Smith et al v. Castle Hill Properties, LLC (1:15-ap-01125), Massachusetts Bankruptcy Court

Adversary Proceeding
Lead BK case is: 1:15-bk-11360

Massachusetts Bankruptcy Court
Chapter 7
Judge:Frank J Bailey
Case #: 1:15-ap-01125
Nature of Suit14 Bankruptcy - Recovery of money/property - other
Case Filed:Jun 29, 2015
Terminated:Aug 13, 2015
Last checked: never
Defendant
Castle Hill Properties, LLC
4 Oran Circle
Peabody, MA 01960
Represented By
Castle Hill Properties, LLC
contact info
Plaintiff
Timothy Smith
20 Park Plaza Ste 505
Boston, MA 02116
Represented By
Ryan C. Siden
Siden & Associates, PC
contact info
Plaintiff
Theresa DiPiro
20 Park Plaza Ste 505
Boston, MA 02116
Represented By
Ryan C. Siden
Siden & Associates, PC
contact info


Docket last updated: 6 hours ago
Saturday, August 15, 2015
10 10 court BNC Certificate of Mailing - PDF Document Sun 08/16 12:53 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 08/15/2015. (Admin.)
Related: [-] 9 Order on Motion to Dismiss Adversary Proceeding
Thursday, August 13, 2015
9 9 order Order on Motion to Dismiss Adversary Proceeding Thu 08/13 1:24 PM
Order dated 8/13/2015 RE:8 Stipulation By Plaintiffs Theresa DiPiro, Timothy Smith of Dismissal Without Prejudice . IN LIGHT OF THE STIPULATION OF DISMISSAL, THE HEARING SCHEDULED FOR SEPTEMBER 15, 2015 IS HEREBY CANCELED. (ma).
Related: [-]
utility Disposition of Adversary Thu 08/13 1:41 PM
Disposition of Adversary. Adversary Number 15-01125 Dismiss Complaint (nc)
Related: [-]
court Close Adversary Case Thu 08/13 1:42 PM
Adversary Case 1:15-ap-1125 Closed (nc)
Related: [-]
Tuesday, August 11, 2015
8 8 misc Stipulation Tue 08/11 11:56 AM
Stipulation By Plaintiffs Theresa DiPiro, Timothy Smith of Dismissal Without Prejudice with certificate of service filed by Plaintiffs Theresa DiPiro, Timothy Smith (Siden, Ryan)
Related: [-]
Thursday, July 30, 2015
7 7 court BNC Certificate of Mailing - Hearing Fri 07/31 12:55 AM
BNC Certificate of Mailing - Hearing. Related [+] Notice Date 07/30/2015. (Admin.)
Related: [-] 5 Hearing Scheduled
Tuesday, July 28, 2015
6 6 misc Certificate of Service of Notice of Hearing Tue 07/28 12:57 PM
Certificate of Service of Notice of Hearing Related [+] filed by Defendant Castle Hill Properties, LLC (Johnson, Jay)
Related: [-] 4 Motion to Dismiss Adversary Proceeding
Att: 1 Copy of Notice of Hearing
5 5 court Hearing Scheduled (Forms Attached) Tue 07/28 11:32 AM
Hearing Scheduled for 9/15/2015 at 10:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re:4 Motion to Dismiss Adversary Proceeding filed by Defendant Castle Hill Properties, LLC. (mem)
Related: [-]
Monday, July 27, 2015
4 4 motion Dismiss Adversary Proceeding Mon 07/27 1:35 PM
Motion filed by Defendant Castle Hill Properties, LLC to Dismiss Adversary Proceeding Related [+] with certificate of service. (Johnson, Jay)
Related: [-] 1 Complaint
Att: 1 Memorandum in Support of Motion to Dismiss
Att: 2 Certificate of Service
Wednesday, July 08, 2015
3 3 cmp Summons Service Executed Wed 07/08 2:11 PM
Summons Service Executed on Castle Hill Properties, LLC 7/6/2015 (Siden, Ryan)
Related: [-]
Tuesday, June 30, 2015
2 2 court Summons Issued Tue 06/30 9:33 AM
Summons Issued on Castle Hill Properties, LLC. Answer Due 7/30/2015. Summons must be served within seven (7) days of issuance. (nc)
Related: [-]
Monday, June 29, 2015
1 1 cmp Complaint Mon 06/29 2:10 PM
Adversary case 15-01125 Verified Complaint by Timothy Smith, Theresa DiPiro against Castle Hill Properties, LLC. Fee Amount $350. Nature of Suit(14 (Recovery of money/property - other))(Siden, Ryan)
Related: [-]
Att: 1 Exhibit Adversary Cover Sheet
Att: 2 Exhibit Contract
Att: 3 Exhibit Promissory Note
crditcrd none Mon 06/29 2:12 PM
Receipt of filing fee for Complaint 15-01125 [cmp,cmp] ( 350.00). Receipt Number 14793424, amount $ 350.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1