ITIN: xxx-xx-0000

    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
    Shawn Lu
    Murphy & King, P.C.
    28 State Street
    Suite 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: slu@murphyking.com
    Leah Anne O'Farrell
    Murphy & King, P.C.
    28 State Street
    Suite 3101
    Boston, MA 02109
    617-226-3446
    Email: lofarrell@murphyking.com
    A. Davis Whitesell
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Fax : 617-426-8810
    Email: whitesell@casneredwards.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

    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 7, 2021 E-Y Construction LLC 7 1:2021bk11457
    May 24, 2021 E.Y. Realty, LLC 11 1:2021bk10754
    Mar 4, 2021 315 PARK STREET, LLC 11 1:2021bk10279
    Mar 2, 2021 E.Y. Realty, LLC 11 1:2021bk10267
    May 1, 2020 United Solar Associates, LLC 7 1:2020bk11099
    Nov 24, 2017 Medical Professional Services, Inc. dba Medical Pr 7 1:17-bk-14377
    Jul 10, 2017 Laddco Hospitality, LLC 7 1:17-bk-12582
    Mar 29, 2017 Bling Entertainment LLC 7 1:17-bk-11058
    Feb 7, 2017 R.S. Contracting Company, Incorporated 7 1:17-bk-10408
    Sep 29, 2015 Farb, Inc. 11 1:15-bk-13746
    Apr 23, 2015 TRI-CITY COMMUNITY ACTION PROGRAM, INC. 11 1:15-bk-11569
    Sep 1, 2014 F. Edel, Inc 11 1:14-bk-14136
    Jun 24, 2014 Sousa Cleaning Services, Inc. 7 1:14-bk-12983
    Nov 29, 2013 Top Line Construction Corp. 7 1:13-bk-16929
    Sep 13, 2011 New England Transistions, LLC 7 1:11-bk-18721