Welcome to BusinessBankruptcies.com!

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

IDL Development, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk14808
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-18

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 13, 2024

Docket Entries by Quarter

There are 556 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2020 Hearing Continued to 12/3/2020 at 10:00 AM at Worcester Courtroom 3 - CJP Re: 490 Motion to Compel filed by Creditor Corinna von Schonau-Riedweg, Creditor Motion filed by Creditors EBUR Investments, LLC, Corinna von Schonau-Riedweg to Compel Interrogatory Responses and to Enforce This Court's Order of August 20, 2020. TO PARTICIPATE, THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (meh, Usbc) (Entered: 11/10/2020)
Nov 13, 2020 495 BNC Certificate of Mailing - PDF Document. (Re: 494 Order) Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020)
Nov 30, 2020 496 Joint Stipulation Concerning Motion of Corinna von Schonau-Riedweg and Ebur Investments, LLC to Compel and To Enforce This Court's Order of August 20, 2020 with certificate of service (Re: 490 Motion to Compel) filed by Other Party John K. Hannan, in his capacity as Receiver (O'Connell, Philip) (Entered: 11/30/2020)
Dec 1, 2020 497 Motion filed by Kellie Fisher on behalf of Jeffrey T. Piampiano to Appear pro hac vice for Other Party John K. Hannan, in his capacity as Receiver with certificate of service. (Attachments: # 1 Exhibit A - Certification) (Fisher, Kellie) (Entered: 12/01/2020)
Dec 1, 2020 498 Notice of Fee Due (Pro Hac Vice) issued to Jeffrey T. Piampiano representing John K. Hannan Re: 497 Motion to Appear pro hac vice filed by Other Party John K. Hannan, in his capacity as Receiver. PHV Fee Due 12/11/2020. (meh, Usbc) (Entered: 12/01/2020)
Dec 2, 2020 Receipt Number phv-98525-1606850119, Fee Amount $100.00 Re: 498 Notice of Fee Due (Pro Hac Vice). (sl) (Entered: 12/02/2020)
Dec 3, 2020 Hearing Held Re: 490 Motion to Compel filed by Creditor Corinna von Schonau-Riedweg, Creditor EBUR Investments, LLC. (meh, Usbc) (Entered: 12/03/2020)
Dec 3, 2020 499 Order dated 12/3/2020 Re: 490 Motion filed by Creditors EBUR Investments, LLC, Corinna von Schonau-Riedweg to Compel Interrogatory Responses and to Enforce This Court's Order of August 20, 2020. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS DENIED WITHOUT PREJUDICE. (meh, Usbc) (Entered: 12/03/2020)
Dec 4, 2020 500 Endorsed Order dated 12/4/2020 Re: 497 Motion filed by Kellie Fisher on behalf of Jeffrey T. Piampiano to Appear pro hac vice for Other Party John K. Hannan, in his capacity as Receiver . UPON CONSIDERATION OF THE MOTION AND CERTIFICATION IN SUPPORT, THE MOTION IS GRANTED AND JEFFREY T. PIAMPIANO IS ADMITTED TO APPEAR AND PRACTICE, PRO HAC VICE, ON BEHALF OF JOHN K. HANNAN, IN HIS CAPACITY AS RECEIVER, IN THIS MATTER. (meh, Usbc) (Entered: 12/04/2020)
Dec 6, 2020 501 BNC Certificate of Mailing - PDF Document. (Re: 499 Order on Motion to Compel) Notice Date 12/05/2020. (Admin.) (Entered: 12/06/2020)
Show 10 more entries
Dec 13, 2021 510 BNC Certificate of Mailing - PDF Document. (Re: 509 Order) Notice Date 12/12/2021. (Admin.) (Entered: 12/13/2021)
Dec 27, 2021 511 An official transcript (RE: Telephonic Status Conference Held Re: 1 Voluntary Petition (Chapter 11) filed by Debtor IDL Development, Inc.) heard on 12/08/21 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 01/18/2022 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 03/28/2022. (eScribers, LLC) (Entered: 12/27/2021)
Dec 28, 2021 512 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: 12/28/2021)
Dec 31, 2021 513 BNC Certificate of Mailing - Notice (Re: 512 Notice of Filing of Official Transcript) Notice Date 12/30/2021. (Admin.) (Entered: 12/31/2021)
Mar 7, 2022 514 Status Report (Re: 509 Order) filed by Trustee David B. Madoff (Madoff, David) (Entered: 03/07/2022)
Mar 9, 2022 515 Order dated 3/9/2022 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor IDL Development, Inc. THE TRUSTEE SHALL FILE A FURTHER STATUS REPORT THE EARLIER OF 180 DAYS FROM THE DATE OF THIS ORDER OR THE OCCURRENCE OF A MATERIAL DEVELOPMENT. (meh, Usbc) (Entered: 03/09/2022)
Mar 9, 2022 516 (Braceras, Roberto) has withdrawn from the case filed by Creditor Goodwin Procter LLP (Braceras, Roberto) (Entered: 03/09/2022)
Mar 12, 2022 517 BNC Certificate of Mailing - PDF Document. (Re: 515 Order) Notice Date 03/11/2022. (Admin.) (Entered: 03/12/2022)
Sep 16, 2022 518 Order dated 9/16/2022 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor IDL Development, Inc. AS NO REPORT WAS FILED PURSUANT TO THE ORDER AT DKT. NO. 515, THE CHAPTER 7 TRUSTEE SHALL FILE A STATUS REPORT WITH RESPECT TO THIS CASE NO LATER THAN SEPTEMBER 30, 2022. (meh, Usbc) (Entered: 09/16/2022)
Sep 16, 2022 519 Status Report (Re: 515 Order, 518 Order) filed by Trustee David B. Madoff (Madoff, David) (Entered: 09/16/2022)

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

The docket for this case is updated every week.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk14808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
7
Filed
Dec 29, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    Airgass USA, LLC
    Baerlein & Partners
    Commonwealth of Massachusetts
    Continuum Energy Technologies, LLC
    Ebur Investments, LLC
    Goodwin Procter LLP
    Horizon Nominee Realty Trust II
    Internal Revenue Service
    Libby Hoopes P.C.
    Massachusetts Department of Revenue
    McMaster-Carr
    McMaster-Carr
    Office of the Attorney General
    Office of The United States Trustee
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    IDL Development, Inc.
    300 Myles Standish Boulevard
    Taunton, MA 02780
    SSN / ITIN: xxx-xx-7969

    Represented By

    Charles R. Bennett, Jr.
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: cbennett@murphyking.com
    Christopher M. Condon
    Murphy & King, Professional Corporation
    28 State Street
    Suite 3101
    Boston, MA 02109
    617-423-0400
    Email: ccondon@murphyking.com
    Kathleen R. Cruickshank
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Email: kcruickshank@murphyking.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

    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
    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

    David B. Madoff
    Madoff & Khoury
    124 Washington Street
    Suite 202
    Foxboro, MA 02035

    Represented By

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040
    Fax : 508-543-0020
    Email: madoff@mandkllp.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 8, 2022 Sea-Coast Consulting, LLC 7 1:2022bk11288
    Jul 18, 2022 GSV Transportation, LLC 7 1:2022bk11007
    Mar 2, 2022 American Waste Services, LLC 7 1:2022bk10263
    May 18, 2021 Apex Validation and Consulting LLC 7 1:2021bk10728
    Sep 20, 2019 Bella Roma, Inc. 7 1:2019bk13213
    Oct 20, 2017 E-Practice Solutions, Ltd. 7 1:17-bk-13910
    May 3, 2015 Benjamin's Restaurant, Inc. 7 1:15-bk-11778
    Feb 17, 2015 Reed and Barton Corporation 11 1:15-bk-10534
    Jan 15, 2014 Jefferson Development Partners LLC. 11 1:14-bk-10129
    Nov 14, 2013 Jefferson Development Partners LLC. 11 1:13-bk-16635
    Jun 24, 2013 McMahon's Countryside Grille, LLC 7 1:13-bk-13816
    Jun 18, 2013 Break Away Sports Cafe, LLC 7 1:13-bk-13667
    Sep 10, 2012 J.A.Mitchell Corporation 7 1:12-bk-17393
    Oct 19, 2011 CDL Arena, LLC 11 1:11-bk-19871
    Jun 29, 2011 Women's Apparel Group LLC 7 1:11-bk-16217