Welcome to BusinessBankruptcies.com!

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

Eljen Corp.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:12-bk-19105
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-12

Updated

4-7-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
May 12, 2014

Docket Entries by Year

There are 121 older docket entries.

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

login purchase single case subscribe now

Feb 18, 2014 100 Hearing Scheduled for 2/27/2014 at 02:00 PM at Worcester Courtroom 4 Re: 99 Motion of Debtor to Amend 92 Motion to Approve Settlement Agreement. (yms) (Entered: 02/18/2014)
Feb 18, 2014 101 Certificate of Service of Notice of Hearing (Re: 99 Motion to Amend) filed by Debtor Eljen Corp. (Attachments: # 1 Court's Notice of Hearing) (Parker, Nina) (Entered: 02/18/2014)
Feb 24, 2014 102 Motion filed by Creditor Rath, Young and Pignatelli, P.C. to Appear Telephonically (Re: 92 Expedited Motion to Approve Settlement Agreement and Consent Oder by and between Debtor Eljen Corp., People's United Bank, Synergy Concepts LLC And Rugg Realty Corporation (re: 74 People's United Bank's Motion to Enforce Stipulation and Consent Order Resolving 56 Its Objection to the Debtor's Motion to Sell Property and 85 Debtor's Motion to Vacate Order with certificate of service (Attachments: # 1 Exhibit A)) with certificate of service (Whittemore, Gilbert) (Entered: 02/24/2014)
Feb 26, 2014 103 Endorsed Order Dated 2/26/14 Re: 102 Motion filed by Creditor Rath, Young and Pignatelli, P.C. to Appear Telephonically Re: 92 Expedited Motion to Approve Settlement Agreement and Consent Oder by and between Debtor Eljen Corp., People's United Bank, Synergy Concepts LLC And Rugg Realty Corporation Re: 74 People's United Bank's Motion to Enforce Stipulation and Consent Order Resolving 56 Its Objection to the Debtor's Motion to Sell Property and 85 Debtor's Motion to Vacate Order. GRANTED. (ag) (Entered: 02/26/2014)
Feb 27, 2014 104 Order Dated 2/27/14 Re: 92 Expedited Motion to Approve Settlement Agreement and Consent Oder by and between Debtor Eljen Corp., People's United Bank, Synergy Concepts LLC And Rugg Realty Corporation (re: 74 People's United Bank's Motion to Enforce Stipulation and Consent Order Resolving 56 Its Objection to the Debtor's Motion to Sell Property and 85 Debtor's Motion to Vacate Order) and 99 Assented to Motion filed by Debtor Eljen Corp. to Amend (Re: 92 Motion to Approve). See Order for Full Text. (Entered: 02/27/2014)
Feb 27, 2014 Hearing Held Re: 92 Motion to Approve filed by Creditor People's United Bank, Debtor Eljen Corp., Creditor Synergy Concepts LLC, and 99 Motion to Amend filed by Debtor Eljen Corp. (ag) (Entered: 02/27/2014)
Mar 1, 2014 105 BNC Certificate of Mailing - PDF Document. (Re: 103 Order on Motion to Appear Telephonically or Via Video Conference) Notice Date 02/28/2014. (Admin.) (Entered: 03/01/2014)
Mar 2, 2014 106 BNC Certificate of Mailing - PDF Document. (Re: 104 Order) Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
Mar 10, 2014 107 Application for Compensation Under 11 U.S.C. Sec. 330(a) with certificate of service for Nina M. Parker, Debtor's Attorney, Period: 11/16/2012 to 3/7/2014, Fee: $69672.50, Expenses: $127.63. (Attachments: # 1 Exhibits 1-2 # 2 Certificate of Service) (Parker, Nina) (Entered: 03/10/2014)
Mar 10, 2014 108 Chapter 11 Plan of Reorganization without certificate of service filed by Debtor Eljen Corp. (Parker, Nina) (Entered: 03/10/2014)
Show 10 more entries
Mar 14, 2014 118 (AMENDED) Hearing Scheduled for 4/16/2014 at 02:00 PM at Video Conference Suite, 11th Floor, 5 Post Office Square, Boston, MA Re: 111 Motion of Debtor's Special Counsel Michael P. Murphy of Regnante, Sterio & Osborne LLP For Compensation. (yms) (Entered: 03/14/2014)
Mar 14, 2014 119 Notice of Hearing with Certificate of Service (Re: 107 Application for Compensation, 110 Motion to Approve, 111 Motion to Allow) filed by Debtor Eljen Corp. (Attachments: # 1 Court's Notice of Hearing - NMP Fee App # 2 Court's Notice of Hearing - Fee App of Michael Murphy) (Parker, Nina) (Entered: 03/14/2014)
Mar 25, 2014 120 Application for Compensation with certificate of service for Maria C. Levin, P.C., Accountant, Period: 11/20/2012 to 3/25/2014, Fee: $17,113.50, Expenses: $0.00. (Parker, Nina) (Entered: 03/25/2014)
Mar 27, 2014 121 Hearing Scheduled for 4/16/2014 at 02:00 PM at Video Conference Suite, 11th Floor, 5 Post Office Square, Boston, MA re: 120 Application of Maria C. Levin, P.C. for Compensation as Accountant. (yms) (Entered: 03/27/2014)
Mar 28, 2014 122 Certificate of Service of Notice of Hearing (Re: 120 Application for Compensation) filed by Debtor Eljen Corp. (Attachments: # 1 Court's Notice of Hearing) (Parker, Nina) (Entered: 03/28/2014)
Apr 1, 2014 123 Notice of Withdrawal of Appearance/Representation of Rachel Hawkinson, Esq. with certificate of service filed by Creditor Rath, Young and Pignatelli, P.C. (Whittemore, Gilbert) (Entered: 04/01/2014)
Apr 1, 2014 124 Notice of Change of Address of Rugg Road Realty Trust with certificate of service filed by Debtor Eljen Corp. (Parker, Nina) (Entered: 04/01/2014)
Apr 1, 2014 125 Supplemental Document: Supplemental Certificate of Service (Re: 110 Motion to Approve) filed by Debtor Eljen Corp. (Parker, Nina) (Entered: 04/01/2014)
Apr 15, 2014 126 Brief/Memorandum of Acceptance In (Re: 108 Chapter 11 Plan, 109 Disclosure Statement) filed by Debtor Eljen Corp. (Parker, Nina) (Entered: 04/15/2014)
Apr 15, 2014 127 Affidavit of Gerald Goldsmith regarding Best Interests and Feasibility (Re: 108 Chapter 11 Plan, 109 Disclosure Statement) filed by Debtor Eljen Corp. (Attachments: # 1 Declaration of Electronic Filing) (Parker, Nina) (Entered: 04/15/2014)

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
1:12-bk-19105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Nov 15, 2012
Type
voluntary
Terminated
May 12, 2014
Updated
Apr 7, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Environmental Protection
    Department of Environmental Protection
    Environmental Compliance Services, Inc.
    Internal Revenue Service
    Maria C. Levin, P.C.
    Massachusetts Department of Revenue
    MassDEP Northeast Regional Office
    People's United Bank
    Rath Young Pignatelli
    Regnante, Sterio and Osborne, LLP
    Rugg Road Realty Trust
    Tam Thi Tran

    Parties

    Debtor

    Eljen Corp.
    2605 Stearns Hill Road
    Waltham, MA 02451
    Tax ID / EIN: xx-xxx0771

    Represented By

    Michael P. Murphy
    Regnante, Sterio & Osborne, LLP
    401 Edgewater Place
    Suite 630
    Wakefield, MA 01880
    (781) 246-2525
    Email: mmurphy@regnante.com
    Nina M. Parker
    Parker & Associates
    10 Converse Place
    Winchester, MA 01890
    (781) 729-0005
    Fax : (781)729-0187
    Email: nparker@ninaparker.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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Amps Electric Inc 7 1:2023bk11782
    Jun 4, 2021 KC PANORAMA LLC 11 1:2021bk10827
    Jun 4, 2021 HDG Stuart LLC 11 1:2021bk10829
    Jun 4, 2021 HDG Congress, LLC 11 1:2021bk10828
    Apr 28, 2020 NSC IP Holdings, Inc. 7 1:2020bk11005
    Apr 28, 2020 NSC, Inc. 7 1:2020bk11004
    Oct 5, 2015 Galway Bay Decor, Inc. 7 1:15-bk-13848
    Jan 14, 2013 Mass. Blasting, Inc. 7 1:13-bk-10170
    Jan 14, 2013 Massachusetts Site Developers, Inc. 7 1:13-bk-10169
    Jan 14, 2013 R.J. Cincotta Co., Inc. 7 1:13-bk-10168
    Oct 16, 2012 Grid Storage Holdings LLC 11 1:12-bk-12861
    Oct 16, 2012 A123 Securities Corporation 11 1:12-bk-12860
    Oct 16, 2012 A123 Systems, Inc. 11 1:12-bk-12859
    May 21, 2012 69-71 Academy Street Partners LLC 7 1:12-bk-14387
    May 2, 2012 Gorman Realty Partners LLC 7 1:12-bk-13823