Welcome to BusinessBankruptcies.com!

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

Solar Wolf Energy, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2022bk40693
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-22

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 3, 2024

Docket Entries by Month

There are 435 older docket entries.

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

login purchase single case subscribe now

Oct 4, 2023 373 Certificate of Service of Notice of Hearing (Re: 362 Objection to Claim, 363 Objection to Claim) filed by Trustee Joseph H. Baldiga (Baldiga, Joseph) (Entered: 10/04/2023)
Oct 4, 2023 374 Proceeding Memorandum and Order dated 10/4/23 Re: 362 Objection to Claim 40 of Claimant Department of Treasury - Internal Revenue Service. 363 Objection to Claim 105 of Claimant U.S. Small Business Administration. THE TRUSTEE SHALL SERVE THE OBJECTION TO CLAIM, THE HEARING NOTICE AND RESPONSE DEADLINE ON THE GOVERNMENTAL AGENCIES, THE IRS AND THE SBA, AT THE ADDRESSES PROVIDED ORDER 2022-1. THE RESPONSE DEADLINES IS 10/23/2023 AT 11:59 P.M. A TELEPHONIC HEARING IS SCHEDULED FOR 10/25/2023 AT 1:30 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (dc) (Entered: 10/04/2023)
Oct 24, 2023 375 Report & Hearing Agenda with Certificate of Service (Re: 362 Objection to Claim, 363 Objection to Claim) filed by Trustee Joseph H. Baldiga (Baldiga, Joseph) (Entered: 10/24/2023)
Oct 24, 2023 376 Order dated 10/24/23 Re: 362 Objection to Claim 40 of Claimant Department of Treasury - Internal Revenue Service. THE OBJECTION IS SUSTAINED AND THE OCTOBER 25, 2023 HEARING SCHEDULED WITH RESPECT TO THIS MATTER IS CANCELLED. (See Order for Full Text) (dc) (Entered: 10/24/2023)
Oct 24, 2023 377 Order dated 10/24/23 Re: 363 Objection to Claim 105 of Claimant U.S. Small Business Administration. THE OBJECTION IS SUSTAINED AND THE OCTOBER 25, 2023 HEARING SCHEDULED WITH RESPECT TO THIS MATTER IS CANCELLED. (See Order for Full Text) (dc) (Entered: 10/24/2023)
Oct 25, 2023 Trustee's Request for a Claims Register as the Deadline Set for Filing Proofs of Claims has Passed. (Baldiga, Joseph) (Entered: 10/25/2023)
Oct 26, 2023 378 Motion filed by Creditor Larry Lukaszewicz for Relief from Stay Re: (Home Improvement Contract). Objections due by 11/9/2023. (dc) (Entered: 10/26/2023)
Oct 26, 2023 379 Clerk's Notice of Fees Due Fee due by 11/9/2023. (Re: 378 Motion for Relief From Stay filed by Creditor Larry Lukaszewicz) (dc) (Entered: 10/26/2023)
Oct 26, 2023 380 Court Certificate of Mailing. (Re: 379 Clerk's Notice of Fees Due) (dc) (Entered: 10/26/2023)
Oct 26, 2023 381 Clerk's Notice of Fees Due (Re: 57 Trustee's Motion for Sale of Property free and clear of liens under Section 363(f) Re: Motor Vehicles). (ab) (Entered: 10/26/2023)
Show 10 more entries
Nov 30, 2023 389 Motion filed by Creditor Nicholas J. Oliveira for Relief from Stay Re: 27 Ontario Drive, Hudson, Massachusetts 01749 with certificate of service and proposed order Fee Amount $188, Objections due by 12/14/2023. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Thulin, Eric) (Entered: 11/30/2023)
Dec 4, 2023 390 Endorsed Order dated 12/4/2023 Re: 389 Motion filed by Creditor Nicholas J. Oliveira for Relief from Stay Re: 27 Ontario Drive, Hudson, Massachusetts 01749. ANY OBJECTIONS TO THE MOTION SHALL BE FILED ON OR BEFORE DECEMBER 18, 2023.(dc) (Entered: 12/04/2023)
Dec 7, 2023 391 BNC Certificate of Mailing - PDF Document. (Re: 390 Order on Motion For Relief From Stay) Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)
Dec 7, 2023 Receipt of filing fee for Motion for Relief From Stay( 22-40693) [motion,mrlfsty] ( 188.00). Receipt Number A20272333, amount $ 188.00 (re: Doc# 389) (U.S. Treasury) (Entered: 12/07/2023)
Dec 8, 2023 392 Order dated 12/8/2023 Re: 385 Motion filed by Creditor James J. Pfeffer for Relief from Stay Re: (Home Improvement Contract). See Order for Full Text. (dc) (Entered: 12/08/2023)
Dec 8, 2023 393 Order dated 12/8/2023 Re: 378Motion filed by Creditor Larry Lukaszewicz for Relief from Stay Re: (Home Improvement Contract). See Order for Full Text. (dc). (Entered: 12/08/2023)
Dec 11, 2023 394 BNC Certificate of Mailing - PDF Document. (Re: 392 Order on Motion For Relief From Stay) Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
Dec 11, 2023 395 BNC Certificate of Mailing - PDF Document. (Re: 393 Order on Motion For Relief From Stay) Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)
Dec 22, 2023 396 Order dated 12/22/2023 Re: 389 Motion filed by Creditor Nicholas J. Oliveira for Relief from Stay Re: 27 Ontario Drive, Hudson, Massachusetts 01749. GRANTED. See Order for Full Text. (dc) (Entered: 12/22/2023)
Dec 25, 2023 397 BNC Certificate of Mailing - PDF Document. (Re: 396 Order on Motion For Relief From Stay) Notice Date 12/24/2023. (Admin.) (Entered: 12/25/2023)

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

The docket for this case is updated every week.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2022bk40693
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
7
Filed
Sep 23, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew G Baxter
    Arvin Nundloll
    Barbara A Lavoine
    Cari Brown
    Carolyn Lodders
    Christopher C. Paquette
    Cynthia L. Berk and Janis E. Brinker
    Daniel Long
    Dean Angelos
    Diptam Chatterjee
    Edward Versiackas
    frederic jaffre
    Internal Revenue Service
    James J Pfeffer
    Jonathan Durante
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Solar Wolf Energy, Inc.
    582 Wauwinet Road
    Barre, MA 01005
    Tax ID / EIN: xx-xxx3192

    Represented By

    Troy D. Morrison
    Morrison & Associates, P.C.
    255 Park Avenue
    Suite 1000
    Worcester, MA 01609
    (508)793-8282
    Fax : (508) 793-8212
    Email: tmorrison@morrisonlawpc.net

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Trustee

    Joseph H. Baldiga
    Mirick, O'Connell, DeMallie & Lougee
    1800 West Park Drive
    Suite 400
    Westborough, MA 01581-3926
    508-898-1501

    Represented By

    Joseph H. Baldiga
    Mirick, O'Connell, DeMallie & Lougee
    1800 West Park Drive
    Suite 400
    Westborough, MA 01581-3926
    508-898-1501
    Fax : 508-898-1502
    Email: jbaldiga@mirickoconnell.com
    Joseph H. Baldiga
    MIRICK, O'CONNELL, DeMALLIE, LOUGEE
    1800 West Park Drive, Suite 400
    Westborough, MA 01581
    (508) 898-1501
    Email: jbaldiga@mirickoconnell.com
    Kate P. Foley
    Mirick, O'Connell, DeMallie & Lougee,LLP
    1800 West Park Drive, Ste 400
    Westborough, MA 01581
    Email: kfoley@mirickoconnell.com
    TERMINATED: 03/16/2023

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 17, 2021 NA Pierce LLC 7 4:2021bk40849
    Nov 17, 2021 TG Clark LLC 7 4:2021bk40847
    May 14, 2020 McNamara Fabricating Company, Inc. 7 4:2020bk40565
    Jul 9, 2019 Floors Today, LLC 11 4:2019bk41126
    Apr 10, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40591
    Feb 19, 2019 13 HOPE AVENUE JUNCTION, LLC 11 4:2019bk40268
    May 19, 2017 The Ficus Consulting Group, LLC 7 4:17-bk-40928
    Oct 27, 2016 Foggia Real Estate LLC 11 4:16-bk-41832
    Sep 30, 2015 Mink Brook Associates, Inc. 7 4:15-bk-41879
    Feb 25, 2015 Technology Container Corp 11 4:15-bk-40339
    Feb 17, 2015 Saladworks, LLC 11 1:15-bk-10327
    Jun 26, 2013 Wine Nation MA, Inc. 7 4:13-bk-41663
    Mar 12, 2013 Worcester Light LLC 7 4:13-bk-40594
    May 8, 2012 Auburn Sportsplex, LLC 11 4:12-bk-41761
    Jun 30, 2011 Cullinen Engineering Co., Inc. 7 4:11-bk-42809