Docket Entries by Quarter
There are 556 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
IDL Development, Inc.
300 Myles Standish Boulevard
Taunton, MA 02780
SSN / ITIN: xxx-xx-7969
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
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
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
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
David B. Madoff
Madoff & Khoury
124 Washington Street
Suite 202
Foxboro, MA 02035
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
Date Filed | Name = 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 |