Welcome to BusinessBankruptcies.com!

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

Rockhopper Group LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:16-bk-10244
TYPE / CHAPTER
Voluntary / 7

Filed

1-26-16

Updated

3-6-20

Last Checked

3-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2020
Last Entry Filed
Feb 17, 2020

Docket Entries by Year

There are 93 older docket entries.

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

login purchase single case subscribe now

May 15, 2017 84 BNC Certificate of Mailing - PDF Document. (Re: 83 Order on Motion for 2004 Examination) Notice Date 05/14/2017. (Admin.) (Entered: 05/15/2017)
Jun 19, 2017 85 Motion filed by Trustee John O. Desmond to Approve Settlement Under Rule 9019 Between Trustee and James B. Byrne with certificate of service. (Attachments: # 1 Exhibit A - Stipulation) (Nicholson, Kate). (Entered: 06/19/2017)
Jun 19, 2017 86 Motion filed by Trustee John O. Desmond to Approve Settlement Under Rule 9019 Between Trustee and Canyon Run Partners, LLC with certificate of service. (Attachments: # 1 Exhibit A - Stipulation) (Nicholson, Kate). (Entered: 06/19/2017)
Jul 17, 2017 87 Endorsed Order dated 7/17/2017 Re: 85 Motion filed by Trustee John O. Desmond to Approve Settlement Under Rule 9019 Between Trustee and James B. Byrne. ALLOWED. NO OBJECTIONS FILED. (ml) (Entered: 07/17/2017)
Jul 17, 2017 88 Endorsed Order dated 7/17/2017 Re: 86 Motion filed by Trustee John O. Desmond to Approve Settlement Under Rule 9019 Between Trustee and Canyon Run Partners, LLC. ALLOWED. NO OBJECTIONS FILED. (ml) (Entered: 07/17/2017)
Jul 20, 2017 89 BNC Certificate of Mailing - PDF Document. (Re: 87 Order on Motion to Compromise) Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017)
Jul 20, 2017 90 BNC Certificate of Mailing - PDF Document. (Re: 88 Order on Motion to Compromise) Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017)
Jul 31, 2017 91 Adversary case 17-01085. Complaint by John O. Desmond against Intuit, Inc.. Fee Amount $350. Nature of Suit(11 (Recovery of money/property - 542 turnover of property))(Nicholson, Kate) (Entered: 07/31/2017)
Aug 2, 2017 Disposition of Adversary. Adversary Number 17-1012 SETTLED Complaint (ml) (Entered: 08/02/2017)
Aug 2, 2017 Adversary Case 1:17-ap-1012 Closed (ml) (Entered: 08/02/2017)
Show 10 more entries
Oct 9, 2018 96 Endorsed Order dated 10/9/2018 (Re: 95 Status Report filed by Trustee John O. Desmond). THE TRUSTEE SHALL FILE A FURTHER STATUS REPORT BY APRIL 9, 2019. (ml) (Entered: 10/09/2018)
Oct 12, 2018 97 BNC Certificate of Mailing - PDF Document. (Re: 96 Order) Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018)
Mar 8, 2019 Trustee's Request for a Claims Register as the Deadline Set for Filing Proofs of Claims has Passed. (Desmond, John) (Entered: 03/08/2019)
Mar 18, 2019 98 Clerk's Notice of Zero Fees Due (ymw) (Entered: 03/18/2019)
Mar 18, 2019 99 Claims Register sent electronically to Chapter 7 Trustee John O. Desmond on March 18, 2019. (ymw) (Entered: 03/18/2019)
Mar 21, 2019 100 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: 03/21/2019)
Mar 21, 2019 101 Application for Compensation filed by the US Trustee for John O. Desmond, Trustee Chapter 7, Period: to, Fee: $19,874.25, Expenses: $450.62. (UST-B1) (Entered: 03/21/2019)
Mar 21, 2019 102 Application for Compensation filed by the US Trustee for Kate E Nicholson, Trustee's Attorney, Period: to, Fee: $53,730.00, Expenses: $258.15. (UST-B1) (Entered: 03/21/2019)
Mar 21, 2019 103 Application for Compensation filed by the US Trustee for Craig R. Jalbert, Accountant, Period: to, Fee: $6,718.50, Expenses: $230.88. (UST-B1) (Entered: 03/21/2019)
Mar 29, 2019 104 Statement filed by Trustee John O. Desmond Concerning Proposed Payroll Withholdings on Employee Wage Claims in Trustee's Final Report (Re: 100 Trustee's Final Rpt/Acct-Asset) with certificate of service. (Desmond, John) (Entered: 03/29/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:16-bk-10244
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Melvin S. Hoffman
Chapter
7
Filed
Jan 26, 2016
Type
voluntary
Terminated
Feb 14, 2020
Updated
Mar 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allesandro Mina
    Allison Taff
    Alternative Logistics
    Anthony Mazlish
    Anthony Mazlish Living Trust
    Archipelego Ventures LLC
    Baltimore Gas & Electric
    Bowen's Wharf Co., Inc.
    Bowen's Wharf Co., Inc.
    Brigham Family Investments LLC
    Canyon Run Partners LLC
    CCA
    Charles H. Bertrand
    Charles Niles c/o John C. Niles
    City of Annapolis
    There are 63 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rockhopper Group LLC
    40 Brown Street
    Marblehead, MA 01945
    Tax ID / EIN: xx-xxx5091
    aka Atlantis
    aka Atlantis Weathergear
    aka Rockhopper Outfitters

    Represented By

    Thomas S. Hemmendinger
    Brennan, Recupero, Cascione,
    Scungio & McAllister LLP
    362 Broadway
    Providence, RI 02909
    (401) 453-2300
    Email: themmendinger@brcsm.com
    Anne J. White
    Demeo LLP
    200 State Street
    Boston, MA 02109
    617-263-2600
    Fax : 617-263-2300
    Email: whitetrustee@demeollp.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

    Lynne F. Riley
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    TERMINATED: 01/27/2016

    Trustee

    John O. Desmond
    5 Edgell Road, Suite 30A
    Framingham, MA 01701
    508-879-9638

    Represented By

    Kate E. Nicholson
    Nicholson P.C.
    21 Bishop Allen Dr.
    Cambridge, MA 02139
    857-600-0508
    Email: knicholson@nicholsonpc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 23, 2022 Footprint Power Salem Harbor Development LP 11 1:2022bk10239
    Apr 11, 2019 Two Apostles And A Saint LLC 7 1:2019bk11200
    Sep 7, 2018 Hylas Yachts Inc. 11 1:2018bk21882
    Jul 19, 2018 E-Prime Sourcing Inc. 7 1:2018bk12761
    Apr 9, 2018 R.C. Havens and Sons, Inc. 7 1:2018bk11271
    Mar 29, 2017 LDR, Inc. 7 1:17-bk-11064
    Dec 2, 2014 AAPEX INTERNATIONAL, INC 7 1:14-bk-15590
    Sep 24, 2014 Protege Software Services, Inc. 7 1:14-bk-14510
    Nov 18, 2013 The Aveon Group, LP 7 1:13-bk-16702
    Nov 18, 2013 Aveon Capital Corporation 7 1:13-bk-16695
    Nov 18, 2013 Aveon Management, LLC 7 1:13-bk-16704
    May 15, 2013 Trufina, Inc. 7 1:13-bk-12909
    Apr 28, 2013 Chestnut Street Investments, Inc. D/B/A In a Pigs 11 1:13-bk-12448
    Nov 28, 2012 ZYX, LLC, d/b/a Sweeney's Retreat 7 1:12-bk-19296
    Sep 26, 2012 Darmel, Inc. 7 1:12-bk-17801