Welcome to BusinessBankruptcies.com!

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

Steffian Bradley Limited

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk11235
TYPE / CHAPTER
Voluntary / 7

Filed

4-12-19

Updated

6-25-21

Last Checked

7-21-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2021
Last Entry Filed
Jun 24, 2021

Docket Entries by Quarter

There are 353 older docket entries.

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

login purchase single case subscribe now

Mar 17, 2021 313 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: 03/17/2021)
Mar 17, 2021 314 Application for Compensation filed by the US Trustee for Lynne F. Riley, Trustee Chapter 7, Period: 4/15/2019 to 3/12/2021, Fee: $94,653.58, Expenses: $1,763.80. (UST-B2) (Entered: 03/17/2021)
Mar 17, 2021 315 Application for Compensation filed by the US Trustee for Lynne F. Riley, Trustee's Attorney, Period: 5/13/2019 to 3/11/2021, Fee: $209,084.50, Expenses: $0.00. (UST-B2) (Entered: 03/17/2021)
Mar 17, 2021 316 Application for Compensation filed by the US Trustee for Verdolino & Lowey, P.C.., Accountant, Period: 11/15/2019 to 3/3/2021, Fee: $30,861.00, Expenses: $4,140.98. (UST-B2) (Entered: 03/17/2021)
Mar 22, 2021 317 Notice of Trustee's Final Report and Application for Compensation (NFR), Objection/Response Deadline and Hearing Date. Objections due by 4/23/2021 at 4:30 PM. Hearing scheduled 5/6/2021 at 10:00 AM at Worcester Courtroom 3 - CJP (Re: 313 Trustee's Final Rpt/Acct-Asset filed by Trustee Lynne F. Riley). (ab) (Entered: 03/22/2021)
Mar 25, 2021 318 BNC Certificate of Mailing - PDF Document. (Re: 317 Hearing Scheduled (Final Hearing)) Notice Date 03/24/2021. (Admin.) (Entered: 03/25/2021)
Apr 1, 2021 319 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: APA LLC (Claim No. 85) To Argo Partners with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $26] (Gold, Matthew) (Entered: 04/01/2021)
Apr 1, 2021 320 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Engineers Design Group, Inc. (Claim No. 13) To Argo Partners with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $26] (Gold, Matthew) (Entered: 04/01/2021)
Apr 1, 2021 321 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Fitzemeyer & Tocci Associates, Inc. (Claim No. 11) To Argo Partners with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $26] (Gold, Matthew) (Entered: 04/01/2021)
Apr 1, 2021 322 Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Kevin Neumann (Claim No. 1) To Argo Partners with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $26] (Gold, Matthew) (Entered: 04/01/2021)
Show 10 more entries
Apr 2, 2021 327 Clerk's Notice of Transferred Claim (Claim No. 13). (ab) (Entered: 04/02/2021)
Apr 2, 2021 328 Clerk's Notice of Transferred Claim (Claim No. 11). (ab) (Entered: 04/02/2021)
Apr 2, 2021 329 Clerk's Notice of Transferred Claim (Claim No. 1). (ab) (Entered: 04/02/2021)
Apr 2, 2021 330 Clerk's Notice of Transferred Claim (Claim No. 10). (ab) (Entered: 04/02/2021)
Apr 2, 2021 331 Clerk's Notice of Transferred Claim (Claim No. 70). (ab) (Entered: 04/02/2021)
Apr 2, 2021 332 Clerk's Notice of Transferred Claim (Claim No. 8). (ab) (Entered: 04/02/2021)
Apr 5, 2021 333 BNC Certificate of Mailing - Notice (Re: 326 Clerk's Notice of Transferred Claim) Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021)
Apr 5, 2021 334 BNC Certificate of Mailing - Notice (Re: 327 Clerk's Notice of Transferred Claim) Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021)
Apr 5, 2021 335 BNC Certificate of Mailing - Notice (Re: 328 Clerk's Notice of Transferred Claim) Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021)
Apr 5, 2021 336 BNC Certificate of Mailing - Notice (Re: 329 Clerk's Notice of Transferred Claim) Notice Date 04/04/2021. (Admin.) (Entered: 04/05/2021)

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
1:2019bk11235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
7
Filed
Apr 12, 2019
Type
voluntary
Terminated
Jun 24, 2021
Updated
Jun 25, 2021
Last checked
Jul 21, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A+R Food Service Corp
    ACENTECH
    AHA Consulting Engineers, Inc.
    AKF Group LLC
    APA LLC
    Atlantic Coffee
    Barr & Barr Builders, Inc.
    Barr & Barr, Inc.
    Bluedge
    BR+A Consulting Engineers
    BVH Integrated Services, P.C.
    Code Red Consultants, LLC
    Commonwealth of Massachusetts
    Connecticut Building Congress
    Connection
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Steffian Bradley Limited
    88 Black Falcon Avenue
    Suite 353
    Boston, MA 02210
    Tax ID / EIN: xx-xxx9894
    dba Steffian Bradley Architects and Subsidiary

    Represented By

    Kathleen R. Cruickshank
    Murphy & King P.C.
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400
    Fax : 617-556-8985
    Email: kcruickshank@murphyking.com
    Donald Ethan Jeffery
    Murphy & King, Professional Corporation
    One Beacon Street
    21st Floor
    Boston, MA 02108
    (617) 423-0400
    Fax : 617-556-8985
    Email: dej@murphyking.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

    Represented By

    Lynne F. Riley
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Fax : 617-449-9516
    Email: riley@casneredwards.com
    A. Davis Whitesell
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Email: whitesell@casneredwards.com

    Trustee

    Gary W. Cruickshank
    Law Office of Gary W.Cruickshank
    21 Custom House Street
    Suite 920
    Boston, MA 02110
    617-330-1960
    SELF- TERMINATED: 07/23/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 TNOTES INVESTMENT LLC 11 1:2024bk10286
    Jan 25 746 East 4th Street, LLC 11 1:2024bk10157
    Feb 18, 2019 USXP, LLC parent case 11 1:2019bk10320
    Jun 17, 2016 Next Step Living, Inc. 7 1:16-bk-12327
    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
    Nov 21, 2013 Pigalle, LLC 7 1:13-bk-16760
    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
    Apr 18, 2012 Billie Brenner Ltd. 7 1:12-bk-13260