CrimsonBikes, LLC
7
Janet E. Bostwick
03/03/2021
01/27/2025
No
i
NTCAPR, CONVERTED, FeeDue |
Assigned to: Judge Janet E. Bostwick Chapter 7 Previous chapter 11 Original chapter 7 Involuntary No asset |
|
Debtor CrimsonBikes, LLC
100 Massachusetts Ave. Cambridge, MA 02138 Tax ID / EIN: 47-4081147 |
represented by |
Alex F. Mattera
Pierce Atwood LLP 100 Summer Street, 22nd Floor Boston, MA 02110 617-488-8112 Email: amattera@pierceatwood.com TERMINATED: 04/26/2021 John M. McAuliffe
McAuliffe & Associates, P.C. 2000 Commonwealth Ave, Suite 305 Newton, MA 02466 (617) 558-6889 Email: john@jm-law.net |
Petitioning Creditor SmartEtailing, Inc.
Attn: Ryan Atkinson, President 6400 West 105th Street Bloomington, MN 55438 |
represented by |
Lynne B. Xerras
Holland & Knight LLP 10 St. James Avenue Boston, MA 02116 (617) 523-2700 Email: bos-bankruptcy@hklaw.com |
Petitioning Creditor CVI-TCB Commercial, LLC
185 Dartmouth Street Boston, MA 02116 |
represented by |
Andrew E Goloboy
Dunbar Goloboy PC 197 Portland Street 5th Floor Boston, MA 02114 617-244-3550 Email: goloboy@dunbarlawpc.com |
Petitioning Creditor Michael Jaeger
111 Strong Road Southampton, MA 01073 |
| |
Petitioning Creditor Jason Bouffard
1267 McKinstry Hill Road Hyde Park, VT 05655 |
| |
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 |
Trustee John Aquino
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 TERMINATED: 12/29/2021 |
represented by |
John J. Aquino
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 Fax : (617) 723-3699 Email: jja@andersonaquino.com TERMINATED: 12/29/2021 Donald F. Farrell, Jr.
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 Fax : (617) 723-3699 Email: dff@andersonaquino.com TERMINATED: 12/29/2021 |
Date Filed | # | Docket Text |
---|---|---|
01/27/2025 | 246 | Certificate of Service of Notice of Hearing (Re: [244] Motion for Order/Authority) filed by Trustee John Aquino (Farrell, Donald) |
01/24/2025 | 245 | Hybrid Hearing Scheduled on 3/6/2025 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: [244] Motion filed by Trustee John Aquino For Order Authorizing Interim Distribution And Carve-Out For The Benefit Of The Bankruptcy Estate. Objections due by 2/14/2025 at 11:59 PM. In order to provide flexibility and maximize access for parties in interest in addressing the Motion, the hearing is scheduled as a Hybrid Hearing. Parties in interest and counsel may choose to participate either remotely by video or in person. Parties in interest and counsel who wish to appear remotely may do so by complying with the terms of the Order Regarding Procedures for Appearances by Video at Hearings dated April 30, 2021. ("Video Hearing Order"). Any pro se parties or counsel intending to attend by video must provide the Notice of Participation required under Paragraph II, 2 of that order to the Courtroom Deputy Mary Murray, at mary_murray@mab.uscourts.gov by February 28, 2025, by Noon. As provided in the Video Hearing Order, appearance by video is limited to counsel and parties in interest. Members of the general public are welcome to attend the hearing in person in the Courtroom. Requests submitted after the above deadline may not be considered by the Court. (mem) |
01/23/2025 | 244 | Motion filed by Trustee John Aquino For Order Authorizing Interim Distribution And Carve-Out For The Benefit Of The Bankruptcy Estate with certificate of service. (Attachments: # (1) Certificate of Service) (Farrell, Donald) |
09/06/2024 | 243 | BNC Certificate of Mailing - PDF Document. (Re: [242] Order on Application for Compensation) Notice Date 09/06/2024. (Admin.) |
09/03/2024 | 242 | Order dated 9/3/2024 Re: [239] Application for Compensation and Reimbursement of Expenses with certificate of service for Paul Saperstein Co., Inc., Auctioneer, Period: to, Fee: $4859.50, Expenses: $6422.30. HAVING REVIEWED THE APPLICATION, GOOD CAUSE BEING SHOWNAND NO OBJECTIONS HAVING BEEN FILED, THE APPLICATION IS GRANTED AS FOLLOWS. THE AUCTIONEER FEE FOR PAUL SAPERSTEIN CO., INC., IS APPROVED IN THE AMOUNT OF $11,281.80, INCLUDING $4,859.50 FOR COMMISSION AND $6,422.30 FOR EXPENSES. THE TRUSTEE IS AUTHORIZED TO PAY THE FEE FROM THE SALE PROCEEDS.THE HEARING SCHEDULED FOR SEPTEMBER 6, 2024, IS CANCELED. (sl) |
08/07/2024 | 241 | Certificate of Service of Notice of Hearing and Objection/Response Deadline (Re: [239] Application for Compensation) filed by Trustee John Aquino (Attachments: # (1) Exhibit Notice of Non-Evidentiary Hearing and Objection/Response Deadline) (Aquino, John) |
08/07/2024 | 240 | Hearing Scheduled on 9/6/2024 at 10:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: [239] Application for Compensation and Reimbursement of Expenses with certificate of service for Paul Saperstein Co., Inc., Auctioneer, Period: to, Fee: $4859.50, Expenses: $6422.30. Objections due by 8/29/2024 at 11:59 PM. (nc) |
08/05/2024 | 239 | Application for Compensation and Reimbursement of Expenses with certificate of service for Paul Saperstein Co., Inc., Auctioneer, Period: to, Fee: $4859.50, Expenses: $6422.30. (Attachments: # (1) Certificate of Service) (Aquino, John) |
06/07/2024 | 238 | BNC Certificate of Mailing - PDF Document. (Re: [236] Order on Motion To Sell) Notice Date 06/07/2024. (Admin.) |
06/07/2024 | 237 | BNC Certificate of Mailing - PDF Document. (Re: [235] Order on Application to Employ) Notice Date 06/07/2024. (Admin.) |