Welcome to BusinessBankruptcies.com!

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

National Fish and Seafood Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk11824
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-19

Updated

3-31-24

Last Checked

7-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2019
Last Entry Filed
Jul 27, 2019

Docket Entries by Quarter

There are 14 older docket entries.

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

login purchase single case subscribe now

Jun 6, 2019 11 BNC Certificate of Mailing - Meeting of Creditors. (Re: 8 Court's Notice of 341 sent 7 Business Asset) Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
Jun 6, 2019 12 Application filed by Trustee John O. Desmond to Employ Murtha Cullina LLP as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit of Thomas S. Vangel # 2 Certificate of Service) (Vangel, Thomas) (Entered: 06/06/2019)
Jun 6, 2019 13 Motion filed by Trustee John O. Desmond to Limit Notice with certificate of service. (Vangel, Thomas) (Entered: 06/06/2019)
Jun 6, 2019 14 Notice of Appearance and Request for Notice by Mark G. DeGiacomo with certificate of service filed by Trustee John O. Desmond (DeGiacomo, Mark) (Entered: 06/06/2019)
Jun 6, 2019 15 Notice of Appearance and Request for Notice by Jonathan Horne with certificate of service filed by Trustee John O. Desmond (Horne, Jonathan) (Entered: 06/06/2019)
Jun 10, 2019 16 Notice of Appearance and Request for Notice by Mark L. Nestor with certificate of service filed by Creditor Jimary Land Trust, LLC, Trustee of the Head of the Harbor Realty Trust (Nestor, Mark) (Entered: 06/10/2019)
Jun 14, 2019 17 Court's Order of Deficiency: Re: 7 Motion filed by Debtor National Fish and Seafood Inc. to Amend Matrix. Certificate of service is insufficient. Added creditor(s) were not served. The deadline to cure the deficiency is 6/21/2019 at 04:30 PM. (jreg) (Entered: 06/14/2019)
Jun 17, 2019 18 Application filed by Trustee John O. Desmond to Employ Verdolino & Lowey as Accountant filed with Affidavit along with certificate of service and proposed order. (Attachments: # 1 Proposed Order Re: Application to Employ Accountant) (Desmond, John) (Entered: 06/17/2019)
Jun 17, 2019 19 Supplemental Certificate of Service (Re: 7 Motion to Amend) filed by Debtor National Fish and Seafood Inc. (Wright, James) (Entered: 06/17/2019)
Jun 19, 2019 20 Court's Notice of Deficiency (POC) to Orient Overseas Container Line Limited Re: Proof of Claim # 18 (bt) (Entered: 06/19/2019)
Show 10 more entries
Jun 25, 2019 31 Court Certificate of Mailing. (Re: 30 Court's Notice of Deficiency (POC)) (bt) (Entered: 06/25/2019)
Jun 25, 2019 32 Certificate of Service (Re: 26 Stipulation, 27 Motion to Approve, 29 Hearing Scheduled) filed by Trustee John O. Desmond (Horne, Jonathan) (Entered: 06/25/2019)
Jun 25, 2019 33 Amended Certificate of Service (Re: 26 Stipulation, 27 Motion to Approve, 29 Hearing Scheduled) filed by Trustee John O. Desmond (Horne, Jonathan) (Entered: 06/25/2019)
Jun 27, 2019 34 Court's Notice of Deficiency (POC) to Motion Industries, Inc. Re: Proof of Claim # 33 (bt) (Entered: 06/27/2019)
Jun 27, 2019 35 Court Certificate of Mailing. (Re: 34 Court's Notice of Deficiency (POC)) (bt) (Entered: 06/27/2019)
Jun 28, 2019 36 BNC Certificate of Mailing - PDF Document. (Re: 28 Order on Motion To Limit/Shorten Notice) Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)
Jun 28, 2019 37 Notice of Appearance and Request for Notice by Donald E. Rothman with certificate of service filed by Creditor Cooperatieve Rabobank, U.S., Hong Kong Branch (Attachments: # 1 Certificate of Service) (Rothman, Donald) (Entered: 06/28/2019)
Jul 2, 2019 38 Endorsed Order dated 7/2/2019 RE: 7 Motion filed by Debtor National Fish and Seafood Inc. to Amend Matrix. GRANTED. NO OBJECTIONS FILED. (nc) (Entered: 07/02/2019)
Jul 2, 2019 39 Notice to Added Creditors by the Court RE: 7 Motion to Amend Matrix. Deadline to Object to Discharge for New Creditor(s)(Only): 09/03/2019. (nc) (Entered: 07/02/2019)
Jul 3, 2019 Meeting of Creditors Held and Examination of Debtor on July 2, 2019. (Desmond, John) (Entered: 07/03/2019)

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

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2019bk11824
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
May 29, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & V TEMPS, INC.
    A-C MOTOR EXPRESS, LLC
    A.B.J. EQUIPFIX, LLC
    Abel Womack
    ABEL WOMACK, INC
    ACA FREIGHT FORWARDING INC.
    ACOSTA SALES & MARKETING
    Adobe Inc.
    ADVANTAGE SALES & MARKETING
    AGRESOURCE
    Alan Brigham
    ALDI, Inc.
    ALL AMERICAN POLY
    Alpha Chemical Services
    ALPHA CHEMICAL SERVICES INC
    There are 326 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    National Fish and Seafood Inc.
    11-15 Parker Street
    Gloucester, MA 01930
    Tax ID / EIN: xx-xxx1848
    dba Gloucester Cold Storage

    Represented By

    James Addison Wright, III
    K&L Gates LLP
    State Street Financial Center
    One Lincoln Street
    Boston, MA 02111
    617-261-3193
    Fax : 617-261-3175
    Email: james.wright@klgates.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 O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    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
    Thomas S. Vangel
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4072
    Fax : (617)482-3868
    Email: tvangel@murthalaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11, 2019 OPP, LLC 7 1:2019bk11203
    Dec 12, 2017 Studio Crepe, Inc. 7 1:2017bk14635
    Mar 30, 2017 Caffe D'Olce, Inc. 7 1:17-bk-11077
    Jan 17, 2017 Mario A. Bravo Corp 11 1:17-bk-10144
    Sep 7, 2016 Hiltz Waste Disposal, Inc. 11 1:16-bk-13459
    May 13, 2016 Industrial Surface Applications, Inc. 11 1:16-bk-11836
    May 7, 2016 Foti Salons, Inc. 7 1:16-bk-11747
    Apr 11, 2016 Lewis Mills & Co, LLC 7 1:16-bk-11328
    Oct 30, 2015 Tackle Grab, LLC. 7 1:15-bk-14204
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13239
    Aug 17, 2015 Gloucester Espresso Inc 7 1:15-bk-13238
    Apr 28, 2015 Millenium Cable & Networking, Inc. 11 1:15-bk-11667
    Jan 14, 2015 Hanzo Restaurant Group Inc. 11 1:15-bk-10131
    Jan 26, 2012 Cape Ann Equipment, LLC 7 1:12-bk-10571
    Sep 12, 2011 PCAMP, Inc Dba All Tune And Lube 7 1:11-bk-18668