Welcome to BusinessBankruptcies.com!

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

Legacy Global Sports, L.P.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk11157
TYPE / CHAPTER
Involuntary / 7

Filed

5-20-20

Updated

12-1-24

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 26, 2025

Docket Entries by Quarter

There are 439 older docket entries.

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

login purchase single case subscribe now

Mar 19 402 Objection to Claim 224 of Claimant William Brandt. filed by Trustee Harold B. Murphy. (Cruickshank, Kathleen) (Entered: 03/19/2025)
Mar 19 403 Objection to Claim 225 of Claimant Matthew Snyder. filed by Trustee Harold B. Murphy. (Cruickshank, Kathleen) (Entered: 03/19/2025)
Mar 19 404 Objection to Claim 232 of Claimant Kathleen Holley. filed by Trustee Harold B. Murphy. (Cruickshank, Kathleen) (Entered: 03/19/2025)
Mar 24 405 Order dated 3/24/2025 Re: 387 Objection to Claim filed by Trustee Harold B. Murphy, 388 Objection to Claim filed by Trustee Harold B. Murphy, 389 Objection to Claim filed by Trustee Harold B. Murphy, 390 Objection to Claim filed by Trustee Harold B. Murphy, 391 Objection to Claim filed by Trustee Harold B. Murphy, 392 Objection to Claim filed by Trustee Harold B. Murphy, 393 Objection to Claim filed by Trustee Harold B. Murphy, 394 Objection to Claim filed by Trustee Harold B. Murphy, 395 Objection to Claim filed by Trustee Harold B. Murphy, 396 Objection to Claim filed by Trustee Harold B. Murphy, 397 Objection to Claim filed by Trustee Harold B. Murphy, 398 Objection to Claim filed by Trustee Harold B. Murphy, 399 Objection to Claim filed by Trustee Harold B. Murphy, 400 Objection to Claim filed by Trustee Harold B. Murphy, 401 Objection to Claim filed by Trustee Harold B. Murphy, 402 Objection to Claim filed by Trustee Harold B. Murphy, 403 Objection to Claim filed by Trustee Harold B. Murphy, 404 Objection to Claim filed by Trustee Harold B. Murphy. THE COURT WILL SEPARATELY ISSUE A NOTICE OF HEARING AND OBJECTION DEADLINE. IN ADDITION TO THE NOTICE OF HEARING AND OBJECTION DEADLINE ISSUED BY THE COURT, THE TRUSTEE SHALL ALSO SERVE A NOTICE OF OBJECTION THAT SUBSTANTIALLY CONFORMS TO OFFICIAL FORM 420B ON EACH CLAIMANT. BY MAY 9, 2025, THE TRUSTEE SHALL FILE A REPORT AND HEARING AGENDA WHETHER OR NOT TIMELY RESPONSES WERE FILED. IN THE REPORT, THE TRUSTEE SHALL INCLUDE ANY INFORMAL RESPONSES THAT MAY HAVE BEEN RECEIVED. (Telam, Usbc) (Entered: 03/24/2025)
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)
Show 10 more entries
Mar 24 422 Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 403 Objection to Claim 225 of Claimant Matthew Snyder filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025)
Mar 24 423 Hearing Scheduled on 5/21/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 404 Objection to Claim 232 of Claimant Kathleen Holley filed by Trustee Harold B. Murphy. Responses due by 4/25/2025 at 11:59 PM. (mem) (Entered: 03/24/2025)
Mar 26 424 Certificate of Service of Notice of Hearing (Re: 387 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025)
Mar 26 425 Certificate of Service of Notice of Hearing (Re: 388 Objection to Claim) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 03/26/2025)
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)

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 weekday morning.

This case has no creditors listed.

Parties

Debtor

Legacy Global Sports, L.P.
77 Sleeper Street
Boston, MA 02210
Tax ID / EIN: xx-xxx2834

Represented By

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

Petitioning Creditor

Pro Hockey Development (2015), Inc.
24 Bluff Trail
Nobleton, ON L78 0A1
Canada

Represented By

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

Petitioning Creditor

Bay State Hockey, LLC
121 Donald Lynch Blvd.
Marlborough, MA 01752
dba Junior Bruins Hockey

Represented By

Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)

Petitioning Creditor

Super Series AAA, LLC
7250 Woolmont Ave.
Suite 210
Bethesda, MD 20814

Represented By

Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)

Petitioning Creditor

KMD Hockey, LLC
1186 Eddie Dowling Highway
North Smithfield, RI 02896
dba Rhode Island Sports Center

Represented By

Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)

Petitioning Creditor

Lynch Hockey, LLC
25 Andrew Ferland Way
Pawtucket, RI 02860

Represented By

Joseph S.U. Bodoff
(See above for address)
Paula K. Jacobi
(See above for address)

Petitioning Creditor

Jason Murphy
85 Candia Road
Manchester, NH 03109
603-391-8631

Represented By

Jason Murphy
PRO SE

Petitioning Creditor

Lama Chebaclo
4511 Moorland Ave
Edina, MN 55424
646-387-3182

Represented By

Lama Chebaclo
PRO SE

Petitioning Creditor

Lama Chabaclo
4511 Moorland Ave
Edina, MN 55424
646-387-3182
TERMINATED: 06/15/2020

Petitioning Creditor

Melanee Chmiel
11494 Balsam Way
Woodbury, MN 55129
612-702-7874

Represented By

Melanee Chmiel
PRO SE

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

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

Harold B. Murphy
Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400

Represented By

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

Nearby Cases

Date Filed Nameparent case = parent case 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 parent case 7 1:2020bk11356
Jun 22, 2020 LGS Team Sales, LLC parent case 7 1:2020bk11355
Jun 22, 2020 LGS Logistics LLC parent case 7 1:2020bk11354
Jun 22, 2020 Legacy Global Lacrosse, LLC parent case 7 1:2020bk11353
Jun 22, 2020 LGS Manufacturing, LLC parent case 7 1:2020bk11352
Jun 22, 2020 LGS Management, LLC parent case 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