Case number: 3:25-bk-30033 - Renal and Transplant Associates of New England, P. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Renal and Transplant Associates of New England, P.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    01/24/2025

  • Last Filing

    02/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CounDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 25-30033

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset


Date filed:  01/24/2025
341 meeting:  03/25/2025
Deadline for filing claims:  04/04/2025
Deadline for filing claims (govt.):  07/23/2025

Debtor

Renal and Transplant Associates of New England, P.C.

100 Wason Avenue, Suite 200
Springfield, MA 01107
Tax ID / EIN: 47-2332747

represented by
Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
15th Floor
Springfield, MA 01103
(413) 747-0700
Fax : (413) 747-0414
Email: bankrdocs1@gkalawfirm.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
413-732-6840
TERMINATED: 01/28/2025

 
 
Trustee

Joseph H. Baldiga

Mirick, O'Connell, DeMallie & Lougee
1800 West Park Drive
Suite 400
Westborough, MA 01581-3926
508-898-1501
represented by
Shannah L. Colbert

Mirick O'Connell
1800 West Park Drive
4th Floor
Westborough, MA 01581
508-768-0722
Email: scolbert@miricklaw.com

Latest Dockets

Date Filed#Docket Text
01/31/202517Notice of Appearance and Request for Notice by William J. McLeod with certificate of service filed by Interested Party Massachusetts Department of Industrial Accidents (McLeod, William) (Entered: 01/31/2025)
01/30/202516BNC Certificate of Mailing - Meeting of Creditors. (Re: 10 Court's Notice of 341 sent 7 Business Asset) Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)
01/30/202515BNC Certificate of Mailing - Meeting of Creditors. (Re: 9 Meeting of Creditors Chapter 7 Asset) Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)
01/29/202514BNC Certificate of Mailing - Meeting of Creditors. (Re: 7 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025)
01/29/202513Notice of Appearance and Request for Notice by Shannah L. Colbert with certificate of service filed by Trustee Joseph H. Baldiga (Colbert, Shannah) (Entered: 01/29/2025)
01/28/202512Notice of Appearance and Request for Notice by Gary M. Weiner filed by Creditor Michael Germain (Weiner, Gary) (Entered: 01/28/2025)
01/28/202511Notice of Appearance and Request for Notice by Gary M. Weiner with certificate of service filed by Creditor Barbara Greco (Weiner, Gary) (Entered: 01/28/2025)
01/28/202510Court's Notice of Rescheduled 341 sent. (pf) (Entered: 01/28/2025)
01/28/20259Notice of Chapter 7 Bankruptcy Case, Rescheduled Meeting of Creditors & Notice of Appointment of Interim Trustee Baldiga, Joseph. 341(a) meeting to be held on 3/25/2025 at 09:00 AM as Zoom - Baldiga: Zoom.us/join, Meeting ID 925 836 9478, Passcode 6822717203, Phone 1-413-440-2889. Proofs of Claims due by 4/4/2025. Government proof of claim due by 7/23/2025. (pf) (Entered: 01/28/2025)
01/28/20258Trustee's Rejection of Appointment Gary M. Weiner removed from the case (Weiner, Gary) (Entered: 01/28/2025)