Welcome to BusinessBankruptcies.com!

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

Tri-Wire Engineering Solutions, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2021bk11322
TYPE / CHAPTER
Voluntary / 11

Filed

9-13-21

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 535 older docket entries.

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

login purchase single case subscribe now

Jan 12 497 Order dated 1/12/2024 Re: 496 Joint Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust, Creditor John R. Wade III For Emergency Determination [Re: 494 Order on Generic Motion]. GRANTED. See Order for Full Text. (ab) (Entered: 01/12/2024)
Jan 12 498 Motion filed by Creditor John R. Wade III to Amend [Re: 494 Order on Generic Motion] with certificate of service. (Attachments: # 1 Affidavit) (Rosenberg, Nicholas) (Entered: 01/12/2024)
Jan 15 499 BNC Certificate of Mailing - PDF Document. (Re: 497 Order on Motion for Emergency/Expedited Determination) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 17 500 Hybrid Status Conference Scheduled for 1/18/2024 at 02:00 PM Either Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA on 498 Motion of John R. Wade for Relief from 494 Order on Creditor Trustee's Motion to Enforce Settlement. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (hm) (Entered: 01/17/2024)
Jan 17 501 Objection with certificate of service filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust Re: 498 Motion filed by Creditor John R. Wade III to Amend [Re: 494 Order on Generic Motion] with certificate of service. (Attachments: # 1 Exhibit A September 23, 2022 Letter from DOL) (Sternklar, Jeffrey) (Entered: 01/17/2024)
Jan 17 502 Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust to Approve Compromise Under Rule 9019 with certificate of service. (Attachments: # 1 Exhibit A Settlement Agreement (Redline) # 2 Exhibit B Tri-Wire ESOP Trust Agreement) (Sternklar, Jeffrey) (Entered: 01/17/2024)
Jan 17 503 Certificate of Service of Notice of Nonevidentiary Status Conference (Re: 500 Hearing Scheduled) filed by Creditor John R. Wade III (Rosenberg, Nicholas) (Entered: 01/17/2024)
Jan 18 504 Proceeding Memorandum and Order dated 1/18/2024 Re: 498 Motion filed by Creditor John R. Wade III for Relief from Order on Creditor Trustee's Motion to Enforce Settlement [Re: 494 Order on Motion to Enforce Settlement Agreement]. STATUS CONFERENCE HELD. THE MOTION SHALL BE SCHEDULED FOR HEARING ON THE SAME DATE AS THE MOTION TO APPROVE COMPROMISE [DKT. NO. 502]. (ab) (Entered: 01/18/2024)
Jan 18 505 Notice of Withdrawal of Appearance/Representation of William J. Hanlon and Request for Removal from Service List filed by Creditor JPMorgan Chase Bank, N.A. (Hanlon, William) (Entered: 01/18/2024)
Jan 18 506 Certificate of Service (Re: 505 Notice of Withdrawal of Appearance/Representation) filed by Creditor JPMorgan Chase Bank, N.A. (Hanlon, William) (Entered: 01/18/2024)
Show 10 more entries
Feb 5 516 Opposition with certificate of service filed by Creditor John R. Wade III Re: 512 Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust to Expunge (Re: 498 Motion to Amend) with certificate of service. (Rosenberg, Nicholas) (Entered: 02/05/2024)
Feb 5 517 Certificate of Service of Notice of Hearing (Re: 498 Motion to Amend) filed by Creditor John R. Wade III (Rosenberg, Nicholas) (Entered: 02/05/2024)
Feb 6 518 Reply and Reservation of Rights with certificate of service filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust Re: 516 Opposition with certificate of service filed by Creditor John R. Wade III Re: 512 Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust to Expunge (Re: 498 Motion to Amend) with certificate of service. (Sternklar, Jeffrey) (Entered: 02/06/2024)
Feb 12 519 Objection with certificate of service filed by Creditor John R. Wade III Re: 502 Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust to Approve Compromise Under Rule 9019 with certificate of service. (Rosenberg, Nicholas) (Entered: 02/12/2024)
Feb 20 Hearing Held 2/15/2024 (Re: 498 Motion to Amend filed by Creditor John R. Wade). (Telam, Usbc) (Entered: 02/20/2024)
Feb 20 520 Proceeding Memorandum and Order dated 2/20/2024 Re: 498 Motion filed by Creditor John R. Wade III for Relief from Order on Creditor Trustee's Motion to Enforce Settlement [Re: 494 Order on Motion to Enforce Settlement Agreement]. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS DENIED. (Telam, Usbc) (Entered: 02/20/2024)
Feb 20 Hearing Held 2/15/2024 (Re: 512 Motion to Expunge filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust). (Telam, Usbc) (Entered: 02/20/2024)
Feb 20 521 Proceeding Memorandum and Order dated 2/20/2024 Re: 512 Motion filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust to Expunge (Re: 498 Motion to Amend). DENIED FOR THE REASONS STATED ON THE RECORD. (Telam, Usbc) (Entered: 02/20/2024)
Feb 20 522 Proceeding Memorandum and Order dated 2/20/2024 Re: 502 Motion to Approve Compromise Under Rule 9019 filed by Other Party Craig R. Jalbert, Trustee of The Tri-Wire Engineering Solutions, Inc. Creditor Trust. GRANTED. See Order for Full Text. (dr) (Entered: 02/20/2024)
Feb 27 523 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor John R. Wade III (RE: 494 Order on Generic Motion, 497 Order on Motion for Emergency/Expedited Determination, 520 Order on Motion to Amend, 522 Order). Appellant Designation due by 03/12/2024. Compiled Records Due by 03/26/2024. Transmission of Designation Due by 03/28/2024. (Rosenberg, Nicholas) (Entered: 02/27/2024)

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 weekday morning.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2021bk11322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11
Filed
Sep 13, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1001 Grant LLC
    216 Tingley Partners, LLC
    3A Autobody
    655 South Willow Commons LLC
    80 Smith Street Realty, LLC
    A & R Field Service Cable Technician Cor
    A To B Communication, LLC
    A1 Datashred
    Aaron's 24/7 Towing & Roll Off Service
    Acadia Insurance Company
    Access
    Action Environmental Services
    ADP, LLC
    ADT - 42
    ADT Commercial
    There are 619 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tri-Wire Engineering Solutions, Inc.
    c/o Craig R. Jalbert, Plan Administrator
    Verdolino & Lowey, P. C.
    124 Washington Street, Suite 101
    Foxboro, MA 02035
    Tax ID / EIN: xx-xxx4613

    Represented By

    Michael J. Goldberg
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    (617) 426-5900
    Fax : (617) 426-8810
    Email: goldberg@casneredwards.com
    Hanna J. Redd
    Locke Lord LLP
    111 Huntington Ave
    9th Floor
    Boston, MA 02199
    617-239-0141
    Email: hanna.ciechanowski@lockelord.com
    TERMINATED: 01/07/2022
    A. Davis Whitesell
    Casner & Edwards, LLP
    303 Congress Street
    Boston, MA 02210
    617-426-5900
    Fax : 617-426-8810
    Email: whitesell@casneredwards.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
    TERMINATED: 06/30/2023

    Represented By

    Paula R.C. Bachtell
    U.S. Department of Justice
    Office of the United States Trustee
    John W. McCormack Post Office and Courth
    5 Post Office Square, Suite 1000
    Boston, MA 02109-3934
    (617) 788-0406
    Fax : (617) 565-6368
    Email: paula.bachtell@usdoj.gov
    TERMINATED: 06/30/2023
    Eric K. Bradford
    Department of Justice
    5 Post Office Square
    10th Floor, Suite 1000
    Boston, MA 02109-3934
    202-306-3815
    Fax : 617-565-6368
    Email: Eric.K.Bradford@USDOJ.gov
    TERMINATED: 06/30/2023

    U.S. Trustee

    Richard King - B
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109
    617-788-0400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Scharn Industries, LLC 11 1:2023bk10298
    Mar 6, 2020 J & M Scientific LLC 7 1:2020bk10667
    Feb 20, 2020 Stone Projects LLC 7 1:2020bk10465
    Apr 1, 2019 One World Wholesale, Inc. 7 1:2019bk11094
    May 19, 2017 Stone Projects, LLC 11 1:17-bk-11877
    Oct 7, 2016 Your Lab Partners, Inc. 7 1:16-bk-13875
    Oct 6, 2016 Bloom Plus Franchising Inc 7 1:16-bk-13853
    May 20, 2015 Fantail Restaurant, Inc. 11 1:15-bk-11102
    May 20, 2015 Boston Restaurant Associates, Inc. 11 1:15-bk-11101
    Apr 16, 2015 Castle Marketing, Inc. 7 1:15-bk-11474
    Jan 9, 2015 Tower Glass Company, Inc. 7 1:15-bk-10085
    Jul 23, 2014 PathoGenetix, Inc. 7 1:14-bk-13457
    Jul 2, 2014 Sea Dog Woburn LLC 7 1:14-bk-13181
    Oct 5, 2012 Atlantic Dismantling and Site Contractors, Corp. 7 1:12-bk-18151
    Aug 30, 2012 Proteus Manufacturing Company, Inc. 11 1:12-bk-17157