Massachusetts Bankruptcy Court

Case number: 1:16-bk-12914 - AMC Properties LLC - Massachusetts Bankruptcy Court

Case Information
Case title
AMC Properties LLC
Chapter
11
Judge
Frank J. Bailey
Filed
07/28/2016
Last Filing
11/21/2017
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-12914

Assigned to: Judge Frank J. Bailey
Chapter 11
Voluntary
Asset

Date filed:  07/28/2016
341 meeting:  08/29/2016

Debtor

AMC Properties LLC

32 Winter Street
Norwell, MA 02061
Tax ID / EIN: 46-1388510

represented by
Norman Novinsky

Novinsky & Associates
1350 Belmont Street
Suite 105
Brockton, MA 02301
(508) 559-1616
Fax : 508-587-3059
Email: [email protected]

Assistant 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
represented by
Eric K. Bradford

Office of the United States Trustee
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
617-788-0415
Fax : 617-565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/27/201640Docket Text
Statement of No Objection (With Reservation of Rights and Certificate of Service) (Re: 35 Disclosure Statement) filed by Assistant U.S. Trustee John Fitzgerald (Bradford, Eric) (Entered: 12/27/2016)
12/27/201639Docket Text
Certificate of Service of Notice of Hearing (Re: 35 Disclosure Statement) filed by Debtor AMC Properties LLC (Attachments: # 1 Notice of Hearing) (Novinsky, Norman) (Entered: 12/27/2016)
12/25/201638Docket Text
BNC Certificate of Mailing - Hearing. (Re: 37 Hearing Scheduled) Notice Date 12/25/2016. (Admin.) (Entered: 12/26/2016)
12/23/201637Docket Text
Hearing Scheduled for 2/21/2017 at 11:00 A.M at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 35 Disclosure Statement filed by Debtor AMC Properties LLC. Objections due by 2/1/2017 at 04:30 P.M. (mem) (Entered: 12/23/2016)
12/22/201636Docket Text
Chapter 11 Plan of Reorganization without certificate of service filed by Debtor AMC Properties LLC (Novinsky, Norman) (Entered: 12/22/2016)
12/22/201635Docket Text
Disclosure Statement with certificate of service filed by Debtor AMC Properties LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Novinsky, Norman) (Entered: 12/22/2016)
12/18/201634Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 33 Order on Motion To Sell) Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)
12/16/201633Docket Text
Order dated 12/16/2016 Re: 29 Motion filed by Debtor AMC Properties LLC for Sale of Property Under Section 363 (f) Re: 188-66 Gale Street, Lawrence, MA. NO OBJECTIONS OR COUNTEROFFERS FILED. THE DEBTOR'S MOTION TO SELL IS HEREBY GRANTED. THE HEARING SCHEDULED FOR DECEMBER 20, 2016 IS CANCELED. (jreg) (Entered: 12/16/2016)
11/11/201632Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 30 Notice of Intent to Sell) Notice Date 11/11/2016. (Admin.) (Entered: 11/12/2016)
11/10/201631Docket Text
Certificate of Service (Re: 30 Notice of Intent to Sell) filed by Debtor AMC Properties LLC (Attachments: # 1 Notice of Intended Private Sale of Estate Property) (Novinsky, Norman) (Entered: 11/10/2016)