Welcome to BusinessBankruptcies.com!

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

New England Confectionery Company, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk11217
TYPE / CHAPTER
Involuntary / 11

Filed

4-3-18

Updated

2-20-24

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2018
Last Entry Filed
May 2, 2018

Docket Entries by Year

There are 107 older docket entries.

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

login purchase single case subscribe now

Apr 25, 2018 95 Notice of Appearance and Request for Notice by David B. Madoff filed by Creditor Interstate Container Corp. (Madoff, David) (Entered: 04/25/2018)
Apr 26, 2018 96 BNC Certificate of Mailing. (Re: 92 Court's Notice of Deficiency (POC)) Notice Date 04/25/2018. (Admin.) (Entered: 04/26/2018)
Apr 26, 2018 97 Motion filed by Cameo Kaisler on behalf of Cameo M. Kaisler to Appear pro hac vice for Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Kaisler, Cameo) (Entered: 04/26/2018)
Apr 26, 2018 98 Motion filed by Creditor Pension Benefit Guaranty Corporation to Appear Telephonically at Hearing Scheduled for April 27, 2017 [Re: 34 Motion for Emergency/Expedited Determination]. (Attachments: # 1 Certificate of Service) (Kaisler, Cameo) (Entered: 04/26/2018)
Apr 26, 2018 99 Motion filed by Lori Butler on behalf of Lori Butler to Appear pro hac vice for Creditor Pension Benefit Guaranty Corporation. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Butler, Lori) (Entered: 04/26/2018)
Apr 26, 2018 100 Endorsed Order dated 4/26/2018 Re: 98 Motion filed by Creditor Pension Benefit Guaranty Corporation to Appear Telephonically at Hearing Scheduled for April 27, 2017 (Re: 34 Motion for Emergency/Expedited Determination). GRANTED; THE MOVANT IS GRANTED PERMISSION TO PARTICIPATE TELEPHONICALLY AT THE HEARING SCHEDULED FOR APRIL 27, 2018, AT 10:00 AM. See Order for Full Text. (clm, Usbc) (Entered: 04/26/2018)
Apr 26, 2018 101 Supplemental Objection filed by Creditors Boston Gas Company, Massachusetts Electric Company Re: 23 Emergency Motion filed by Debtor New England Confectionery Company, Inc. for Continuation of Utility Service. (Reingold, Steven) (Entered: 04/26/2018)
Apr 26, 2018 102 Endorsed Order dated 4/26/2018 Re: 97 Motion filed by Cameo Kaisler on behalf of Cameo M. Kaisler to Appear pro hac vice for Creditor Pension Benefit Guaranty Corporation. GRANTED. See Order for Full Text. (clm, Usbc) (Entered: 04/26/2018)
Apr 26, 2018 103 Endorsed Order dated 4/26/2018 Re: 99 Motion filed by Lori Butler on behalf of Lori Butler to Appear pro hac vice for Creditor Pension Benefit Guaranty Corporation. GRANTED. See Order for Full Text. (clm, Usbc) (Entered: 04/26/2018)
Apr 26, 2018 104 Verified Statement of Chapter 11 Trustee Harold B. Murphy Pursuant to Federal Rule of Bankruptcy Procedure 2007.1 (Re: 69 US Trustee's Ch.11 Certificate of Appointment) filed by Trustee Harold B. Murphy (Murphy, Harold). (Entered: 04/26/2018)
Show 10 more entries
Apr 30, 2018 114 PDF with attached Audio File. Court Date & Time [ 4/27/2018 10:08:11 AM ]. File Size [ 11376 KB ]. Run Time [ 00:47:24 ]. (admin). Re: 34 Motion filed by Debtor New England Confectionery Company, Inc. to Approve Sale Notice and Shorten Notice Period Associated with the Sale Motion. Modified on 4/30/2018 (ymw). (Entered: 04/30/2018)
Apr 30, 2018 115 Order dated 4/30/2018 Re: 106 Amended Motion for Admission to Practice Pro Hac Vice for United States Government Attorney Lori Butler on Behalf of Pension Benefit Guaranty Corporation (RE: 99 Motion to Appear Pro Hac Vice for Pension Benefit Guaranty Corporation filed by Lori Butler). GRANTED. See Order for Full Text. (clm, Usbc) (Entered: 04/30/2018)
Apr 30, 2018 116 Objection filed by Assistant U.S. Trustee John Fitzgerald to Final Approval of Debtor's Cash Collateral/Borrowing Motion with certificate of service (Re: 20 Emergency Motion filed by Debtor New England Confectionery Company, Inc. to Obtain Credit Under Section 364, Entry of Interim and Final Orders, Authorizing Financing, Granting of Liens, Providing Superpriority Administrative Expense Priority) (Bradford, Eric). (Entered: 04/30/2018)
Apr 30, 2018 117 Application filed by Debtor New England Confectionery Company, Inc. for an Order Authorizing the Limited Employment and Retention of Burns & Levinson LLP as Counsel for the Debtor and Debtor in Possession Nunc Pro Tunc to the Conversion Date. Filed with Affidavit. (Sopp, William) (Entered: 04/30/2018)
Apr 30, 2018 118 Disclosure of Compensation of Attorney William V. Sopp in the amount of $215079.85. Plus $922.00 paid to debtor`s counsel for court filing fees (chapter 11 conversion fee) filed by Debtor New England Confectionery Company, Inc. (Sopp, William) (Entered: 04/30/2018)
May 1, 2018 119 Endorsed Order dated 5/1/2018 Re: 44 Motion filed by Jeanne P. Darcey on behalf of Joseph L. Schwartz to Appear pro hac vice for Petitioning Creditor Genpro, Inc. ALLOWED. (clm, Usbc) (Entered: 05/01/2018)
May 1, 2018 120 Endorsed Order dated 5/1/2018 Re: 45 Motion filed by Jeanne P. Darcey on behalf of Rachel Gillen Atkin to Appear pro hac vice for Petitioning Creditor Genpro, Inc. ALLOWED. (clm, Usbc) (Entered: 05/01/2018)
May 1, 2018 121 Objection with certificate of service filed by Trustee Harold B. Murphy Re: 20 Emergency Motion filed by Debtor New England Confectionery Company, Inc. to Obtain Credit Under Section 364, Entry of Interim and Final Orders, Authorizing Financing, Granting of Liens, Providing Superpriority Administrative Expense Priority, Author, 61 Order dated 4/19/2018 Re: 20 Emergency Motion filed by Debtor New England Confectionery Company, Inc. for Entry of Interim and Final Orders Pursuant to Sections 105, 361, 362, 363 and 364 of the Bankruptcy Code and Bankruptcy Rules 2002, 4001 and 9014: (A) Authorizing Postpetition Financing, (B) Granting Liens and Providing Superpriority Administrative Expense Priority, (C) Authorizing Use of Cash Collateral and Providing for Adequate Protection, (D) Modifying the Automatic Stay, and (E) Scheduling a Final Hearing. See Order for Full Text. (Condon, Christopher) (Entered: 05/01/2018)
May 1, 2018 122 Certificate of Service (Re: 117 Application to Employ) filed by Debtor New England Confectionery Company, Inc. (Unrad, Tal) (Entered: 05/01/2018)
May 2, 2018 123 PDF with attached Audio File. Court Date & Time [ 5/1/2018 2:11:13 PM ]. File Size [ 25800 KB ]. Run Time [ 01:47:30 ]. (admin). (Entered: 05/02/2018)

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
1:2018bk11217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
Apr 3, 2018
Type
involuntary
Terminated
Jan 25, 2024
Converted
Jan 15, 2019
Updated
Feb 20, 2024
Last checked
Apr 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. M. TODD COMPANY
    A.R. ARENA PRODUCTS, INC.
    AAK USA INC
    ABB INC
    Abbott Construction & Landscaping LLC
    ABBOTT CONSTUCTION &
    ACAS, LLC
    ACCUTECH
    ACTION BEARING
    ACTION MARKETING INC
    ACTION SALES WEST INC
    ADMIRAL PACKAGING INC (S)
    AETNA - MIDDLETOWN
    Aetna-Middletown
    AIR INDUSTRIES, INC.
    There are 370 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New England Confectionery Company, Inc.
    135 American Legion Highway
    Revere, MA 02151
    Tax ID / EIN: xx-xxx9879

    Represented By

    Scott H. Moskol
    Burns & Levinson LLP
    125 Summer Street
    Boston, MA 02110
    (617) 345-3522
    Fax : 617-345-3299
    Email: smoskol@burnslev.com
    William V. Sopp
    Burns & Levinson LLP
    125 Summer Street
    Boston, MA 02110
    (617) 345-3829
    Fax : 617-345-3299
    Email: wsopp@burnslev.com
    Tal Unrad
    Burns & Levinson LLP
    125 Summer Street
    Boston, MA 02110
    617-345-3281
    Fax : 617-345-3299
    Email: tunrad@burnslev.com

    Petitioning Creditor

    Americraft Carton, Inc.
    7400 State Line Road, Ste. 206
    Prairie Village, KS 66208

    Represented By

    Christopher M. Candon
    Sheehan Phinney Bass + Green PA
    1000 Elm Street
    Manchester, NH 03101
    (603)627-8168
    Email: ccandon@sheehan.com
    James S. LaMontagne
    Sheehan Phinney Bass + Green
    1000 Elm Street, P.O. Box 3701
    Manchester, NH 03105-3701
    (603) 627-8102
    Email: jlamontagne@sheehan.com
    Charles M. Waters
    Sheehan Phinney Bass & Green, PA
    255 State Street, 5th Floor
    Boston, MA 02109
    617-897-5600
    Email: cwaters@sheehan.com

    Petitioning Creditor

    Ungermans Packaging Solutions
    1699 Highway #1
    Fairfield, IA 52556

    Represented By

    John J. Dussi
    Cohn & Dussi, LLC
    500 West Cummings Park, Suite 2350
    Woburn, MA 01801
    (781) 494-0200
    Email: jdussi@cohnanddussi.com

    Petitioning Creditor

    Genpro, Inc.
    201 Route17 North, Ste. 400
    Rutherford, NJ 07070

    Represented By

    Rachel Gillen Atkin
    Riker Danzig Scherer Hyland Perretti LLP
    Headquarters Plaza
    One Speedwell Avenue
    Morristown, NJ 07962-1981
    973-538-0800
    Jeanne P. Darcey
    Sullivan & Worcester LLP
    One Post Office Square
    Boston, MA 02109
    (617) 338-2995
    Email: jdarcey@sandw.com
    Patrick P. Dinardo
    Sullivan & Worcester LLP
    One Post Office Square
    Boston, MA 02109
    (617) 338-2800
    Fax : (617) 338-2880
    Email: pdinardo@sandw.com
    Joseph L. Schwartz
    Riker, Danzig, Sherer, Hyland & Perretti
    One Speedwell Avenue
    Morristown, NJ 07962
    973-451-8506
    Email: jschwartz@riker.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

    Represented By

    Eric K. Bradford
    Office of the United States Trustee
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    617-788-0415
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov

    Trustee

    Harold B. Murphy
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108-3107
    617-423-0400

    Represented By

    Christopher M. Condon
    Murphy & King, Professional Corporation
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400 (ext. 441)
    Fax : (617) 423-0498
    Email: ccondon@murphyking.com
    Andrew G. Lizotte
    Murphy & King
    Professional Corporation
    One Beacon Street
    21st floor
    Boston, MA 02108
    (617) 423-0400
    Fax : (617)556-8985
    Email: agl@murphyking.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 Vero Health XVII, LLC d/b/a Vero Health & Rehab of 7 1:2023bk11468
    May 2, 2022 Broadway Physical Therapy, Inc. 7 1:2022bk10605
    Nov 17, 2021 Boston Smart Builder's, Inc. 7 1:2021bk11668
    May 20, 2021 Pescatore Mechanical Contractors, LLC 7 1:2021bk10735
    Dec 11, 2019 Live Lobster Co., Inc. 7 1:2019bk14217
    Oct 23, 2019 Yourelo Your Full-Service Relocation Corporation 11 1:2019bk13602
    Jun 22, 2019 Marjo & Claudette, Inc. 7 1:2019bk12113
    Mar 7, 2018 XL Painting Inc. 7 1:2018bk10800
    Oct 20, 2017 J&S Auto, Inc. 11 1:17-bk-13911
    Dec 27, 2016 Off The Boat, Inc. 11 1:16-bk-14841
    Dec 31, 2014 Sapphire Construction, Inc. 7 1:14-bk-15934
    Dec 17, 2013 Hot Diggity Corp. 7 1:13-bk-17217
    Jun 26, 2013 Marashi Transport Enterprises Inc. 11 1:13-bk-13854
    Nov 30, 2012 Herrera's Floors LLC 7 1:12-bk-19389
    Feb 8, 2012 Eagle Wood, Inc. 7 1:12-bk-10987