Welcome to BusinessBankruptcies.com!

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

Southern Redi-Mix Corporation

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:17-bk-13790
TYPE / CHAPTER
Voluntary / 7

Filed

10-12-17

Updated

3-1-21

Last Checked

3-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2021
Last Entry Filed
Feb 25, 2021

Docket Entries by Year

There are 301 older docket entries.

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

login purchase single case subscribe now

Sep 11, 2018 275 Order dated 9/11/2018 RE: 269 Motion filed by Trustee Warren E. Agin to Approve [RE: 267 Application for Compensation]. HEARING HELD. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS ALLOWED. (nc) (Entered: 09/11/2018)
Sep 11, 2018 276 Order dated 9/11/2018 RE: 267 Application for Compensation for Jeffrey J. Cymrot, Trustee's Attorney, Period: 1/26/2018 to 8/14/2018, Fee: $19580.00, Expenses: $0.. HEARING HELD. FOR THE REASONS STATED ON THE RECORD, THE APPLICATION FOR COMPENSATION FOR JEFFREY J. CYMROT, TRUSTEE'S ATTORNEY IS ALLOWED IN FULL AS REQUESTED. THE LIMITED OBJECTIONS ARE OVERRULED WITHOUT PREJUDICE TO THE OBJECTORS MAKING THE SAME ARGUMENTS IN AN APPROPRIATE CONTEXT. (nc) (Entered: 09/11/2018)
Sep 12, 2018 277 PDF with attached Audio File. Court Date & Time [ 9/11/2018 10:34:54 AM ]. File Size [ 4664 KB ]. Run Time [ 00:09:43 ]. (admin). (Entered: 09/12/2018)
Nov 16, 2018 278 Motion filed by Trustee Warren E. Agin to Approve Compromise Under Rule 9019. (Attachments: # 1 Exhibit Stipulation # 2 Certificate of Service) (Cymrot, Jeffrey) (Entered: 11/16/2018)
Nov 19, 2018 279 Hearing Scheduled for 12/18/2018 at 09:30 A.M at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 278 Motion filed by Trustee Warren E. Agin to Approve Compromise Under Rule 9019. Objections due by 12/12/2018 at 04:30 P.M. (mem) (Entered: 11/19/2018)
Nov 20, 2018 280 Notice of Hearing on Trustee's Motion to Compromise (Re: 279 Hearing Scheduled) filed by Trustee Warren E. Agin (Attachments: # 1 Certificate of Service # 2 Supplementary Notice List) (Cymrot, Jeffrey) (Entered: 11/20/2018)
Dec 13, 2018 281 Order dated 12/13/2018 Re: 278 Motion filed by Trustee Warren E. Agin to Approve Compromise Under Rule 9019. ORDER: NO OBJECTION HAVING BEEN FILED, AND GOOD CAUSE HAVING BEEN STATED, THE COMPROMISE IS HEREBY APPROVED. THE 12/18/2018 HEARING ON THIS MOTION IS CANCELED AS UNNECESSARY. (kborton, usbc) (Entered: 12/13/2018)
Dec 16, 2018 282 BNC Certificate of Mailing - PDF Document. (Re: 281 Order on Motion to Compromise) Notice Date 12/15/2018. (Admin.) (Entered: 12/16/2018)
Dec 19, 2018 283 Objection to Claim 1,6,11,12 of Claimant Citizens Bank, Capital Stack, Cape Cod Redi-Mix, First Citizens FCU. filed by Trustee Warren E. Agin. (Attachments: # 1 Certificate of Service)(Cymrot, Jeffrey) (Entered: 12/19/2018)
Dec 19, 2018 284 Hearing Scheduled for 2/5/2019 at 10:00 A.M at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 283 Objection to Claim 1,6,11,12 of Claimant Citizens Bank, Capital Stack, Cape Cod Redi-Mix, First Citizens FCU. filed by Trustee Warren E. Agin. Responses due 1/22/2019 by 4:30 P.M. (ek, usbc) (Entered: 12/19/2018)
Show 10 more entries
Jun 3, 2019 294 BNC Certificate of Mailing - PDF Document. (Re: 293 Order on Motion to Abandon) Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
Oct 23, 2020 295 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 Final Report (NFR) # 2 Proposed Order # 3 Certificate of Review) (UST-B4, TPH) (Entered: 10/23/2020)
Oct 23, 2020 296 Application for Compensation filed by the US Trustee for Craig R. Jalbert, Accountant, Period: 1/29/2018 to 2/21/2019, Fee: $22013.50, Expenses: $1112.22. (UST-B4) (Entered: 10/23/2020)
Oct 23, 2020 297 Application for Compensation filed by the US Trustee for Warren E. Agin, Trustee's Attorney, Period: 1/26/2018 to 3/5/2019, Fee: $23400.00, Expenses: $872.32. (UST-B4) (Entered: 10/23/2020)
Oct 23, 2020 298 Application for Compensation filed by the US Trustee for Warren E. Agin, Trustee Chapter 7, Period: 1/23/2018 to 9/21/2020, Fee: $16791.74, Expenses: $117. (UST-B4) (Entered: 10/23/2020)
Oct 27, 2020 299 Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Hearing scheduled for 12/1/2020 at 09:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 (Re: 295 Trustee's Final Rpt/Acct-Asset filed by Trustee Warren E. Agin). Objections due by 11/24/2020 at 04:30 PM. (Telam, Usbc) (Entered: 10/27/2020)
Oct 30, 2020 300 BNC Certificate of Mailing - PDF Document. (Re: 299 Hearing Scheduled (Final Hearing)) Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020)
Nov 3, 2020 301 Notice of Change of Address with certificate of service filed by Debtor Southern Redi-Mix Corporation (McAuliffe, John) (Entered: 11/03/2020)
Nov 25, 2020 302 Order dated 11/25/2020 Approving Final Report & Account Re: 295 Trustee's Final Rpt/Acct-Asset filed by Trustee Warren E. Agin. THE TRUSTEE'S FINAL REPORT AND ACCOUNT BEFORE DISTRIBUTION AND ATTACHMENTS THERETO HAVING BEEN SCHEDULED FOR HEARING BEFORE THE COURT, AND SAID HEARING HAVING BEEN CANCELED IN THE ABSENCE OF OBJECTIONS, AND DUE CAUSE APPEARING THEREFOR, IT IS ORDERED: THAT THE TRUSTEE'S FINAL REPORT AND ACCOUNT IS HEREBY APPROVED INCLUDING ALL REQUESTS FOR COMPENSATION AND EXPENSES SET FORTH THEREIN AND THE OTHER ATTACHMENTS THERETO. THE HEARING SCHEDULED FOR DECEMBER 1, 2020, IS HEREBY CANCELED. (bhendry, usbc) (Entered: 11/25/2020)
Nov 28, 2020 303 BNC Certificate of Mailing - PDF Document. (Re: 302 Order Approving Final Report & Account) Notice Date 11/27/2020. (Admin.) (Entered: 11/28/2020)

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
1:17-bk-13790
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Frank J. Bailey
Chapter
7
Filed
Oct 12, 2017
Type
voluntary
Terminated
Feb 25, 2021
Updated
Mar 1, 2021
Last checked
Mar 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abby Enterprises, Inc.
    Acardia Insurance Co
    All Cape Spring/Southeast
    American Express
    American Express Bank, FSB
    Amur Equipment Finance
    Another Realty Trust
    Apex Chemical
    Beth Israel Deaconess Plymouth
    BID Plymouth Occupational Health
    Boral Resources
    Briggs Engineering
    Caira Business Forms
    Camerota Truck Parts
    Cape Cod Redi Mix
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southern Redi-Mix Corporation
    99 Clay Pit Road
    Marshfield, MA 02050
    Tax ID / EIN: xx-xxx3237

    Represented By

    Michael K. Lane
    Day Pitney LLP
    One Federal Street, 29th Floor
    Boston, MA 02110
    617-345-4624
    Fax : 617-716-2096
    Email: mlane@daypitney.com
    John M. McAuliffe
    McAuliffe & Associates, P.C.
    2000 Commonwealth Ave, Suite 305
    Newton, MA 02466
    (617) 558-6889
    Email: john@jm-law.net
    John E. Zajac
    Cornerstone Law Group, LLC
    One Taunton Green, Suite 2
    Taunton, MA 02780
    508-821-2552
    Fax : 508-821-2566
    Email: jezesq@cs.com
    TERMINATED: 09/11/2018

    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

    Warren E. Agin
    21 Snow Hill Street
    Boston, MA 02113
    617-517-3203

    Represented By

    Jeffrey J. Cymrot
    Sassoon and Cymrot
    84 State St.
    Boston, MA 02109
    (617) 720-0099
    Email: jcymrot@sassooncymrot.com
    Anthony McGuinness
    Rich May, P.C.
    176 Federal Street
    Boston, MA 02110
    617-556-3800
    Fax : 617-556-3890
    Email: amcguinness@richmaylaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 Emergency Medical Teaching Services Inc. 7 1:2024bk10111
    Jan 12 Spectrum Homes Inc. 7 1:2024bk10059
    Sep 21, 2023 Chic LLC 11V 1:2023bk11526
    Jun 8, 2020 Richard's Black Orchid, Inc. 7 1:2020bk11289
    Oct 8, 2019 Juliano Enterprises, Inc. 7 1:2019bk13432
    Sep 6, 2017 Printgraphix, Inc. 7 1:17-bk-13340
    Jul 28, 2016 AMC Properties LLC 11 1:16-bk-12914
    Dec 1, 2014 East Coast Distributors 11 1:14-bk-15574
    Mar 28, 2014 Majestic Sales Corp. 7 1:14-bk-11322
    Mar 28, 2014 Buy The Case, LLC 7 1:14-bk-11323
    Apr 16, 2013 Body to Soul Fitness Inc. 7 1:13-bk-12178
    Jul 26, 2012 New England Home Tech, Inc 7 1:12-bk-16232
    Jun 25, 2012 Professional Audio Design, Inc. 11 1:12-bk-15424
    Feb 23, 2012 Transkinetics Corporation 7 1:12-bk-11400
    Sep 15, 2011 Rosemary Community Retail Corp. 7 1:11-bk-18814