Welcome to BusinessBankruptcies.com!

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

Vertex Fab & Design, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:15-bk-11803
TYPE / CHAPTER
Voluntary / 7

Filed

5-5-15

Updated

2-4-19

Last Checked

2-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 4, 2019
Last Entry Filed
Jan 7, 2019

Docket Entries by Year

There are 68 older docket entries.

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

login purchase single case subscribe now

Oct 31, 2016 62 Notice of Withdrawal of Appearance/Representation with certificate of service by Ashley S. Whyman, Esq. filed by Trustee Donald Lassman (Whyman, Ashley) (Entered: 10/31/2016)
Sep 20, 2017 63 Trustee's Report of Sale with Certificate of Service (Lassman, Donald) (Entered: 09/20/2017)
Nov 1, 2017 64 Stipulation By Trustee Donald Lassman and Vertex Railcar Corporation, Vertex Rail Technologies, LLC and Donald G. Croteau filed by Trustee Donald Lassman RE: 60 Adversary Complaint 16-01141. (Attachments: # 1 Exhibit A # 2 Exhibit B) (DeGiacomo, Mark) (Entered: 11/01/2017)
Nov 1, 2017 65 DISREGARD. Motion filed by Trustee Donald Lassman For Order (Re: 64 Stipulation) . (Attachments: # 1 Exhibit Proposed Order) (DeGiacomo, Mark) Corrective Entry: Refiled as document #67. Modified on 11/1/2017 (chy). (Entered: 11/01/2017)
Nov 1, 2017 66 Certificate of Service (Re: 64 Stipulation, 67 Motion for Order/Authority) filed by Trustee Donald Lassman (DeGiacomo, Mark) (Entered: 11/01/2017)
Nov 1, 2017 67 Motion filed by Trustee Donald Lassman For Entry of an Order Approving the Settlement Stipulation (Re: 64 Stipulation) . (Attachments: # 1 Exhibit Proposed Order) (DeGiacomo, Mark) (Entered: 11/01/2017)
Nov 1, 2017 68 Notice of Objection Deadline Set: Objections due by 11/22/2017 at 04:30 PM. Re: 67 Motion filed by Trustee Donald Lassman For Entry of an Order Approving the Settlement Stipulation (Re: 64 Stipulation). (chy) (Entered: 11/01/2017)
Nov 1, 2017 69 Certificate of Service Re: Notice of Objection Deadline (Re: 64 Stipulation, 67 Motion for Order/Authority, 68 Notice of Objection Deadline Set) filed by Trustee Donald Lassman (Attachments: # 1 Notice of Objection Deadline) (DeGiacomo, Mark) (Entered: 11/01/2017)
Nov 27, 2017 70 Order dated 11/27/2017 Re: 67 Motion filed by Trustee Donald Lassman For Entry of an Order Approving the Settlement Stipulation (Re: 64 Stipulation). THERE BEING PROPER NOTICE, AN OPPORTUNITY FOR A HEARING, AND NO OBJECTIONS, THE MOTION IS GRANTED. (chy) (Entered: 11/27/2017)
Dec 7, 2017 71 Objection to Claims 16, 19, and 21 of Claimants P.A. Florindo Excavating Contractor and Tendco R&D Corporation with certificate of service filed by Trustee Donald Lassman. (Attachments: # 1 Certificate of Service)(DeGiacomo, Mark) (Entered: 12/07/2017)
Show 10 more entries
Feb 1, 2018 80 Notice of Objection Deadline Set: Objections due by 2/26/2018 at 04:30 PM. (Re: 79 Assented To Request filed by Creditor Recovery Capital, LLC for Administrative Expenses). (chy) (Entered: 02/01/2018)
Feb 5, 2018 81 Certificate of Service (Re: 80 Notice of Objection Deadline Set) filed by Creditor Recovery Capital, LLC (Dinardo, Patrick) (Entered: 02/05/2018)
Feb 5, 2018 82 Court's Notice of Deficiency (POC) to Recovery Capital LLC Re: Proof of Claim # 25 (bt) (Entered: 02/05/2018)
Feb 5, 2018 83 Court Certificate of Mailing. (Re: 82 Court's Notice of Deficiency (POC)) (bt) (Entered: 02/05/2018)
Feb 9, 2018 84 Exhibit A (Re: 78 Motion to Destroy Books and Records) filed by Trustee Donald Lassman (DeGiacomo, Mark) (Entered: 02/09/2018)
Feb 20, 2018 85 Endorsed Order dated 2/20/2018 Re: 78 Motion filed by Trustee Donald Lassman To Destroy Books and Records. ALLOWED. NO OBJECTIONS. (chy) (Entered: 02/20/2018)
Feb 21, 2018 86 Court's Notice of Deficiency (POC) to TMH Machining & Welding, Corp. Re: Proof of Claim # 3 (bt) (Entered: 02/21/2018)
Feb 21, 2018 87 Court Certificate of Mailing. (Re: 86 Court's Notice of Deficiency (POC)) (bt) (Entered: 02/21/2018)
Feb 23, 2018 88 Request for Correction of Attorney Address filed by Carol L. Rocker as Counsel for Creditor Chant Engineering Co., Inc. (chy) (Entered: 02/23/2018)
Feb 27, 2018 89 Endorsed Order dated 2/27/2018 Re: 79 Assented To Request filed by Creditor Recovery Capital, LLC for Administrative Expenses. THERE BEING NO RESPONSE TO THE REQUEST, THE REQUEST IS GRANTED AND THE ADMINISTRATIVE EXPENSE IS ALLOWED AS REQUESTED. (chy) (Entered: 02/27/2018)

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
1:15-bk-11803
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
7
Filed
May 5, 2015
Type
voluntary
Terminated
Jan 7, 2019
Updated
Feb 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A2Z Machining
    AA Precission Machine Co., Inc
    ABC Disposal Service, Inc.
    ABC Testing, Inc.
    Accountemps
    Accounting Management Solutions, Inc
    Admark Coatings, Inc
    Agilent Technologies, Inc.
    AIR ENERGY, INCORPORATED
    Airgas East
    Airgas Safety, Inc
    Airgas USA, LLC
    Airgas USA, LLC
    American Alloy Steel
    Anchors Unlimited
    There are 155 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Vertex Fab & Design, LLC
    29 Abbey Lane
    Middleboro, MA 02346
    Tax ID / EIN: xx-xxx1311

    Represented By

    Michael K. Lane
    McAuliffe & Associates
    430 Lexington Street
    Newton, MA 02466
    617-558-6889
    Fax : 617-558-6882
    Email: mlane@jm-law.net
    John M. McAuliffe
    McAuliffe & Associates, P.C.
    430 Lexington Street
    Newton, MA 02466
    (617) 558-6889
    Email: john@jm-law.net

    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

    Donald Lassman
    Law Offices of Donald Lassman
    P. O. Box 920385
    Needham, MA 02492
    781-455-8400

    Represented By

    Mark G. DeGiacomo
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    617-457-4000
    Email: mdegiacomo@murthalaw.com
    Mark G. DeGiacomo
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    (617) 457-4000
    Email: mdegiacomo@murthalaw.com
    Ashley Whyman
    Murtha Cullina LLP
    99 High Street
    20th Floor
    Boston, MA 02110
    617-457-4000
    Fax : 617-482-3868
    Email: awhyman@murthalaw.com
    TERMINATED: 10/31/2016
    Keri Linnea Wintle
    Duane Morris LLP
    100 High Street
    Suite 2400
    Boston, MA 02110
    857-488-4226
    Fax : 857-488-4201
    Email: klwintle@duanemorris.com
    TERMINATED: 07/29/2015

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Bradlynn Corp. Inc. 11V 1:2023bk12142
    Mar 7, 2018 New England SandBlasting and Painting Corp. 7 1:2018bk10798
    Jan 19, 2018 U.S. Manufacturing Company LLC 7 1:2018bk10184
    Nov 2, 2017 Top Tier Site Development, Corp. 11 1:17-bk-14107
    May 11, 2016 ZERO Waste Solutions, LLC parent case 11 1:16-bk-11792
    Apr 1, 2016 Lands End Enterprises, Inc. dba Farrars Flat Iron 7 1:16-bk-11219
    May 20, 2014 Sam's Coffee Shop Corp. 7 1:14-bk-12361
    May 20, 2014 Pimentel's Donut Shop Corp. 7 1:14-bk-12360
    May 22, 2013 Paragon Inks USA LLC 7 1:13-bk-13070
    Apr 3, 2013 Stone Cranberry Corp. 11 1:13-bk-11922
    Feb 19, 2013 Rodriguez Brothers, Inc. 7 1:13-bk-10873
    Jul 10, 2012 Rick's Towing, Inc. 11 1:12-bk-15844
    Mar 30, 2012 Baby G Farms, Inc. 7 1:12-bk-12704
    Mar 22, 2012 Group,MazzaRealtyLLC 11 1:12-bk-12356
    Mar 7, 2012 Able Trades Co-op, Inc. 7 1:12-bk-11877