Massachusetts Bankruptcy Court

Case number: 1:19-bk-12552 - Beatrice Realty Group, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Beatrice Realty Group, LLC
Chapter
11
Judge
Christopher J. Panos
Filed
07/29/2019
Last Filing
12/28/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-12552

Assigned to: Chief Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  07/29/2019
341 meeting:  08/27/2019

Debtor

Beatrice Realty Group, LLC

191 South Main Street
Suite 103
Middleton, MA 01949-2515
Tax ID / EIN: 26-1190755
dba
Exit Reatly Beatrice Associates

aka
Exit Realty Middleton

aka
Exit Realty Somerville


represented by
Joseph G. Butler

Law Office of Joseph G. Butler
355 Providence Highway
Westwood, MA 02090
(781) 636-3638
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
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/19/201939Docket Text
Disclosure of Compensation of Attorney Joseph G. Butler in the amount of $10451.00. Plus $2067.00 paid to debtor`s counsel for court filing fees filed by Debtor Beatrice Realty Group, LLC (Butler, Joseph) (Entered: 08/19/2019)
08/19/201938Docket Text
Equity Security Holders , Schedules A/B, D, E, F, G, H. , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Concerning Debtor`s Schedules (Re: 1 Voluntary Petition (Chapter 11), 4 Order to Update) filed by Debtor Beatrice Realty Group, LLC (Butler, Joseph) (Entered: 08/19/2019)
08/16/201937Docket Text
Status Report (Re: 21 Order Re: 6 Emergency Motion filed by Debtor Beatrice Realty Group, LLC for Use of Cash Collateral) filed by Debtor Beatrice Realty Group, LLC (Attachments: # 1 Exhibit Reconciliation of Budget to Actual numbers weeks of July 29 and August 5, 2019 # 2 Exhibit Budget Projections, August 12, 2019 through November 30, 2019 # 3 Proposed Order # 4 Certificate of Service) (Butler, Joseph) (Entered: 08/16/2019)
08/15/201936Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 35 Order on Motion to Extend) Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019)
08/13/201935Docket Text
Endorsed Order dated 8/13/2019 Re: 34 Motion filed by Debtor Beatrice Realty Group, LLC to Extend Time to File Documents [Re: 4 Order to Update].
GRANTED.
THE DEADLINE FOR FILING THE OUTSTANDING DOCUMENTS SET FORTH IN THE ORDER TO UPDATE IS EXTENDED TO AUGUST 19, 2019. (lb) (Entered: 08/13/2019)
08/13/201934Docket Text
Motion filed by Debtor Beatrice Realty Group, LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Butler, Joseph) (Entered: 08/13/2019)
08/08/201933Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 31 Order on Motion for Order/Authority) Notice Date 08/08/2019. (Admin.) (Entered: 08/09/2019)
08/07/201932Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 27 Order To Set Hearing) Notice Date 08/07/2019. (Admin.) (Entered: 08/08/2019)
08/06/201931Docket Text
Order dated 8/6/2019 Re: 19 Emergency Motion filed by Debtor Beatrice Realty Group, LLC For Order Determining that Certain Funds on Deposit at Bank of America are Escrowed Funds and Directing Bank of America to Release Hold on Accounts.
GRANTED.
See Order for Full Text. (lb) (Entered: 08/06/2019)
08/06/201930Docket Text
Statement of Non Existence (Sec. 1116)re: Balance Sheet, Statement of Operations, Cash-Flow Statement, Tax Returns filed by Debtor Beatrice Realty Group, LLC (Butler, Joseph) (Entered: 08/06/2019)