Welcome to BusinessBankruptcies.com!

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

Next Step Living, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-12327
TYPE / CHAPTER
Involuntary / 7

Filed

6-17-16

Updated

3-12-22

Last Checked

4-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2022
Last Entry Filed
Jan 3, 2021

Docket Entries by Year

There are 299 older docket entries.

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

login purchase single case subscribe now

Oct 28, 2019 264 Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: 255 Notice of Intent to Sell]. (Cruickshank, Kathleen) (Entered: 10/28/2019)
Oct 28, 2019 265 Certificate of Service (Re: 264 Motion to Limit/Shorten Notice) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 10/28/2019)
Nov 1, 2019 266 Motion filed by Trustee Harold B. Murphy For Order Extending Deadlines Re: 259 Order dated 10/17/2019. (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 11/01/2019)
Nov 8, 2019 267 Endorsed Order dated 11/7/2019 Re: 264 Motion filed by Trustee Harold B. Murphy to Limit Notice (Re: 255 Notice of Intent to Sell). ALLOWED. (clm, USBC) (Entered: 11/08/2019)
Nov 8, 2019 268 Order dated 11/7/2019 Re: 266 Motion filed by Trustee Harold B. Murphy For Order Extending Deadlines (Re: 259 Order dated 10/17/2019). THE MOTION IS GRANTED IN PART AS FOLLOWS: THE DEADLINE TO FILE THE AMENDED SALE MOTION AND THE AMENDED SALE NOTICE IS EXTENDED TO NOVEMBER 21, 2019. THE DEADLINE FOR FILING OBJECTIONS TO THE AMENDED SALE MOTION IS DECEMBER 13, 2019. THE COURT WILL HOLD A HEARING ON THE AMENDED SALE MOTION ON DECEMBER 17, 2019 AT 10:30 A.M. (clm, USBC) (Entered: 11/08/2019)
Nov 20, 2019 269 Amended Motion filed by Trustee Harold B. Murphy For Order Authorizing and Approving the Private Sale of Certain Assets of the Debtors Estate to Oak Point Partners, Inc. Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. §§ 105 and 363 and Related Relief. (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 11/20/2019)
Nov 20, 2019 270 Stipulation By Trustee Harold B. Murphy and Venture Lending & Leasing VII, Inc. of Settlement filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/20/2019)
Nov 20, 2019 271 Motion filed by Trustee Harold B. Murphy to Approve [Re: 270 Stipulation]. (Cruickshank, Kathleen) (Entered: 11/20/2019)
Nov 20, 2019 272 Motion filed by Trustee Harold B. Murphy to Limit Notice [Re: 270 Stipulation, 271 Motion to Approve]. (Cruickshank, Kathleen) (Entered: 11/20/2019)
Nov 20, 2019 273 Certificate of Service (Re: 270 Stipulation, 271 Motion to Approve, 272 Motion to Limit/Shorten Notice) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 11/20/2019)
Show 10 more entries
Dec 16, 2019 284 Order dated 12/13/2019 (Re: 280 Status Report filed by Trustee Harold B. Murphy). THE TRUSTEE IS DIRECTED TO FILE A FURTHER STATUS REPORT BY APRIL 30, 2020 IN THE EVENT THE A FINAL REPORT HAS NOT BEEN FILED. (clm, USBC) (Entered: 12/16/2019)
Dec 19, 2019 285 BNC Certificate of Mailing - PDF Document. (Re: 281 Order on Motion for Approval) Notice Date 12/18/2019. (Admin.) (Entered: 12/19/2019)
Apr 30, 2020 286 Status Report (Re: 284 Order) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 04/30/2020)
May 4, 2020 287 Withdrawal of Claim(s): 18 filed by Kathleen Cruickshank, Trustee's Attorney on behalf of Creditor Western Alliance Bank, as successor in interest to Bridge Bank, National Association. (Cruickshank, Kathleen) (Entered: 05/04/2020)
May 21, 2020 288 Notice of Withdrawal of Claim 26 By Massachusetts Department of Revenue Bankruptcy Unit 16-12327JEB/$419584.42 (Mura, Anthony) (Entered: 05/21/2020)
Jun 29, 2020 289 DISREGARD 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 Notice of Trustee's Final Report # 2 Certificate of Review # 3 Proposed Order) (UST-B2, BAP) CORRECTIVE ENTRY: SEE DOCKET #293 (Entered: 06/29/2020)
Jun 29, 2020 290 First and Final Application for Compensation filed by the US Trustee for Harold B. Murphy, Trustee Chapter 7, Period: 7/12/2016 to 6/12/2020, Fee: $7,544.37, Expenses: $0.00. (UST-B2) (Entered: 06/29/2020)
Jun 29, 2020 291 First and Final Application for Compensation filed by the US Trustee for Harold B. Murphy, Trustee's Attorney, Period: 7/28/2016 to 6/12/2020, Fee: $109,788.50, Expenses: $1,769.65. (UST-B2) (Entered: 06/29/2020)
Jun 29, 2020 292 Statement filed by Craig R. Jalbert, Accountant, Period: to, Fee: $0.00, Expenses: $0.00 Re: 289 Chapter 7 Trustee's Final Report. (UST-B2) (Entered: 06/29/2020)
Jul 15, 2020 293 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 Notice of Trustee's Final Report # 2 Certificate of Review # 3 Proposed Order) (UST-B2, BAP) (Entered: 07/15/2020)

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
1:16-bk-12327
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
7
Filed
Jun 17, 2016
Type
involuntary
Terminated
Dec 31, 2020
Updated
Mar 12, 2022
Last checked
Apr 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Building Products, Corp.

    Parties

    Debtor

    Next Step Living, Inc.
    21 Drydock Ave., 2nd FL
    Boston, MA 02110
    Tax ID / EIN: xx-xxx0288

    Represented By

    Next Step Living, Inc.
    PRO SE

    Petitioning Creditor

    New England Insulation Co., Inc.
    129 Lyman Street
    Woonsocket, RI 02895

    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

    Petitioning Creditor

    Environmental Abatement, Inc.
    1200 Bennington Street
    East Boston, MA 02128

    Represented By

    David B. Madoff
    (See above for address)
    Steffani M. Pelton
    (See above for address)

    Petitioning Creditor

    Calyx Retrofit, LLC
    21 Spring Green Road
    Lincoln, RI 02865

    Represented By

    David B. Madoff
    (See above for address)
    Steffani M. Pelton
    (See above for address)

    Petitioning Creditor

    Pro Insulation, LLC
    9 Austin Drive
    Marlborough, CT 06447

    Represented By

    David B. Madoff
    (See above for address)
    Steffani M. Pelton
    (See above for address)

    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

    Steffani M. Pelton
    (See above for address)

    Trustee

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

    Represented By

    Kathleen R. Cruickshank
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Email: kcruickshank@murphyking.com
    Harold B. Murphy
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Email: bankruptcy@murphyking.com
    Michael K. O'Neil
    Rath, Young and Pignatelli, P.C.
    One Capital Plaza
    Concord, NH 03302-1500
    603-410-4315
    Email: mko@rathlaw.com
    TERMINATED: 05/14/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 746 East 4th Street, LLC 11 1:2024bk10758
    Apr 12, 2019 Steffian Bradley Limited 7 1:2019bk11235
    Feb 18, 2019 USXP, LLC parent case 11 1:2019bk10320
    Jul 5, 2016 Boston Grand Prix, LLC 7 1:16-bk-12574
    May 28, 2015 Crush Real Estate Series LLC sole beneficiary of 3 11 1:15-bk-12106
    Jan 22, 2015 Crush Real Estate Series LLC sole beneficiary of 4 11 1:15-bk-10237
    Oct 17, 2012 Satcon Technology (Shenzhen) Co., Ltd. 11 1:12-bk-12875
    Oct 17, 2012 Satcon International, s.r.o. 11 1:12-bk-12874
    Oct 17, 2012 Satcon Power Systems Canada, Ltd. 11 1:12-bk-12873
    Oct 17, 2012 Satcon Power Systems (California), LLC 11 1:12-bk-12872
    Oct 17, 2012 Satcon Electronics, Inc. 11 1:12-bk-12871
    Oct 17, 2012 Satcon Power Systems, Inc. 11 1:12-bk-12870
    Oct 17, 2012 Satcon Technology Corporation 7 1:12-bk-12869
    Jul 31, 2012 One to One Global Inc. 7 1:12-bk-16382
    Apr 18, 2012 Billie Brenner Ltd. 7 1:12-bk-13260