Docket Entries by Quarter
There are 443 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 24 | 406 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. Re: 387 Objection to Claim 1 of Claimant Katherine M. Pippy filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 407 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109Re: 388Objection to Claim 2 of Claimant Paul G. Maciejewski iled by Trustee Harold B. Murphy. Objections due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 408 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 389 Objection to Claim 3 of Claimant 7081 Wade Street A/K/A Jon Globke filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 409 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 390 Objection to Claim 4 of Claimant Phillip Passarelli filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 410 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 391Objection to Claim 5 of Claimant Mitchell Larnerd. filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 411 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 392 Objection to Claim 7 of Claimant Joseph Templin. filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 412 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 393 Objection to Claim 8 of Claimant Joshua Shields. filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 413 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 394 Objection to Claim 11 of Claimant Brian Oliver filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 414 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 395 Objection to Claim 13 of Claimant Matthew Peters filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Mar 24 | 415 | Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 396 Objection to Claim 53 of Claimant Carrie Welcome filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025) | ||
Show 10 more entries Loading... | ||||
Mar 26 | 426 | Certificate of Service of Notice of Hearing (Re: 389 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 427 | Certificate of Service of Notice of Hearing (Re: 390 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 428 | Certificate of Service of Notice of Hearing (Re: 391 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 429 | Certificate of Service of Notice of Hearing (Re: 392 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 430 | Certificate of Service of Notice of Hearing (Re: 393 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 431 | Certificate of Service of Notice of Hearing (Re: 394 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 432 | Certificate of Service of Notice of Hearing (Re: 395 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 433 | Certificate of Service of Notice of Hearing (Re: 396 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 434 | Certificate of Service of Notice of Hearing (Re: 397 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
Mar 26 | 435 | Certificate of Service of Notice of Hearing (Re: 398 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025) | ||
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 other weekday morning.
Legacy Global Sports, L.P.
77 Sleeper Street
Boston, MA 02210
Tax ID / EIN: xx-xxx2834
Daniel C. Cohn
Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4155
Email: dcohn@harrisbeachmurtha.com
Kathleen R. Cruickshank
Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: kcruickshank@murphyking.com
TERMINATED: 08/14/2020
Jonathan Horne
Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: jhorne@harrisbeachmurtha.com
Pro Hockey Development (2015), Inc.
24 Bluff Trail
Nobleton, ON L78 0A1
Canada
Joseph S.U. Bodoff
Rubin and Rudman LLP
53 State Street
Boston, MA 02109
617-330-7038
Fax : 617-330-7550
Email: jbodoff@rubinrudman.com
Paula K. Jacobi
Barnes & Thornburg LLP
One North Wacker Drive
Suite 4400
Chicago, IL 60606
Bay State Hockey, LLC
121 Donald Lynch Blvd.
Marlborough, MA 01752
dba Junior Bruins Hockey
Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)
Super Series AAA, LLC
7250 Woolmont Ave.
Suite 210
Bethesda, MD 20814
Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)
KMD Hockey, LLC
1186 Eddie Dowling Highway
North Smithfield, RI 02896
dba Rhode Island Sports Center
Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)
Lynch Hockey, LLC
25 Andrew Ferland Way
Pawtucket, RI 02860
Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)
Jason Murphy
85 Candia Road
Manchester, NH 03109
603-391-8631
Jason Murphy
PRO SE
Lama Chebaclo
4511 Moorland Ave
Edina, MN 55424
646-387-3182
Lama Chebaclo
PRO SE
Lama Chabaclo
4511 Moorland Ave
Edina, MN 55424
646-387-3182
TERMINATED: 06/15/2020
Melanee Chmiel
11494 Balsam Way
Woodbury, MN 55129
612-702-7874
Melanee Chmiel
PRO SE
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
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
Harold B. Murphy
Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Kathleen R. Cruickshank
(See above for address)
Andrew G. Lizotte
Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: agl@murphyking.com
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 13, 2024 | Yuba Heat Transfer LLC | 11 | 5:2024bk51724 |
Nov 13, 2024 | SWC Holdings, LLC | 11 | 5:2024bk51723 |
Nov 13, 2024 | SWC Limited Partnership | 11 | 5:2024bk51722 |
Nov 13, 2024 | SWC Industries LLC | 11 | 5:2024bk51721 |
Jun 22, 2020 |
Premier Sports Events, LLC
![]() |
7 | 1:2020bk11356 |
Jun 22, 2020 |
LGS Team Sales, LLC
![]() |
7 | 1:2020bk11355 |
Jun 22, 2020 |
LGS Logistics LLC
![]() |
7 | 1:2020bk11354 |
Jun 22, 2020 |
Legacy Global Lacrosse, LLC
![]() |
7 | 1:2020bk11353 |
Jun 22, 2020 |
LGS Manufacturing, LLC
![]() |
7 | 1:2020bk11352 |
Jun 22, 2020 |
LGS Management, LLC
![]() |
7 | 1:2020bk11351 |
Nov 20, 2014 | Aereo, Inc. | 11 | 1:14-bk-13200 |
May 16, 2014 | Seff Enterprises and Holdings, LLC | 7 | 1:14-bk-11000 |
May 15, 2014 | New Boston Estates, LLC | 7 | 1:14-bk-10994 |
May 15, 2014 | Waldorf Estates Builders, LLC | 7 | 1:14-bk-10993 |
Sep 7, 2012 | Stevens Advertising Associates, Inc. | 7 | 1:12-bk-17368 |