Massachusetts Bankruptcy Court

Case number: 1:19-bk-11598 - Variety Plus Real Estate Group, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Variety Plus Real Estate Group, LLC
Chapter
7
Judge
Janet E. Bostwick
Filed
05/09/2019
Last Filing
03/22/2020
Asset
Yes
Vol
v
Docket Header

DebtEd, JNF




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-11598

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Date filed:  05/09/2019
341 meeting:  07/02/2019
Deadline for filing claims:  07/18/2019
Deadline for filing claims (govt.):  11/05/2019

Debtor

Variety Plus Real Estate Group, LLC

350 Spring Street
Brockton, MA 02301
Tax ID / EIN: 82-4729497

represented by
David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
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

 
 
Trustee

Warren E. Agin

50 Milk Street,16th Floor
Boston, MA 02109
617-517-3203
represented by
David Koha

Casner & Edwards LLP
303 Congress Street
Boston, MA 02210
617-426-5900
Fax : 617-426-8810
Email: [email protected]

John T. Morrier

Casner & Edwards, LLP
303 Congress Street
Boston, MA 02210
(617) 426-5900
Fax : (617) 426-8810
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/03/201915Docket Text
Certificate of Service (Re: 13 Notice of Intent to Sell) filed by Trustee Warren E. Agin (Koha, David) (Entered: 07/03/2019)
07/03/201914Docket Text
Supplemental Certificate of Service (Re: 12 Motion to Sell) filed by Trustee Warren E. Agin (Koha, David) (Entered: 07/03/2019)
07/03/2019Docket Text
Meeting of Creditors Held and Examination of Debtor on July 2, 2019, and concluded. (Agin, Warren) (Entered: 07/03/2019)
07/03/201913Docket Text
Notice of Intended Private Sale Re: 12 Expedited Motion filed by Trustee Warren E. Agin for Sale of Property free and clear of liens under Section 363(f) Re: Real Property Located at 743 Hancock Street, Abington, MA. Hearing scheduled for 7/25/2019 at 02:00 PM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. Objections due by 7/24/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 07/03/2019)
07/03/2019Docket Text
Receipt of filing fee for Motion to Sell(19-11598) [motion,msell] ( 181.00). Receipt Number 18147549, amount $ 181.00 (re: Doc# 12) (U.S. Treasury) (Entered: 07/03/2019)
07/03/201912Docket Text
Expedited Motion filed by Trustee Warren E. Agin for Sale of Property free and clear of liens under Section 363(f) Re: Real Property Located at 743 Hancock Street, Abington, MA (Limited Expedited Relief) with certificate of service. Fee Amount $181 (Attachments: # 1 Exhibit A-Proposed Sale Notice # 2 Exhibit B-Initial Offer) (Koha, David) (Entered: 07/03/2019)
07/03/2019Docket Text
Receipt of filing fee for Motion for Relief From Stay(19-11598) [motion,mrlfsty] ( 181.00). Receipt Number 18147415, amount $ 181.00 (re: Doc# 11) (U.S. Treasury) (Entered: 07/03/2019)
07/03/201911Docket Text
Motion filed by Creditor TCP Commercial Funding LLC for Relief from Stay Re: 64 Brush Hill Road, Milton, Massachusetts 02186 with certificate of service Fee Amount $181, Objections due by 07/17/2019. (Attachments: # 1 Certificate of Service) (Jack, Philip) (Entered: 07/03/2019)
06/26/201910Docket Text
Application filed by Trustee Warren E. Agin to Employ Romy Realty, LLC as Broker filed with Affidavit along with certificate of service. (Koha, David) (Entered: 06/26/2019)
06/03/20199Docket Text
Notice Of Intent To Abandon Real Property Located at 64 Brush Hill Road, Milton, Massachusetts with certificate of service filed by Trustee Warren E. Agin (Agin, Warren) (Entered: 06/03/2019)