Stone Projects, LLC
11
Melvin S. Hoffman
05/19/2017
08/26/2018
Yes
v
CLOSED, NTCAPR, PlnDue, DsclsDue, AddChg |
Assigned to: Judge Melvin S. Hoffman Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Stone Projects, LLC
325 New Boston Street, #9 Woburn, MA 01801 Tax ID / EIN: 57-1231430 |
represented by |
Nina M. Parker
Parker & Associates LLC,d/b/a Parker Law 8 Winchester Place, Suite 204 Winchester, MA 01890 (781) 729-0005 Fax : (781)729-0187 Email: nparker@ninaparker.com |
Assistant 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
08/26/2018 | 152 | BNC Certificate of Mailing - PDF Document. (Re: 151 Order on Motion for Final Decree) Notice Date 08/26/2018. (Admin.) (Entered: 08/27/2018) |
08/24/2018 | Bankruptcy Case Closed. (Telam, Usbc) (Entered: 08/24/2018) | |
08/24/2018 | 151 | Order dated 8/24/2018 Re: 147 Motion filed by Debtor Stone Projects, LLC for Final Decree After Substantial Consummation of Amended Plan of Reorganization. GRANTED. See Order for Full Text. (Telam, Usbc) (Entered: 08/24/2018) |
08/10/2018 | 150 | BNC Certificate of Mailing - PDF Document. (Re: 148 Order on Motion for Final Decree) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018) |
08/08/2018 | 149 | Affidavit of Leonardo C. Chantre as Manager of Stone Projects, LLC in Support of (Re: 147 Final Decree) filed by Debtor Stone Projects, LLC. (Attachments: # 1 Declaration of Electronic Filing) (Parker, Nina) (Entered: 08/08/2018) |
08/08/2018 | 148 | Endorsed Order dated 8/8/2018 Re: 147 Motion filed by Debtor Stone Projects, LLC for Final Decree After Substantial Consummation of Amended Plan of Reorganization. |
08/07/2018 | 147 | Motion filed by Debtor Stone Projects, LLC for Final Decree After Substantial Consummation of Amended Plan of Reorganization with certificate of service. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Final Decree) (Parker, Nina) (Entered: 08/07/2018) |
07/26/2018 | 146 | BNC Certificate of Mailing - PDF Document. (Re: 142 Order on Application for Compensation) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018) |
07/26/2018 | 145 | BNC Certificate of Mailing - PDF Document. (Re: 141 Order Confirming Chapter 11 Plan) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018) |
07/26/2018 | 144 | BNC Certificate of Mailing - PDF Document. (Re: 140 Order) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018) |