Welcome to BusinessBankruptcies.com!

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

Hiltz Waste Disposal, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-13459
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-16

Updated

9-13-23

Last Checked

10-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Sep 29, 2016

Docket Entries by Year

Sep 7, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Hiltz Waste Disposal, Inc.. (Attachments: # 1 List of 20 Largest Creditors # 2 Declaration of Electronic Filing) (Todrin, Aaron) (Entered: 09/07/2016)
Sep 7, 2016 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-13459) [misc,volp11] (1717.00). Receipt Number 15780509, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/07/2016)
Sep 7, 2016 2 Declaration Under Penalty of Perjury filed by Debtor Hiltz Waste Disposal, Inc. (Todrin, Aaron) (Entered: 09/07/2016)
Sep 7, 2016 3 Application filed by Debtor Hiltz Waste Disposal, Inc. to Employ Jeffrey Cymrot as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Exhibit Sworn Statement of Professional Person # 2 Declaration of Electronic Filing # 3 Proposed Order # 4 Certificate of Service) (Cymrot, Jeffrey) (Entered: 09/07/2016)
Sep 7, 2016 4 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. for Conditional Use of Cash Collateral with certificate of service and proposed order. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Proposed Order # 6 Certificate of Service) (Cymrot, Jeffrey) (Entered: 09/07/2016)
Sep 7, 2016 5 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. to Pay Wages with certificate of service. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Cymrot, Jeffrey) (Entered: 09/07/2016)
Sep 8, 2016 6 Order to Update . Chapter 11 Voluntary Petition Matrix Due 9/13/2016. Corporate Vote due by 9/15/2016. Declaration Re: Electronic Filing Due 9/15/2016.. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 9/15/2016. Atty Disclosure Statement due 9/22/2016. List of Equity Security Holders due 9/22/2016. Schedules A-H due 9/22/2016. Statement of Financial Affairs due 9/22/2016. Summary of Assets and Liabilities due 9/22/2016. (cpd) (Entered: 09/08/2016)
Sep 8, 2016 7 Order dated 9/8/2016 [Re: 4] Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. for Conditional Use of Cash Collateral. THE COURT WILL CONDUCT A HEARING ON THE MOTION ON 09/09/16 AT 11:30 AM. THE DEBTOR SHALL GIVE IMMEDIATE TELEPHONIC OR OTHER ELECTRONIC NOTICE OF THE HEARING TO ALL SECURED CREDITORS, THE TAXING AUTHORITIES, THE TWENTY LARGEST UNSECURED CREDITORS AND ALL OTHER PARTIES IN INTEREST AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT BY 4:30 PM TODAY. (cpd) (Entered: 09/08/2016)
Sep 8, 2016 8 Hearing Scheduled for 9/9/2016 at 11:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 4 Motion for Cash Collateral filed by Debtor Hiltz Waste Disposal, Inc. (cpd) (Entered: 09/08/2016)
Sep 8, 2016 9 Order dated 9/8/2016 Re: 5 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. to Pay Wages. THE COURT WILL CONDUCT A HEARING ON THE MOTION ON 09/09/16 AT 11:30 AM. THE DEBTOR SHALL GIVE IMMEDIATE TELEPHONIC OR OTHER ELECTRONIC NOTICE OF THE HEARING TO ALL SECURED CREDITORS, THE TAXING AUTHORITIES, THE TWENTY LARGEST UNSECURED CREDITORS AND ALL OTHER PARTIES IN INTEREST AND SHALL FILE A CERTIFICATE OF SERVICE WITH THE COURT BY 4:30 PM TODAY. (cpd) (Entered: 09/08/2016)
Show 8 more entries
Sep 9, 2016 17 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: 13 Certificate of Vote filed by Debtor Hiltz Waste Disposal, Inc. (lkaine, Usbc) (Entered: 09/09/2016)
Sep 9, 2016 18 Certificate of Vote filed by Debtor Hiltz Waste Disposal, Inc. (Todrin, Aaron) (Entered: 09/09/2016)
Sep 9, 2016 19 Order dated 9/9/2016 Re: 4 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. for Conditional Use of Cash Collateral. HEARING HELD. NO OBJECTIONS HAVING BEEN FILED AND FOR THE REASONS STATED ON THE RECORD, THE COURT AUTHORIZED THE DEBTOR'S USE OF CASH COLLATERAL THROUGH THE CONTINUED HEARING WHICH SHALL BE HELD ON OCTOBER 5, 2016 AT 11:30 A.M. THE DEBTOR SHALL SUBMIT A RECONCILIATION OF ITS BUDGETED TO ACTUAL INCOME AND EXPENSES FOR THE MONTH OF SEPTEMBER 2016 BY OCTOBER 3, 2016 AT NOON. ANY OBJECTIONS TO THE FINAL USE OF CASH COLLATERAL SHALL BE FILED BY OCTOBER 4, 2016 AT NOON. COUNSEL TO THE DEBTOR SHALL GIVE NOTICE OF THE CONTINUED HEARING AND OBJECTION DEADLINE TO ALL INTERESTED PARTIES. THE DEBTOR SHALL ALSO PROVIDE THE LENDER WITH WEEKLY FINANCIALS. A SEPARATE ORDER WAS ENTERED. (lkaine, Usbc) (Entered: 09/09/2016)
Sep 9, 2016 20 Order dated 9/9/2016 Re: 4 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. for Conditional Use of Cash Collateral. See Order for Full Text. (lkaine, Usbc) (Entered: 09/09/2016)
Sep 9, 2016 21 Order dated 9/9/2016 Re: 5 Emergency Motion filed by Debtor Hiltz Waste Disposal, Inc. to Pay Wages. HEARING HELD. NO OBJECTIONS HAVING BEEN FILED AND FOR THE REASONS STATED ON THE RECORD, THE MOTION IS GRANTED. (lkaine, Usbc) (Entered: 09/09/2016)
Sep 9, 2016 22 Hearing Continued to 10/5/2016 at 11:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 4 Motion for Cash Collateral filed by Debtor Hiltz Waste Disposal, Inc. Objections due by 10/4/2016 at 12:00 PM. (lkaine, Usbc) (Entered: 09/09/2016)
Sep 12, 2016 Rescheduled Meeting of Creditors scheduled on 341(a) meeting to be held on 10/19/2016 at 12:30 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (jr) (Entered: 09/12/2016)
Sep 13, 2016 23 Verification of Creditor Matrix filed by Debtor Hiltz Waste Disposal, Inc. (Todrin, Aaron) (Entered: 09/13/2016)
Sep 13, 2016 24 Notice of Appearance and Request for Notice by William R. Moorman Jr. filed by Creditor First Ipswich Bank (Moorman, William) (Entered: 09/13/2016)
Sep 14, 2016 25 Court's Notice of 341 sent. (ADI) (Entered: 09/14/2016)

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
1:16-bk-13459
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Sep 7, 2016
Type
voluntary
Terminated
Apr 13, 2020
Updated
Sep 13, 2023
Last checked
Oct 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A/J Equipment
    Acadia Insurance Company
    ACAR Leasing LTD
    AFCO
    Allied Waste Services Inc.
    American Express
    Atlantic Recyclying Equipment
    Camerota Trucks Parts
    Casella Recycling Inc.
    Casella Waste Systems
    CN Wood Co., Inc.
    Covanta Energy, LLC
    Environmental Resource Return
    McDevitt Trucks Inc.
    National Grid
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hiltz Waste Disposal, Inc.
    24 Kondelin Road
    Glaucester, MA 01930
    Tax ID / EIN: xx-xxx2927
    fdba Hiltz Equipment Leasing Corp.

    Represented By

    Jeffrey J. Cymrot
    Sassoon and Cymrot
    84 State St.
    Boston, MA 02109
    (617) 720-0099
    Email: jcymrot@sassooncymrot.com
    Aaron S. Todrin
    84 State Street
    Suite 820
    Boston, MA 02109
    617-720-0099
    Email: atodrin@sassooncymrot.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2019 Thompson Custom Woodworking, Inc. 7 1:2019bk12978
    May 29, 2019 National Fish and Seafood Inc. 7 1:2019bk11824
    Apr 11, 2019 OPP, LLC 7 1:2019bk11203
    Mar 30, 2017 Caffe D'Olce, Inc. 7 1:17-bk-11077
    Jan 17, 2017 Mario A. Bravo Corp 11 1:17-bk-10144
    May 13, 2016 Industrial Surface Applications, Inc. 11 1:16-bk-11836
    May 7, 2016 Foti Salons, Inc. 7 1:16-bk-11747
    Apr 11, 2016 Lewis Mills & Co, LLC 7 1:16-bk-11328
    Oct 30, 2015 Tackle Grab, LLC. 7 1:15-bk-14204
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13239
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13238
    Apr 28, 2015 Millenium Cable & Networking, Inc. 11 1:15-bk-11667
    Jan 14, 2015 Hanzo Restaurant Group Inc. 11 1:15-bk-10131
    Jan 26, 2012 Cape Ann Equipment, LLC 7 1:12-bk-10571
    Sep 12, 2011 PCAMP, Inc Dba All Tune And Lube 7 1:11-bk-18668