Welcome to BusinessBankruptcies.com!

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

Ablitt Law Offices, PC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-14164
TYPE / CHAPTER
Involuntary / 7

Filed

9-3-14

Updated

4-13-22

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2015
Last Entry Filed
Jan 26, 2015

Docket Entries by Year

There are 77 older docket entries.

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

login purchase single case subscribe now

Nov 6, 2014 69 Application filed by Trustee Stewart F. Grossman to Employ Craig R. Jalbert and the firm of Verdolino & Lowey, P.C. as Accountant filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing) (Harbeson, Pamela) (Entered: 11/06/2014)
Nov 6, 2014 70 Assented to Motion filed by Trustee Stewart F. Grossman to Extend Time to Respond [Re: 49 Motion for Relief From Stay] with certificate of service. (Ruttenberg, Adam) (Entered: 11/06/2014)
Nov 6, 2014 71 Endorsed Order dated 11/6/2014 Re: 69 Application filed by Trustee Stewart F. Grossman to Employ Craig R. Jalbert and the firm of Verdolino & Lowey, P.C. as Accountant. GRANTED. (cpd) (Entered: 11/06/2014)
Nov 6, 2014 72 Endorsed Order dated 11/6/2014 Re: 70 Assented to Motion filed by Trustee Stewart F. Grossman to Extend Time to (November 14, 2014) to Respond [Re: 49 Motion for Relief From Stay]. ALLOWED. (cpd) (Entered: 11/06/2014)
Nov 10, 2014 73 Motion filed by Jeffrey D. Adams on behalf of Richard W. Esterkin to Appear pro hac vice for Interested Party JPMorgan Chase Bank, N.A. with certificate of service. (Attachments: # 1 Affidavit of Richard W. Esterkin Offered in Support of Motion to Admit Non-Resident Attorney Pro Hac Vice) (Adams, Jeffrey) (Entered: 11/10/2014)
Nov 10, 2014 74 DISREGARD. Notice of Fee Due (Pro Hac Vice) issued to Richard W. Esterkin representing JPMorgan Chase Bank, N.A. PHV Fee Due 11/20/2014 Re: 73 Motion filed by Jeffrey D. Adams on behalf of Richard W. Esterkin to Appear pro hac vice for Interested Party JPMorgan Chase Bank, N.A. (jb). CORRECTIVE ENTRY: Please disregard. Entered in error. Petitioning Attorney paid District Court fee in advance of filing motion. Modified on 11/10/2014 (jb). (Entered: 11/10/2014)
Nov 13, 2014 75 Notice of Fee Due (Pro Hac Vice) issued to Richard W. Esterkin representing JPMorgan Chase Bank, N.A. PHV Fee Due 11/24/2014 Re: 73 Motion filed by Jeffrey D. Adams on behalf of Richard W. Esterkin to Appear pro hac vice for Interested Party JPMorgan Chase Bank, N.A. (jb) (Entered: 11/13/2014)
Nov 13, 2014 Receipt Number phv-12805, Fee Amount $100.00 (Re: 75 Notice of Fee Due (Pro Hac Vice) issued to Richard W. Esterkin representing JPMorgan Chase Bank, N.A. Re: 73 Motion filed by Jeffrey D. Adams on behalf of Richard W. Esterkin to Appear pro hac vice for Interested Party JPMorgan Chase Bank, N.A.) (jb) (Entered: 11/13/2014)
Nov 13, 2014 76 Assented to Motion filed by Trustee Stewart F. Grossman to Extend Time to Respond [Re: 49 Motion for Relief From Stay] with certificate of service. (Ruttenberg, Adam) (Entered: 11/13/2014)
Nov 14, 2014 77 Endorsed Order dated 11/13/2014 Re: 73 Motion filed by Jeffrey D. Adams on behalf of Richard W. Esterkin to Appear pro hac vice for Interested Party JPMorgan Chase Bank, N.A. ALLOWED. (cpd) (Entered: 11/14/2014)
Show 10 more entries
Dec 9, 2014 86 Motion filed by Liam J. Vesely on behalf of David W. Ross to Appear pro hac vice for Creditor ServiceLink, NLS, LLC. (Attachments: # 1 Affidavit) (Vesely, Liam) (Entered: 12/09/2014)
Dec 9, 2014 87 Certificate of Service (Re: 86 Motion to Appear pro hac vice) filed by Creditor ServiceLink, NLS, LLC (Vesely, Liam) (Entered: 12/09/2014)
Dec 10, 2014 88 Notice of Fee Due (Pro Hac Vice) issued to David W. Ross representing ServiceLink NLS, LLC. PHV Fee Due 12/22/2014. (Re: 86 Motion to Appear pro hac vice filed by Creditor ServiceLink, NLS, LLC) (Notice mailed 12/10/2014 to Attorney David W. Ross, Esq., Babst, Calland, Clements and Zomnir, P.C., Two Gateway Center, Pittsburgh, PA 15222). (cpd) (Entered: 12/10/2014)
Dec 11, 2014 Receipt Number phv-32169-1417238425, Fee Amount $100.00 (Re: 88 Notice of Fee Due (Pro Hac Vice)) (cpd) (Entered: 12/11/2014)
Dec 12, 2014 89 Endorsed Order dated 12/11/2014 Re: 86 Motion filed by Liam J. Vesely on behalf of David W. Ross to Appear pro hac vice for Creditor ServiceLink, NLS, LLC. ALLOWED. (jb) (Entered: 12/12/2014)
Dec 12, 2014 90 Court's Certificate of Mailing (Re: 89 Order on Motion to Appear pro hac vice) (jb) (Entered: 12/12/2014)
Dec 16, 2014 91 Motion filed by Trustee Stewart F. Grossman for Turnover of Property with certificate of service. (Harbeson, Pamela) (Entered: 12/16/2014)
Dec 17, 2014 Meeting of Creditors Held and Examination of Debtor on December 17, 2014 (Grossman, Stewart) (Entered: 12/17/2014)
Dec 17, 2014 Continuance of Meeting of Creditors January 26, 2015 at 10am. The meeting to be held at the offices of the Chapter 7 Trustee, Stewart F. Grossman, Looney & Grossman LLP., 101 Arch St. Boston MA 02110 (Grossman, Stewart) (Entered: 12/17/2014)
Dec 23, 2014 92 Opposition with certificate of service filed by Trustee Stewart F. Grossman Re: 49 Motion filed by Interested Party Deborah Lewis for Relief from Stay Re: with certificate of service and proposed order Fee Amount $176, (Ruttenberg, Adam) (Entered: 12/23/2014)

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
1:14-bk-14164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Sep 3, 2014
Type
involuntary
Terminated
Mar 14, 2022
Updated
Apr 13, 2022
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ashley Aladin
    THE MEDIATION CENTER SOUTHEAST LLC
    Walter H. Porr, Jr.

    Parties

    Debtor

    Connolly Geaney Ablitt & Willard PC
    304 Cambridge Road
    Woburn, MA 01801
    Tax ID / EIN: xx-xxx2165
    aka Ablitt Scofield ,PC
    aka Ablitt Law Offices, PC
    aka Ablitt & Charlton, PC

    Represented By

    Connolly Geaney Ablitt & Willard PC
    PRO SE

    Petitioning Creditor

    Summit Title
    6 Ramsdell Way
    Lynnfield, MA 01940
    617-905-4715
    Tax ID / EIN: xx-xxx2168
    TERMINATED: 09/04/2014

    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

    Trustee

    Lynne F. Riley
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    TERMINATED: 10/20/2014

    Trustee

    Stewart F. Grossman
    Looney & Grossman
    101 Arch Street
    Boston, MA 02110
    617-951-2800

    Represented By

    Steven A. Ablitt
    6 Ramsdell Way
    Lynnfield, MA 01940
    617-905-4715
    Email: sablitt@brooksdecker.com
    Theodore W. Connolly
    Looney & Grossman
    101 Arch Street
    Floor 9
    Boston, MA 02110
    617-235-8666
    Stewart F. Grossman
    Looney & Grossman LLP
    101 Arch Street
    Boston, MA 02110
    (617) 951-2800
    Email: sgrossman@lgllp.com
    Pamela A. Harbeson
    Looney and Grossman
    101 Arch Street
    9th Floor
    Boston, MA 02110
    617-951-2800
    Email: pharbeson@lgllp.com
    Adam J. Ruttenberg
    Looney & Grossman, LLP
    101 Arch Street
    Boston, MA 02110
    (617) 951-2800
    Fax : (617) 951-2819
    Email: aruttenberg@lgllp.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 10, 2021 Koncerted, LLC 7 1:2021bk11814
    Nov 22, 2019 Victor Holdings, LLC 7 1:2019bk14017
    Nov 1, 2019 Glendale Services, Inc. 7 1:2019bk13786
    Jul 17, 2018 New Shawmut LLC 7 1:2018bk12733
    Mar 30, 2018 Novus Distribution, Inc. 7 1:2018bk11155
    Nov 28, 2017 Ledger Activated Business Systems, Inc. 7 1:17-bk-14423
    Mar 23, 2017 OL FRESH, LLC 11 1:17-bk-10994
    May 25, 2016 W.G. Airs, Inc. 7 1:16-bk-11989
    May 2, 2014 Integrated Systems & Services, LLC 7 1:14-bk-12064
    May 2, 2014 Power, Wiring & Emergency Response, Inc. 7 1:14-bk-12065
    Feb 27, 2014 INTICA Biomedical, Inc. 7 1:14-bk-10745
    Jun 11, 2013 SemaCo, Inc. 7 1:13-bk-13558
    Mar 1, 2013 Djaygee, Inc. 7 1:13-bk-11166
    Aug 29, 2011 Construction, Inc. 11 1:11-bk-18180
    Aug 1, 2011 Dellovo Financial Corporation 7 1:11-bk-17302