Welcome to BusinessBankruptcies.com!

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

Edition Logistics Management, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2022bk10990
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-22

Updated

3-17-24

Last Checked

10-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2023
Last Entry Filed
Oct 9, 2023

Docket Entries by Month

There are 232 older docket entries.

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

login purchase single case subscribe now

Feb 2, 2023 212 Certificate of Service (Re: 208 Motion to Compromise, 209 Application to Employ, 210 Motion to Pay, 211 Hearing Scheduled) filed by Trustee Donald Lassman (Horne, Jonathan) (Entered: 02/02/2023)
Mar 6, 2023 213 Order dated 3/6/2023 Re: 208 Motion filed by Trustee Donald Lassman to Approve Compromise Under Rule 9019. HAVING CONSIDERED THE MOTION AND THE STIPULATION, GOOD CAUSE BEING SHOWN, AND NO OBJECTIONS HAVING BEEN FILED, THE MOTION IS GRANTED AND THE STIPULATION IS APPROVED AS FOLLOWS. NOTWITHSTANDING THE TERMS OF THE STIPULATION, ANY GRANT OF RELIEF FROM THE AUTOMATIC STAY TO BANC OF CALIFORNIA, N.A. SHALL BE GOVERNED BY THIS ORDER. IF THE TRUSTEE GIVES NOTICE UNDER PARAGRAPH 10 OF THE STIPULATION, HE SHALL CONTEMPORANEOUSLY FILE A COPY OF THE NOTICE WITH THE COURT, ALONG WITH A CERTIFICATE OF SERVICE REFLECTING SERVICE ON ALL PARTIES THAT HAVE APPEARED IN THIS CASE. UNLESS OTHERWISE ORDERED BY THE COURT, BANC OF CALIFORNIA SHALL BE DEEMED TO HAVE RELIEF FROM THE AUTOMATIC STAY AS OF THE 11TH BUSINESS DAY AFTER THE DATE THE NOTICE WAS FILED. THE HEARING SCHEDULED FOR MARCH 14, 2023, ON THE MOTION IS CANCELED. (skeating, usbc) (Entered: 03/06/2023)
Mar 6, 2023 214 Order dated 3/6/2023 Re: 209 Application filed by Trustee Donald Lassman to Employ Tynesha Washington as Collections Specialist filed with Affidavit. HAVING CONSIDERED THE APPLICATION, GOOD CAUSE BEING SHOWN, AND NO OBJECTIONS HAVING BEEN FILED, THE APPLICATION IS GRANTED. THE TRUSTEE IS AUTHORIZED TO PAY MS. WASHINGTON AS SET FORTH IN THE APPLICATION WITHOUT FILING SEPARATE FEE APPLICATIONS. THE HEARING SCHEDULED FOR MARCH 14, 2023, ON THE APPLICATION IS CANCELED. (skeating, usbc) (Entered: 03/06/2023)
Mar 6, 2023 215 Order dated 3/6/2023 Re: 210 Motion filed by Trustee Donald Lassman to Pay Certain A/R Collection Expenses. HAVING CONSIDERED THE MOTION, GOOD CAUSE BEING SHOWN, AND NO OBJECTIONS HAVING BEEN FILED, THE MOTION IS GRANTED. THE TRUSTEE IS AUTHORIZED TO PAY THE EXPENSES AS SET FORTH IN THE MOTION. THE HEARING SCHEDULED FOR MARCH 14, 2023, ON THE MOTION IS CANCELED. (skeating, usbc) (Entered: 03/06/2023)
Mar 9, 2023 216 BNC Certificate of Mailing - PDF Document. (Re: 213 Order on Motion to Compromise) Notice Date 03/08/2023. (Admin.) (Entered: 03/09/2023)
Mar 9, 2023 217 BNC Certificate of Mailing - PDF Document. (Re: 214 Order on Application to Employ) Notice Date 03/08/2023. (Admin.) (Entered: 03/09/2023)
Mar 9, 2023 218 BNC Certificate of Mailing - PDF Document. (Re: 215 Order on Motion to Pay) Notice Date 03/08/2023. (Admin.) (Entered: 03/09/2023)
Apr 4, 2023 219 Motion filed by Chapter 7 Trustee for the Entry of an Order Authorizing Trustee to Pay Partial Refund. (Horne, Jonathan) (Entered: 04/04/2023)
Apr 7, 2023 220 Certificate of Service (Re: 219 Motion to Pay) filed by Trustee Donald Lassman (Horne, Jonathan) (Entered: 04/07/2023)
Apr 11, 2023 221 Stipulation and Order By Creditor New York State Thruway Authority and Donald Lassman, Chapter 7 Trustee filed by Creditor New York State Thruway Authority (Mooney, Martin) (Entered: 04/11/2023)
Show 10 more entries
May 15, 2023 232 Motion filed by Trustee Donald Lassman to Pay Refund of Monies Mistakenly Paid to the Estate with certificate of service. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Horne, Jonathan) (Entered: 05/15/2023)
May 31, 2023 233 Motion filed by Trustee Donald Lassman To Approve Transfer of Funds Between Debtor Accounts with certificate of service. (Attachments: # 1 Exhibit A) (Horne, Jonathan) (Entered: 05/31/2023)
Jun 5, 2023 234 Endorsed Order dated 6/5/2023 Re: 232 Motion filed by Trustee Donald Lassman to Pay Refund of Monies Mistakenly Paid to the Estate. GRANTED. (clm, USBC) (Entered: 06/05/2023)
Jun 16, 2023 235 Endorsed Order dated 6/16/2023 Re: 233 Chapter 7 Trustee's Motion to Approve to Approve Transfer of Funds Between Debtor Accounts. GRANTED. (clm, USBC) (Entered: 06/16/2023)
Jun 29, 2023 236 First Interim Application for Compensation and Reimbursement of Expenses with certificate of service for Murtha Cullina LLP, Trustee's Attorney, Period: 7/14/2022 to 5/31/2023, Fee: $326,460.00, Expenses: $19,797.59. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) (DeGiacomo, Mark) (Entered: 06/29/2023)
Jun 30, 2023 Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023)
Jul 3, 2023 237 Hearing Scheduled for 7/26/2023 at 10:15 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA RE: 236 First Interim Application for Compensation and Reimbursement of Expenses for Murtha Cullina LLP, Trustee's Attorney, Period: 7/14/2022 to 5/31/2023, Fee: $326,460.00, Expenses: $19,797.59. Responses due by 7/24/2023. (rmb, USBC) (Entered: 07/03/2023)
Jul 5, 2023 238 Certificate of Service of Notice of Hearing (Re: 236 Application for Compensation, 237 Hearing Scheduled) filed by Interested Party Murtha Cullina LLP (DeGiacomo, Mark) (Entered: 07/05/2023)
Jul 27, 2023 239 Proceeding Memorandum and Order dated 7/27/2023 Re: 236 First Interim Application for Compensation and Reimbursement of Expenses with certificate of service for Murtha Cullina LLP, Trustee's Attorney, Period: 7/14/2022 to 5/31/2023, Fee: $326,460.00, Expenses: $19,797.59. DECISION SET FORTH MORE FULLY AS FOLLOWS: HEARING HELD ON JULY 26, 2023. FOR THE REASONS SET FORTH ON THE RECORD, THE HEARING IS CONTINUED TO SEPTEMBER 12, 2023, AT 11:00 A.M. THE HEARING WILL BE HELD IN PERSON AT JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, 12TH FLOOR, COURTROOM NO. 3, BOSTON, MASSACHUSETTS. COUNSEL SHALL BY AUGUST 25, 2023, FILE A SUPPLEMENT TO THE APPLICATION THAT SETS FORTH IN MORE DETAIL THE ALLOCATION OF FEES BY CATEGORY FOR EACH DEBTOR, WITH AN EXPLANATION OF THE BASIS FOR THE ALLOCATION. (skeating, usbc) (Entered: 07/27/2023)
Jul 27, 2023 Hearing Held and Continued to 09/12/2023 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. Re: 236 Application for Compensation Filed by Interested Party Murtha Cullina LLP. (mem) (Entered: 07/27/2023)

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

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2022bk10990
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Jul 14, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Oct 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexandra FitzGerald Design & Pottery
    Antonio Pitts
    Banc of California
    Brainzooming Group
    Brodie, Inc.
    Bryan Snyder
    Carmen Benard
    Christian Castaldo
    Corbel Capital Partners SBIC, L.P.
    CSC
    Department of Treasury
    DHLNH, LLC
    Dominic Stoddard
    Donald Spalsbury
    Douglas Kittell
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Edition Logistics Management, LLC
    600 Turnpike Street
    South Easton, MA 02375
    Tax ID / EIN: xx-xxx1144

    Represented By

    Justin Kesselman
    Arent Fox LLP
    Prudential Tower
    800 Boylston St.
    32nd Floor
    Boston, MA 02199
    617-973-6100
    Fax : 617-722-4993
    Email: justin.kesselman@arentfox.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

    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

    Trustee

    Donald Lassman
    Law Offices of Donald Lassman
    P. O. Box 920385
    Needham, MA 02492
    781-455-8400

    Represented By

    Mark G. DeGiacomo
    Murtha Cullina
    33 Arch Street
    12th Floor
    Boston, MA 02110
    617-457-4000
    Email: mdegiacomo@murthalaw.com
    Jonathan Horne
    Murtha Cullina
    33 Arch Street
    12th Floor
    Boston, MA 02110
    617-457-4085
    Email: jhorne@murthalaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2022 LAX, LLC 7 1:2022bk10995
    Jul 14, 2022 DHLNH, LLC 7 1:2022bk10994
    Jul 14, 2022 New York Express and Logistics, LLC 7 1:2022bk10993
    Jul 14, 2022 North East Freightways, LLC 7 1:2022bk10992
    Jul 14, 2022 Precision Delivery Solutions, LLC 7 1:2022bk10991
    Mar 2, 2022 American Waste Services, LLC 7 1:2022bk10263
    Oct 14, 2021 Boston Road Service & Charter Corp. 11 1:2021bk11491
    Nov 30, 2016 D.K.W. Builders, Inc. 7 1:16-bk-14541
    Oct 12, 2016 Shoney, LLC 11 1:16-bk-13905
    Aug 30, 2013 Stonebridge Equipment Leasing, LLC 7 1:13-bk-15165
    Jun 24, 2013 McMahon's Countryside Grille, LLC 7 1:13-bk-13816
    Oct 15, 2012 Claridge Corp. 11 1:12-bk-18323
    Dec 6, 2011 William Norton Electrical Services, Inc. 7 1:11-bk-21357
    Oct 19, 2011 CDL Arena, LLC 11 1:11-bk-19871
    Jun 30, 2011 School House Plaza, LLC 11 1:11-bk-16268