Case number: 1:24-bk-11496 - First Path, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    First Path, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    07/26/2024

  • Last Filing

    09/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, DsclsDue, NTCAPR, DEFER



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-11496

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  07/26/2024
341 meeting:  08/26/2024
Deadline for filing claims:  10/04/2024

Debtor

First Path, Inc.

25 Whites Ave.
Watertown, MA 02472
Tax ID / EIN: 04-3409573
dba
First Path Day Care Center


represented by
Christine E. Devine

Nicholson Devine LLC
PO Box 7
Medway, MA 02053
508-533-7240
Email: christine@nicholsondevine.com

Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.com

Assistant 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

represented by
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

Trustee

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
 
 

Latest Dockets

Date Filed#Docket Text
09/03/202465Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel. Fee Amount $298 Filed by Debtor First Path, Inc. (RE: [53] Order on Motion Determine). Appellant Designation due by 09/17/2024. Compiled Records Due by 10/1/2024. Transmission of Designation Due by 10/3/2024. (Nicholson, Kate)
08/29/202464BNC Certificate of Mailing - Notice (Re: [62] Notice of Filing of Official Transcript) Notice Date 08/29/2024. (Admin.)
08/29/202463MDOR Notice of Unfiled Prepetition Tax Returns and Request for same pursuant to 11 U.S.C. Section 1308 with certificate of service (Thompson, Robert)
08/27/202462Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI)
08/26/202461An official transcript (RE: Hearing Scheduled (Re: [31] Motion to Determine filed by Interested Party Watertown Boys and Girls Club, Inc.) heard on 08/19/24 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 09/16/2024 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 11/25/2024. (Janice Russell Transcripts)
08/26/2024Transcript Ordered and Acknowledged. Requested by Kate Nicholson, Esq. and payment received. The expected completion date is 8/26/2024. (Janice Russell Transcripts)
08/26/2024Meeting of Creditors Held and Examination of Debtor and concluded on August 26, 2024. (Bradford, Eric)
08/23/2024Transcript Requested by Kate E. Nicholson, Esq.. Transcriptionist awaiting payment upon completion of transcript. (Janice Russell Transcripts)
08/22/202460BNC Certificate of Mailing - PDF Document. (Re: [54] Order on Motion to Extend) Notice Date 08/22/2024. (Admin.)
08/22/202459BNC Certificate of Mailing - PDF Document. (Re: [53] Order on Motion Determine) Notice Date 08/22/2024. (Admin.)