Welcome to BusinessBankruptcies.com!

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

LimoLiner LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk10128
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

7-13-22

Last Checked

8-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2022
Last Entry Filed
Jul 12, 2022

Docket Entries by Quarter

There are 134 older docket entries.

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

login purchase single case subscribe now

May 7, 2021 122 Withdrawal of Claim(s): 66 filed by Trustee John Aquino. (Aquino, John) (Entered: 05/07/2021)
May 12, 2021 123 Withdrawal of Claim(s): 49 filed by Trustee John Aquino. (Aquino, John) (Entered: 05/12/2021)
May 14, 2021 124 Report & Hearing Agenda and Proposed Order (Re: 108 Objection to Claim, 109 Objection to Claim, 110 Objection to Claim, 111 Objection to Claim, 112 Objection to Claim, 113 Objection to Claim, 114 Objection to Claim, 115 Objection to Claim) filed by Trustee John Aquino (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Aquino, John) (Entered: 05/14/2021)
May 17, 2021 125 Withdrawal of Claim(s): 30 filed by Trustee John Aquino. (Aquino, John) (Entered: 05/17/2021)
May 17, 2021 126 Order dated 5/17/2021 Re: 108 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, AND AMENDED CLAIM NO. 85-2, AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS OVERRULED AS FOLLOWS. CLAIM NO. 85 FILED ON BEHALF OF AMUR IS DEEMED AMENDED AND SUPERSEDED BY CLAIM NO. 85-2. CLAIM NO. 85-2 IS ALLOWED AS A GENERAL UNSECURED CLAIM IN THE AMOUNT OF $89,362.77. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
May 17, 2021 127 Order dated 5/17/2021 Re: 109 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, NO RESPONSE HAVING BEEN FILED AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS SUSTAINED AND CLAIM NO. 67 FILED ON BEHALF OF HYG FINANCIAL SERVICES, INC. IS DISALLOWED IN ITS ENTIRETY. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
May 17, 2021 128 Order dated 5/17/2021 Re: 111 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, NO RESPONSE HAVING BEEN FILED AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS SUSTAINED AND CLAIM NO. 77 FILED ON BEHALF OF MIDLAND STATES BANK IS DISALLOWED IN ITS ENTIRETY. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
May 17, 2021 129 Order dated 5/17/2021 Re: 112 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, NO RESPONSE HAVING BEEN FILED AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS SUSTAINED AND CLAIM NO. 80 FILED ON BEHALF OF TIAA COMMERCIAL FINANCE IS DISALLOWED IN ITS ENTIRETY. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
May 17, 2021 130 Order dated 5/17/2021 Re: 113 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, THE RESPONSE FILED BY WELLS FARGO EQUIPMENT FINANCE, INC. AND AMENDED CLAIM NO. 89-2, AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS OVERRULED AS FOLLOWS. CLAIM NO. 89 FILED ON BEHALF OF WELLS FARGO EQUIPMENT FINANCE, INC. IS DEEMED AMENDED AND SUPERSEDED BY CLAIM NO. 89-2. CLAIM NO. 89-2 IS ALLOWED AS A SECURED CLAIM IN THE AMOUNT OF $120,000 AND A GENERAL UNSECURED CLAIM IN THE AMOUNT OF $205,283.15. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
May 17, 2021 131 Order dated 5/17/2021 Re: 114 Objection to Claim filed by Trustee John Aquino. HAVING REVIEWED THE OBJECTION, THE TRUSTEE'S REPORT AND HEARING AGENDA REGARDING OBJECTIONS TO PROOFS OF CLAIM, AND AMENDED CLAIM NO. 41-3, AND GOOD CAUSE BEING SHOWN, THE OBJECTION IS OVERRULED AS FOLLOWS. AMENDED CLAIM NO. 41-3 FILED ON BEHALF OF FORD MOTOR CREDIT COMPANY, LLC AMENDS AND SUPERSEDES CLAIM NO. 41 AND AMENDED CLAIM NO. 41-2. CLAIM NO. 41-3 IS ALLOWED AS A GENERAL UNSECURED CLAIM IN THE AMOUNT OF $9,191.97. THE HEARING ON THIS OBJECTION SCHEDULED FOR MAY 18, 2021 IS CANCELED. (bhendry, usbc) (Entered: 05/17/2021)
Show 10 more entries
May 20, 2021 142 BNC Certificate of Mailing - PDF Document. (Re: 132 Order on Objection to Claim) Notice Date 05/19/2021. (Admin.) (Entered: 05/20/2021)
May 20, 2021 143 Withdrawal of Claim(s): 58 filed by Trustee John Aquino. (Aquino, John) (Entered: 05/20/2021)
May 21, 2021 144 BNC Certificate of Mailing - PDF Document. (Re: 133 Order on Objection to Claim) Notice Date 05/20/2021. (Admin.) (Entered: 05/21/2021)
Oct 5, 2021 145 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and has no objection to the above request for commission and/or compensation and to final distribution being made after commission and fees have been approved by Order of this Court. (Attachments: # 1 Exhibit Notice of Final Report (NFR) # 2 Proposed Order # 3 Certificate of Review) (UST-B1, MAJ) (Entered: 10/05/2021)
Oct 5, 2021 146 Application for Compensation filed by the US Trustee for John Aquino, Trustee Chapter 7, Period: to, Fee: $10,130.09, Expenses: $1,082.71. (UST-B1) (Entered: 10/05/2021)
Oct 5, 2021 147 Application for Compensation filed by the US Trustee for John Aquino, Trustee's Attorney, Period: to, Fee: $22,711.89, Expenses: $0.00. (UST-B1) (Entered: 10/05/2021)
Oct 5, 2021 148 Application for Compensation filed by the US Trustee for Craig R. Jalbert, Accountant, Period: to, Fee: $1,440.00, Expenses: $35.87. (UST-B1) (Entered: 10/05/2021)
Oct 20, 2021 149 Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Objections due by 11/12/2021 at 04:30 PM.Hearing scheduled 11/30/2021 at 09:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. (Re: 145 Trustee's Final Rpt/Acct-Asset filed by Trustee John Aquino). (skeating, usbc) (Entered: 10/20/2021)
Oct 23, 2021 150 BNC Certificate of Mailing - PDF Document. (Re: 149 Hearing Scheduled (Final Hearing)) Notice Date 10/22/2021. (Admin.) (Entered: 10/23/2021)
Nov 3, 2021 151 Notice of Change of Address (Proof of Claim) for Claim Holder, re: Claim # 4 filed by Maryanne Galvin. (lb) (Entered: 11/03/2021)

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
1:2020bk10128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Terminated
Jul 12, 2022
Updated
Jul 13, 2022
Last checked
Aug 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    245 Lakeshore Drive
    3 Media Web
    A-1 Battery & Electric, Inc.
    Airgas East
    American Bus Association
    American Express
    American Truck
    AMUR
    Ann-Marie Holland
    Anne C. Holbach
    Arlene Feinberg
    Arthur J. Gallagher Risk Management
    Arthur Neufeld
    Auto Zone
    Auto Zone
    There are 172 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LimoLiner LLC
    154 Maple Street
    Stoughton, MA 02072
    Tax ID / EIN: xx-xxx4198

    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
    Steffani M. Pelton
    Madoff & Khoury LLP
    124 Washington Street
    Foxborough, MA 02035
    508-543-0040
    Email: pelton@mandkllp.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

    Trustee

    John Aquino
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600

    Represented By

    John Aquino
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600
    Fax : (617) 723-3699
    Email: jja@andersonaquino.com
    John J. Aquino
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600
    Fax : (617) 723-3699
    Email: jja@andersonaquino.com
    Donald F. Farrell, Jr.
    Anderson Aquino LLP
    240 Lewis Wharf
    Boston, MA 02110
    (617) 723-3600
    Fax : (617) 723-3699
    Email: dff@andersonaquino.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18, 2023 Meshquat International Trading Company, LLC 7 1:2023bk10052
    Dec 16, 2022 MSRP Company, Inc. 11 1:2022bk11822
    Mar 26, 2019 Aveiro Stoughton, LLC 11 1:2019bk10987
    Jan 3, 2019 VADA Enterprises Inc. 11 1:2019bk10016
    Jun 13, 2018 Eire Electric, LLC 7 1:2018bk12220
    Sep 27, 2017 Blodgett, Inc. 7 8:17-bk-08270
    May 19, 2017 RKelley-Law, P.C. 7 1:17-bk-11876
    May 15, 2017 Garber Bros., Inc. 7 1:17-bk-11802
    Dec 6, 2016 Euro Restaurant Holdings LLC 11 1:16-bk-14632
    Jul 24, 2016 Nadler & Darwish LLC 11 1:16-bk-12820
    Feb 6, 2015 Anthony Paul Enterprises, Inc. 11 1:15-bk-10412
    Dec 23, 2014 Reliable Sewing Machine Co., Inc. 7 1:14-bk-15858
    Nov 8, 2013 International Cable Corporation 7 1:13-bk-16552
    Mar 20, 2013 Chrima Real Estate Holding Company, LLC 11 1:13-bk-11500
    Mar 20, 2013 Meck, Inc. 11 1:13-bk-11501