Smith et al v. Castle Hill Properties, LLC
Adversary Proceeding
Lead BK case is: 1:15-bk-11360
Lead BK case is: 1:15-bk-11360
Massachusetts Bankruptcy Court | |
Chapter 7 | |
Judge: | Frank J Bailey |
Case #: | 1:15-ap-01125 |
Nature of Suit | 14 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
|
Plaintiff
Timothy Smith
20 Park Plaza Ste 505
Boston, MA 02116 |
Represented By
|
Plaintiff
Theresa DiPiro
20 Park Plaza Ste 505
Boston, MA 02116 |
Represented By
|
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. Notice Date 08/15/2015. (Admin.) |
|
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). |
|
utility
Disposition of Adversary
Thu 08/13 1:41 PM
Disposition of Adversary. Adversary Number 15-01125 Dismiss Complaint (nc) |
||
court
Close Adversary Case
Thu 08/13 1:42 PM
Adversary Case 1:15-ap-1125 Closed (nc) |
||
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) |
|
Thursday, July 30, 2015 | ||
7 | 7
court
BNC Certificate of Mailing - Hearing
Fri 07/31 12:55 AM
BNC Certificate of Mailing - Hearing. Notice Date 07/30/2015. (Admin.) |
|
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 filed by Defendant Castle Hill Properties, LLC (Johnson, Jay) |
|
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) |
|
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 with certificate of service. (Johnson, Jay) |
|
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) |
|
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) |
|
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) |
|
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 (U.S. Treasury) |