Massachusetts Bankruptcy Court

Case number: 1:21-bk-10827 - KC Panorama LLC - Massachusetts Bankruptcy Court

Case Information
Case title
KC Panorama LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
06/04/2021
Last Filing
07/06/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, NTCAPR, AddChg, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-10827

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/04/2021
Debtor dismissed:  12/30/2022
341 meeting:  06/28/2021

Debtor

KC Panorama LLC

5 Concord Road
Weston, MA 02493
Tax ID / EIN: 30-0988467

represented by
Matthew M. Hamel

Massachusetts Bankruptcy Center
1 South Ave
Natick, MA 01760
508-655-3013
Fax : 617-720-1104
Email: [email protected]

Cynthia Ravosa

Massachusetts Bankruptcy Center
One South Avenue
Natick, MA 01760
508-655-3013
Email: [email protected]

Richard S. Ravosa

Massachusetts Bankruptcy Center
One South Avenue
Natick, MA 01760
(508) 655-3013
Fax : (617) 720-1104
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

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/2022277Docket Text
Order Dismissing Cases dated 12/30/2022 Re: 1 Chapter 11 Voluntary Petition Non-Individual Filed by KC PANORAMA LLC. IN ACCORDANCE WITH THE PRIOR ORDERS OF THE COURT, THE DEBTORS FILED A STATUS REPORT STATING THAT THE SALE OF 5 CONCORD ROAD, WESTON, MA OCCURRED AND PAYMENT WAS MADE TO KHRE SMA FUNDING, LLC. PURSUANT TO THE ORDER DATED NOVEMBER 30, 2022, ENTERED IN THESE JOINTLY ADMINISTERED CASES, THE CASES OF KC PANORAMA, LLC (21-10827), HDG CONGRESS, LLC (21-10828) AND HDG STUART LLC (21-10829) ARE DISMISSED. THE DEBTORS SHALL FILE ALL MONTHLY OPERATING REPORTS AND PAY ANY FEES DUE TO THE UNITED STATES TRUSTEE THROUGH THE DATE OF THIS ORDER. (clm, USBC) (Entered: 12/30/2022)
12/30/2022276Docket Text
Status Report Re: Sale of Estate Property and Regarding Settlement Agreement (Re: 263 Order on Motion to Compromise, 267 Order on Amended Motion/Application) filed by Debtor KC Panorama LLC (Attachments: # 1 Exhibit) (Ravosa, Richard) (Entered: 12/30/2022)
12/30/2022275Docket Text
Notice of Appearance and Request for Notice by Richard S. Ravosa with certificate of service filed by Debtor KC Panorama LLC (Ravosa, Richard) (Entered: 12/30/2022)
12/29/2022274Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/29/2022)
12/29/2022273Docket Text
Chapter 11 Monthly Operating Report for Case Number 21-10828 for the Month Ending: 11/30/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/29/2022)
12/29/2022272Docket Text
Chapter 11 Monthly Operating Report for Case Number 21-10829 for the Month Ending: 11/30/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/29/2022)
12/16/2022271Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/16/2022)
12/16/2022270Docket Text
Chapter 11 Monthly Operating Report for Case Number 21-10828 for the Month Ending: 09/30/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/16/2022)
12/16/2022269Docket Text
Chapter 11 Monthly Operating Report for Case Number 21-10829 for the Month Ending: 09/30/2022 filed by Debtor KC Panorama LLC (Ravosa, Cynthia) (Entered: 12/16/2022)
12/07/2022268Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 267 Order on Amended Motion/Application) Notice Date 12/07/2022. (Admin.) (Entered: 12/08/2022)