First Path, Inc.
11
Janet E. Bostwick
07/26/2024
09/03/2024
Yes
v
Subchapter_V, PlnDue, DsclsDue, NTCAPR, DEFER |
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/03/2024 | 65 | Notice 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) |
08/29/2024 | 64 | BNC Certificate of Mailing - Notice (Re: [62] Notice of Filing of Official Transcript) Notice Date 08/29/2024. (Admin.) |
08/29/2024 | 63 | MDOR Notice of Unfiled Prepetition Tax Returns and Request for same pursuant to 11 U.S.C. Section 1308 with certificate of service (Thompson, Robert) |
08/27/2024 | 62 | Notice 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) |
08/26/2024 | 61 | An 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) |
08/26/2024 | Transcript Ordered and Acknowledged. Requested by Kate Nicholson, Esq. and payment received. The expected completion date is 8/26/2024. (Janice Russell Transcripts) | |
08/26/2024 | Meeting of Creditors Held and Examination of Debtor and concluded on August 26, 2024. (Bradford, Eric) | |
08/23/2024 | Transcript Requested by Kate E. Nicholson, Esq.. Transcriptionist awaiting payment upon completion of transcript. (Janice Russell Transcripts) | |
08/22/2024 | 60 | BNC Certificate of Mailing - PDF Document. (Re: [54] Order on Motion to Extend) Notice Date 08/22/2024. (Admin.) |
08/22/2024 | 59 | BNC Certificate of Mailing - PDF Document. (Re: [53] Order on Motion Determine) Notice Date 08/22/2024. (Admin.) |