Jun 19, 2019
21
Court Certificate of Mailing. (Re: 20 Court's Notice of Deficiency (POC)) (bt) (Entered: 06/19/2019)
Jun 19, 2019
22
Court's Notice of Deficiency (POC) to American President Lines LLC Re: Proof of Claim # 19 (bt) (Entered: 06/19/2019)
Jun 19, 2019
23
Court Certificate of Mailing. (Re: 22 Court's Notice of Deficiency (POC)) (bt) (Entered: 06/19/2019)
Jun 21, 2019
24
Order dated 6/21/2019 RE: 12 Application filed by Trustee John O. Desmond to Employ Murtha Cullina LLP as Counsel. NO OBJECTION FILED. GRANTED. (nc) (Entered: 06/21/2019)
Jun 24, 2019
25
BNC Certificate of Mailing - PDF Document. (Re: 24 Order on Application to Employ) Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
Jun 24, 2019
26
Stipulation By Trustee John O. Desmond, Creditor Jimary Land Trust, LLC, Trustee of the Head of the Harbor Realty Trust Regarding Rejection of Commercial Leases filed by Trustee John O. Desmond, Creditor Jimary Land Trust, LLC, Trustee of the Head of the Harbor Realty Trust (Horne, Jonathan) (Entered: 06/24/2019)
Jun 24, 2019
27
Motion filed by Trustee John O. Desmond to Approve [Re: 26 Stipulation]. (Horne, Jonathan) (Entered: 06/24/2019)
Jun 25, 2019
28
Order dated 6/25/2019 Re: 13 Motion filed by Trustee John O. Desmond to Limit Notice. GRANTED IN PART AS FOLLOWS: WHERE THE RULES REQUIRE SERVICE ON ALL UNSECURED CREDITORS, THE TRUSTEE MAY LIMIT NOTICE TO THE 20 LARGEST NON-INSIDER UNSECURED CREDITORS. IN ALL OTHER RESPECTS THE MOTION IS DENIED WITHOUT PREJUDICE TO RENEWAL AS TO PARTICULAR PLEADINGS. (jreg) (Entered: 06/25/2019)
Jun 25, 2019
29
Hearing Scheduled for 8/6/2019 at 10:00 A.M at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 27 Motion filed by Trustee John O. Desmond to Approve [Re: 26 Stipulation]. Objections due by 7/18/2019 at 04:30 P.M. (mem) (Entered: 06/25/2019)
Jun 25, 2019
30
Court's Notice of Deficiency (POC) to General Environmental Services, Inc. Re: Proof of Claim # 27 (bt) (Entered: 06/25/2019)