Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pihl, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:13-bk-15575
TYPE / CHAPTER
Voluntary / 7

Filed

9-20-13

Updated

9-13-23

Last Checked

11-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 4, 2015
Last Entry Filed
Oct 5, 2015

Docket Entries by Year

There are 97 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 29, 2014 89 Hearing Scheduled for 5/7/2014 at 09:30 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109. Re: 87 Motion by Trustee to Reconside Order on Motion to Deem Proof of Claim Timely Filed (ph) (Entered: 04/29/2014)
Apr 29, 2014 90 Certificate of Service of Notice of Hearing (Re: 87 Motion to Reconsider) filed by Trustee Kathleen P. Dwyer (Condon, Christopher) (Entered: 04/29/2014)
May 2, 2014 91 BNC Certificate of Mailing - PDF Document. (Re: 88 Order on Motion For Relief From Stay) Notice Date 05/01/2014. (Admin.) (Entered: 05/02/2014)
May 2, 2014 92 Expedited Motion filed by Eric A. Howard on behalf of John P. Eggum to Appear pro hac vice for Creditor Zurich American Insurance Company with certificate of service. (Howard, Eric) (Entered: 05/02/2014)
May 2, 2014 93 Notice of Fee Due (Pro Hac Vice) issued to John P. Eggum representing Zurich American Insurance Company. PHV Fee Due 5/12/2014. Re: 92 Motion to Appear pro hac vice filed by Creditor Zurich American Insurance Company. (jreg) (Entered: 05/02/2014)
May 2, 2014 94 Opposition Re: 87 Motion to Reconsider Order granting Motion to Deem Proof of Claim Timely Filed filed by Creditor Zurich American Insurance Company with certificate of service (Howard, Eric) (Entered: 05/02/2014)
May 7, 2014 95 Order dated 5/7/2014 Re: 87 Motion filed by Trustee Kathleen P. Dwyer to Reconsider Re: 82 Endorsed Order dated 4/23/2014 granting 79 Motion to Deem Proof of Claim Timely Filed. DENIED. Hearing held. (jreg) (Entered: 05/07/2014)
May 8, 2014 Receipt Number 1BST043441, Fee Amount $100.00 (Re: 93 Notice of Fee Due (Pro Hac Vice) (jreg) (Entered: 05/08/2014)
May 10, 2014 96 BNC Certificate of Mailing - PDF Document. (Re: 95 Order on Motion To Reconsider) Notice Date 05/09/2014. (Admin.) (Entered: 05/10/2014)
May 12, 2014 97 Application filed by Trustee Kathleen P. Dwyer to Employ Paul E. Saperstein Co., Inc. as Auctioneer filed with Affidavit. (Condon, Christopher) (Entered: 05/12/2014)
Show 10 more entries
May 30, 2014 108 BNC Certificate of Mailing - PDF Document. (Re: 107 Order on Application to Employ) Notice Date 05/29/2014. (Admin.) (Entered: 05/30/2014)
Jun 3, 2014 109 Endorsed Order dated 6/3/2014 Re: 98 Motion filed by Trustee Kathleen P. Dwyer for Sale of Property Re: Nahant Equipment. GRANTED. (jreg) (Entered: 06/03/2014)
Jun 6, 2014 110 BNC Certificate of Mailing - PDF Document. (Re: 109 Order on Motion To Sell) Notice Date 06/05/2014. (Admin.) (Entered: 06/06/2014)
Jul 1, 2014 111 Application for Compensation for Paul E. Saperstein Co., Inc., Auctioneer, Period: to, Fee: $23,328.37, Expenses: $9,875.69. (Dwyer, Kathleen) (Entered: 07/01/2014)
Jul 1, 2014 112 Court's Order of Deficiency RE: 111 Application for Compensation for Paul E. Saperstein Co., Inc., Auctioneer. Certificate of service is missing. Deficiency Due 7/8/2014. (jreg) (Entered: 07/01/2014)
Jul 2, 2014 113 Certificate of Service (Re: 111 Application for Compensation) filed by Trustee Kathleen P. Dwyer (Dwyer, Kathleen) (Entered: 07/02/2014)
Jul 16, 2014 114 Hearing Scheduled for 8/20/2014 at 09:30 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 RE: 111 Application for Compensation for Paul E. Saperstein Co., Inc., Auctioneer, Period: to, Fee: $23,328.37, Expenses: $9,875.69. (rmb) (Entered: 07/16/2014)
Jul 22, 2014 115 Certificate of Service of Notice of Hearing (Re: 111 Application for Compensation) filed by Trustee Kathleen P. Dwyer (Dwyer, Kathleen) (Entered: 07/22/2014)
Jul 25, 2014 116 Application filed by Trustee Kathleen P. Dwyer to Employ Steven A. Gabovitch as Accountant filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing) (Dwyer, Kathleen) (Entered: 07/25/2014)
Aug 11, 2014 117 Endorsed Order dated 8/11/2014 Re: 116 Application filed by Trustee Kathleen P. Dwyer to Employ Steven A. Gabovitch as Accountant. APPROVED. (jreg) (Entered: 08/11/2014)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:13-bk-15575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
7
Filed
Sep 20, 2013
Type
voluntary
Terminated
Oct 18, 2019
Updated
Sep 13, 2023
Last checked
Nov 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    84 Lumber
    A H Harris
    A-Plus Construction Services Corp.
    ACROW Corp. of America
    AGC Safety & Construction Services Corp.
    Aggregate Industries-NER, Inc.
    AIG Inc.
    Airgas East
    All-Set Corporation
    American Express
    Archstone Station 250
    ARCO Welding Supply Co., Inc.
    Atlantic Image Machines LLC
    ATS Equipment Inc.
    B. L. Makepeace
    There are 135 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pihl, Inc.
    35 North Street, Suite 200
    Canton, MA 02021
    Tax ID / EIN: xx-xxx3728

    Represented By

    Andrew Z. Schwartz
    Foley Hoag LLP
    155 Seaport Boulevard
    Boston, MA 02210
    (617) 832-1000
    Fax : 617-832-7000
    Email: bctnotices@foleyhoag.com

    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

    Trustee

    Kathleen P. Dwyer
    MacLean Holloway Doherty
    Ardiff & Morse, P.C.
    8 Essex Center Drive
    Peabody, MA 01960
    978-774-7123

    Represented By

    Christopher M. Condon
    Murphy & King, Professional Corporation
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400 (ext. 441)
    Fax : (617) 423-0498
    Email: cmc@murphyking.com
    Kathleen P. Dwyer
    MacLean Holloway Doherty Ardiff & Morse
    8 Essex Center Drive
    Peabody, MA 01960
    978-774-7123
    Fax : 978-774-7164
    Email: kdwyer@mhdpc.com
    Kathleen P. Dwyer
    MacLean Holloway Doherty
    Ardiff & Morse, P.C.
    8 Essex Center Drive
    Peabody, MA 01960
    978-774-7123
    Fax : 978-774-7123
    Email: kdwyer@7trustee.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 Boston Senior Medicine, P.C. 7 1:2024bk10303
    Mar 26, 2019 Aveiro Stoughton, LLC 11 1:2019bk10987
    Jan 3, 2019 VADA Enterprises Inc. 11 1:2019bk10016
    May 28, 2018 115 Plain Drive LLC 11 1:2018bk11978
    Mar 19, 2018 Big Hearted Books and Clothing LLC 7 1:2018bk10950
    Sep 27, 2017 Blodgett, Inc. 7 8:17-bk-08270
    Dec 6, 2016 Euro Restaurant Holdings LLC 11 1:16-bk-14632
    Feb 6, 2015 Anthony Paul Enterprises, Inc. 11 1:15-bk-10412
    Mar 4, 2014 AD Micro-Assembly, LLC 7 1:14-bk-10890
    Mar 4, 2014 MassMicroelectronics, LLC 7 1:14-bk-10882
    Mar 20, 2013 Chrima Real Estate Holding Company, LLC 11 1:13-bk-11500
    Mar 20, 2013 Meck, Inc. 11 1:13-bk-11501
    Aug 3, 2012 Martini Fitness, Corp. 11 1:12-bk-16536
    Dec 13, 2011 G&A Realty, LLC 11 1:11-bk-21557
    Dec 13, 2011 El-Khoury Enterprises, LLC 11 1:11-bk-21559