Case number: 1:17-bk-11877 - Stone Projects, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Stone Projects, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Melvin S. Hoffman

  • Filed

    05/19/2017

  • Last Filing

    08/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, NTCAPR, PlnDue, DsclsDue, AddChg



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-11877

Assigned to: Judge Melvin S. Hoffman
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  05/19/2017
Date terminated:  08/24/2018
Plan confirmed:  07/24/2018
341 meeting:  06/20/2017

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

Latest Dockets

Date Filed#Docket Text
08/26/2018152BNC Certificate of Mailing - PDF Document. (Re: 151 Order on Motion for Final Decree) Notice Date 08/26/2018. (Admin.) (Entered: 08/27/2018)
08/24/2018Bankruptcy Case Closed. (Telam, Usbc) (Entered: 08/24/2018)
08/24/2018151Order 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)
08/10/2018150BNC Certificate of Mailing - PDF Document. (Re: 148 Order on Motion for Final Decree) Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
08/08/2018149Affidavit 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)
08/08/2018148Endorsed 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.
WITHIN 7 DAYS OF THE DATE OF THIS ORDER THE DEBTOR SHALL FILE AN AFFIDAVIT IN SUPPORT OF THE MOTION FOR FINAL DECREE AS REQUIRED BY MLBR 3022-1(C) OR THE MOTION WILL BE DENIED. (Telam, Usbc) (Entered: 08/08/2018)
08/07/2018147Motion 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)
07/26/2018146BNC Certificate of Mailing - PDF Document. (Re: 142 Order on Application for Compensation) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
07/26/2018145BNC Certificate of Mailing - PDF Document. (Re: 141 Order Confirming Chapter 11 Plan) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
07/26/2018144BNC Certificate of Mailing - PDF Document. (Re: 140 Order) Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)