Welcome to BusinessBankruptcies.com!

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

J. Kerrissey LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk12189
TYPE / CHAPTER
Involuntary / 7

Filed

6-11-18

Updated

11-27-22

Last Checked

3-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Oct 8, 2018

Docket Entries by Quarter

There are 59 older docket entries.

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

login purchase single case subscribe now

Aug 23, 2018 53 Evidentiary Hearing Scheduled for 8/30/2018 at 10:00 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 42 Motion filed by Debtor J. Kerrissey LLC for Entry of Order to Convert Case Chapter to 11 pursuant to 11 U.S.C., Sec. 706(a). (meh, Usbc) (Entered: 08/23/2018)
Aug 24, 2018 54 PDF with attached Audio File. Court Date & Time [ 8/23/2018 2:05:41 PM ]. File Size [ 13596 KB ]. Run Time [ 00:56:39 ]. (admin). Re: 42 Motion filed by Debtor J. Kerrissey LLC for Entry of Order to Convert Case Chapter to 11 pursuant to 11 U.S.C., Sec. 706(a). Modified on 8/29/2018 (ymw). (Entered: 08/24/2018)
Aug 24, 2018 55 Notice of Appearance and Request for Notice by Jonathan Horne with certificate of service filed by Trustee Donald Lassman (Horne, Jonathan) (Entered: 08/24/2018)
Aug 24, 2018 56 Notice of Appearance and Request for Notice by Mark G. DeGiacomo filed by Trustee Donald Lassman (DeGiacomo, Mark) (Entered: 08/24/2018)
Aug 24, 2018 57 Court's Notice of 341 sent (ymw) (Entered: 08/24/2018)
Aug 25, 2018 58 BNC Certificate of Mailing - PDF Document. (Re: 43 Order) Notice Date 08/24/2018. (Admin.) (Entered: 08/25/2018)
Aug 26, 2018 59 BNC Certificate of Mailing - Hearing. (Re: 53 Hearing Scheduled) Notice Date 08/25/2018. (Admin.) (Entered: 08/26/2018)
Aug 26, 2018 60 BNC Certificate of Mailing - PDF Document. (Re: 50 Order on Motion to Appear Telephonically or Via Video Conference) Notice Date 08/25/2018. (Admin.) (Entered: 08/26/2018)
Aug 26, 2018 61 BNC Certificate of Mailing - PDF Document. (Re: 52 Order on Motion to Convert Case From Chapter 7 to 11) Notice Date 08/25/2018. (Admin.) (Entered: 08/26/2018)
Aug 27, 2018 62 BNC Certificate of Mailing - Meeting of Creditors. (Re: 57 Court's Notice of 341 sent 7 Business Asset) Notice Date 08/26/2018. (Admin.) (Entered: 08/27/2018)
Show 10 more entries
Sep 11, 2018 72 Objection with certificate of service filed by Creditor Commercial Credit Group Inc. Re: 42 Emergency Motion filed by Debtor J. Kerrissey LLC to Convert Case From Chapter 7 to 11. Fee Amount $922 (Attachments: # 1 Exhibit A-E) (Hixon, Jonathan) (Entered: 09/11/2018)
Sep 12, 2018 73 Emergency Motion filed by Debtor J. Kerrissey LLC to Continue Hearing [Re: 42 Motion to Convert Case From Chapter 7 to 11] with certificate of service. (Sullivan, Ryan) (Entered: 09/12/2018)
Sep 12, 2018 74 Endorsed Order dated 9/12/2018 Re: 73 Emergency Motion filed by Debtor J. Kerrissey LLC to Continue Hearing Re: 42 Motion to Convert Case From Chapter 7 to 11. DENIED. THIS MOTION IF ALLOWED WOULD UNFAIRLY PREJUDICE THE TRUSTEE, HIS COUNSEL AND HIS WITNESSES, WHO HAVE PREPARED TO PROCEED TOMORROW, AS WELL AS UNDULY BURDENING THIS COURT WHICH HAS INCONVENIENCED OTHERS IN ORDER TO FREE UP TRIAL TIME TO MINIMIZE ANY DELAY IN RULING ON THE DEBTOR'S MOTION TO CONVERT BECAUSE IF THE MOTION IS MERITORIOUS THE DEBTOR SHOULD NOT REMAIN IN CHAPTER 7 A SINGLE DAY LONGER THAN NECESSARY. (Telam, Usbc) (Entered: 09/12/2018)
Sep 12, 2018 Meeting of Creditors Held and Examination of Debtor on September 12, 2018. (Lassman, Donald) (Entered: 09/12/2018)
Sep 13, 2018 75 BNC Certificate of Mailing - PDF Document. (Re: 71 Order on Application to Employ) Notice Date 09/12/2018. (Admin.) (Entered: 09/13/2018)
Sep 13, 2018 Continuance of Meeting of Creditors October 24, 2018 at 10:00 am (Lassman, Donald) (Entered: 09/13/2018)
Sep 13, 2018 76 Order dated 9/13/2018 Re: 42 Motion filed by Debtor J. Kerrissey LLC for Entry of Order to Convert Case Chapter to 11 pursuant to 11 U.S.C., Sec. 706(a) (Emergency Hearing Requested). EVIDENTIARY HEARING HELD AND CONCLUDED. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION TO CONVERT IS HEREBY DENIED. (clm, USBC) (Entered: 09/13/2018)
Sep 14, 2018 77 PDF with attached Audio File. Court Date & Time [ 9/13/2018 1:35:54 PM ]. File Size [ 39823 KB ]. Run Time [ 02:45:56 ]. (admin). Re: 42 Motion filed by Debtor J. Kerrissey LLC for Entry of Order to Convert Case Chapter to 11 pursuant to 11 U.S.C., Sec. 706(a). Modified on 9/14/2018 (ymw). (Entered: 09/14/2018)
Sep 15, 2018 78 BNC Certificate of Mailing - PDF Document. (Re: 74 Order on Motion to Continue/Cancel Hearing) Notice Date 09/14/2018. (Admin.) (Entered: 09/15/2018)
Sep 16, 2018 79 BNC Certificate of Mailing - PDF Document. (Re: 76 Order on Motion to Convert Case From Chapter 7 to 11) Notice Date 09/15/2018. (Admin.) (Entered: 09/16/2018)

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
1:2018bk12189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Jun 11, 2018
Type
involuntary
Terminated
Nov 21, 2022
Updated
Nov 27, 2022
Last checked
Mar 13, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    J. Kerrissey LLC
    20 Sunrise Avenue
    Plymouth, MA 02360
    Tax ID / EIN: xx-xxx6293

    Represented By

    Alan L. Braunstein
    Riemer & Braunstein, LLP
    One Center Plaza
    Boston, MA 02108
    (617) 880-3516
    Email: abraunstein@riemerlaw.com
    Ryan D. Sullivan
    Curran Antonelli, LLP
    22 Boston Wharf Road
    7th Floor
    Boston, MA 02210
    617-207-8670
    Fax : 857-263-5215
    Email: rsullivan@curranantonelli.com

    Petitioning Creditor

    Smith Oil Company, Inc.
    26 Brande Court
    Reading, MA 01867

    Represented By

    Gary W. Cruickshank
    Law Office of Gary W. Cruickshank
    21 Custom House Street
    Suite 920
    Boston, MA 02110
    (617) 330-1960
    Fax : (617) 330-1970
    Email: gwc@cruickshank-law.com

    Petitioning Creditor

    Hayes Engineering, Inc.
    603 Salem St.
    Wakefield, MA 01880

    Represented By

    Gary W. Cruickshank
    (See above for address)

    Petitioning Creditor

    Benevento Sand & Stone Corp.
    900 Salem Street
    Wilmington, MA 01887

    Represented By

    Gary W. Cruickshank
    (See above for address)

    Petitioning Creditor

    The Morin-Cameron Group, Inc.
    66 Elm Street
    Danvers, MA 01923

    Represented By

    Gary W. Cruickshank
    (See above for address)

    Petitioning Creditor

    New England Recycling Company, Inc.
    c/o John E. Zajac, Esquire
    Cornerstone Law Group, LLC
    One Taunton Green, Suite 2
    Taunton, MA 02780

    Represented By

    Gary W. Cruickshank
    (See above for address)

    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

    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 LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4000
    Email: mdegiacomo@murthalaw.com
    Jonathan Horne
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4085
    Email: jhorne@murthalaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 12, 2019 Jayde Corporation Jayde Corporation 7 1:2019bk13892
    Feb 14, 2019 Meader Home Improvement, Inc. 7 1:2019bk10492
    Oct 16, 2017 Madsen Security Associates, LLC 7 1:17-bk-13820
    Mar 6, 2017 Promomanagers Inc. 11 1:17-bk-10747
    Jun 7, 2016 Hoyt Construction Company, Inc. 7 1:16-bk-12186
    Apr 12, 2016 Indigo Digital, Inc. 7 1:16-bk-11342
    Nov 12, 2015 Konida, LLC 11 1:15-bk-14393
    Nov 10, 2015 Dreamscape Landscaping, Inc. 7 1:15-bk-14370
    Nov 3, 2015 Plymouth Adventure Park, LLC 11 1:15-bk-14283
    Mar 12, 2015 John Ricardo Hardwood Floors, Inc. 7 1:15-bk-10882
    Dec 10, 2014 Northeast Water & Support, Inc. 11 1:14-bk-15689
    May 14, 2013 Eldorado Canyon Properties, LLC 7 1:13-bk-12878
    Sep 25, 2012 Lifestyle Management Resources, Inc. 7 1:12-bk-17780
    Jul 6, 2012 Bert's Landing, LLC 11 1:12-bk-15797
    Sep 22, 2011 Eldorado Canyon Properties LLC 11 1:11-bk-19006