Welcome to BusinessBankruptcies.com!

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

Buckingham Oil Interests,Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-13441
TYPE / CHAPTER
Voluntary / 11

Filed

9-1-15

Updated

3-20-18

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2018
Last Entry Filed
Feb 20, 2018

Docket Entries by Year

There are 692 older docket entries.

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

login purchase single case subscribe now

Jul 21, 2016 673 Supplemental Declaration of David A. Mawhinney with Certificate of Service in Support of 656 Opposition to Motion for Summary Judgment and Request for Entry of Summary Judgment in Favor of Nonmovant filed by Trustee Charles A. Dale III Re: 652 Motion filed by Creditor Baker Hughes Oilfield Operations For Summary Judgment Re: 513 Objection to Claim. (Attachments: # 1 Exhibit A Deposition of Cynthia Hightower # 2 Exhibit B Deposition of James Hightower # 3 Certificate of Service) (Mawhinney, David) (Entered: 07/21/2016)
Jul 21, 2016 674 An official transcript of hearing (RE: 652 Motion of Baker Hughes Oilfield Operations for Summary Judgment (Patrick Devine); 656 Opposition of Chapter 11 Trustee Dale (David Mawhinney); 657 Response of Chapter 11 Trustee Dale to Movant's Rule 56 Statement of Material Facts (David Mawhinney); 658 Declaration of David A. Mawhinney in Support of 656 (David Mawhinney); 668 Affidavit of James E. Hightower and Cynthia Hightower (Patrick Devine); 669 Reply Memorandum of Baker Hughes Oilfield Operations in Support of 652 (Patrick Devine); 670 Declaration of Patrick Devine in Support of 669; 659 Motion of Trustee Dale to Strike Contradictory and Material Changes in Deposition Transcript Errata Sheet of James E. Hightower, Rule 30(b)(6) Designee of MTBB Acquisition Company, LLC RE: [513[ Objection to Claim 136 of Claimant Baker Hughes Oilfield Operations, Inc. filed by Trustee Dale (Objections Due by 7/15/2016); 667 Response of Baker Hughes Oilfield Operations, Inc. (Patrick Devine)) heard on 07/19/2016 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 08/11/2016 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 10/20/2016. (Cascade Hills Transcription, Inc.) (Entered: 07/21/2016)
Jul 22, 2016 675 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 07/22/2016)
Jul 22, 2016 676 Statement Post-Confirmation Summary Report May 2016 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 07/22/2016)
Jul 22, 2016 677 Statement Post-Confirmation Summary Report June 2016 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 07/22/2016)
Jul 25, 2016 678 BNC Certificate of Mailing. (Re: 675 Notice of Filing of Official Transcript) Notice Date 07/24/2016. (Admin.) (Entered: 07/25/2016)
Aug 8, 2016 679 Notice of Affidavits with certificate of service filed by Creditor Baker Hughes Oilfield Operations In Opposition Re: 656 Opposition to Motion for Summary Judgment and Request for Entry of Summary Judgment in Favor of Nonmovant filed by Trustee Charles A. Dale III Re: 652 Motion filed by Creditor Baker Hughes Oilfield Operations For Summary Judgment. (Attachments: # 1 Affidavit James E. Hightower # 2 Exhibit Exhibit 1-A # 3 Affidavit Eric Yerkovich # 4 Affidavit Patrick Merritt) (Devine, Patrick). (Entered: 08/08/2016)
Aug 8, 2016 680 Supplemental Memorandum In Opposition with certificate of service filed by Creditor Baker Hughes Oilfield Operations Re: 656 Opposition to Motion for Summary Judgment and Request for Entry of Summary Judgment in Favor of Nonmovant filed by Trustee Charles A. Dale III Re: 652 Motion filed by Creditor Baker Hughes Oilfield Operations For Summary Judgment. (Devine, Patrick). (Entered: 08/08/2016)
Aug 11, 2016 681 Statement Post-Confirmation Summary Report July 2016 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 08/11/2016)
Sep 13, 2016 682 Order dated 9/13/2016 Re: 513 Objection to Claim filed by Trustee Charles A. Dale, 652 Motion for Summary Judgment filed by Creditor Baker Hughes Oilfield Operations, 656 Opposition filed by Trustee Charles A. Dale to Motion for Summary Judgment and Request for Entry of Summary Judgment in Favor of Nonmovant. THE COURT FINDS THAT GENUINE ISSUES OF MATERIAL FACT EXIST THAT COMPEL THIS COURT TO DENY BOTH THE MOTION FOR SUMMARY JUDGMENT BY BAKER HUGHES AND THE TRUSTEE'S REQUEST FOR ENTRY OF SUMMARY JUDGMENT PURSUANT TO FED. R. CIV. P. 56(f). AS SUMMARY JUDGMENT IS UNWARRANTED IN FAVOR OF EITHER BAKER HUGHES OR THE TRUSTEE, THE COURT CONSOLIDATES DETERMINATION OF THE TRUSTEE'S OBJECTION TO THE CLAIM FILED BY BAKER HUGHES WITH THE ADV. P. NO. 16-1118. (See Order for full text). (Entered: 09/13/2016)
Show 10 more entries
Jan 8, 2017 692 BNC Certificate of Mailing. (Re: 691 Clerk's Notice of Transferred Claim) Notice Date 01/07/2017. (Admin.) (Entered: 01/08/2017)
Jan 18, 2017 693 Statement Post-Confirmation Report for December 2016 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 01/18/2017)
Feb 21, 2017 694 Statement Post-Confirmation Report for January 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 02/21/2017)
Mar 17, 2017 695 Statement Post-Confirmation Report for February 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 03/17/2017)
Apr 19, 2017 696 Statement Post-Confirmation Report for March 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 04/19/2017)
May 12, 2017 697 Statement Post-Confirmation Summary Report for April 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 05/12/2017)
Jun 1, 2017 Disposition of Adversary. Adversary Number 16-1118 Dismissed Complaint (Zazeini, Usbc) (Entered: 06/01/2017)
Jun 1, 2017 Adversary Case 1:16-ap-1118 Closed. (Zazeini, Usbc) (Entered: 06/01/2017)
Jun 20, 2017 698 Statement Post-Confirmation Report for May 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 06/20/2017)
Jul 18, 2017 699 Statement Post-Confirmation Summary Report for June 2017 filed by Trustee Charles A. Dale III (Mawhinney, David) (Entered: 07/18/2017)

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
1:15-bk-13441
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Sep 1, 2015
Type
voluntary
Terminated
Feb 20, 2018
Updated
Mar 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACH/Buckingham 2012, L.P.
    ACH/Buckingham 2012, L.P.
    Albert M. Newell Living Trust
    Alberto Vitale
    Alda Limited Partnership
    Allan Grotheer
    Allegro Investments, Inc.
    Allen Questrom
    Amber Towers
    Amir Moazami
    Andrew Gnazzo
    Ann C. McKinney
    Anthony Cashen
    Anvil Energy LLC
    ARC-Coolangatta Land
    There are 370 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Buckingham Oil Interests,Inc.
    15 Carey Lane
    Falmouth, MA 02540
    Tax ID / EIN: xx-xxx9069

    Represented By

    Francis C. Morrissey
    Morrissey, Wilson & Zafiropoulos, LLP
    35 Braintree Hill Office Park
    Suite 404
    Braintree, MA 02184
    781-353-5501
    Fax : (617) 369-4742
    Email: fcm@mwzllp.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

    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
    Jennifer L. Hertz
    U.S. Department of Justice
    Office of the U.S. Trustee
    5 Post Office Square, Suite 1000
    Boston, MA 02109
    (617) 788-0412
    Email: Jennifer.L.Hertz@usdoj.gov

    Trustee

    Charles A. Dale, III, Chapter 11 Trustee of Buckingham Oil Interests, Inc.
    K&L Gates LLP
    State Street Financial Center
    One Lincoln Street
    Boston, MA 02111
    (617) 261-3112

    Represented By

    David Mawhinney
    K&L Gates LLP
    State Street Financial Center
    One Lincoln Street
    Boston, MA 02111
    617-951-9178
    Email: david.mawhinney@klgates.com
    Samantha Miko
    K&L Gates LLP
    State Street Financial Center
    One Lincoln Street
    Boston, MA 02111
    6179519246
    Email: samantha.miko@klgates.com
    Sven T Nylen
    K&L Gates LLP
    70 West Madison Street, Ste. 3100
    Chicago, IL 60602
    (312)781-7235
    Mackenzie Shea
    K&L Gates LLP
    State Street Financial Center
    One Lincoln Street
    Boston, MA 02111
    (617) 261-3250
    Fax : (617) 261-3175
    Email: mackenzie.shea@klgates.com
    TERMINATED: 10/05/2016

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2023 Airport Fuel Services, Inc. 7 1:2023bk11862
    Oct 4, 2023 L & L Wholesale Homes 11 1:2023bk11630
    Aug 26, 2022 Harbor Homes Building & Remodeling Inc. 7 1:2022bk11220
    Feb 6, 2018 H N Hinckley & Sons, Inc. 11 1:2018bk10398
    Oct 21, 2016 Family Ventures, Inc. 7 1:16-bk-14039
    Sep 10, 2016 Lemon Lime (Falmouth) Corp. 7 1:16-bk-13491
    Aug 18, 2016 Merchants Bankcard Systems of America, Inc. 11 1:16-bk-13224
    Jan 4, 2016 Oak and Ember, Inc. 11 1:16-bk-10012
    Mar 18, 2015 Circle EE Realty Trust 11 1:15-bk-10973
    Feb 23, 2015 Northeast RX, Inc. 7 1:15-bk-10582
    Feb 3, 2014 JKS Newburgh, LLC 7 4:14-bk-35206
    Jan 3, 2012 Vineyard Television, LLC 11 1:12-bk-10021
    Oct 18, 2011 Abby Real Estate Development, LLC 11 1:11-bk-19838
    Aug 12, 2011 The Barn Door, Inc. 7 1:11-bk-17664
    Aug 2, 2011 Lovers For Eveyone, Ltd d/b/a Cape Cod Toys 7 1:11-bk-17362