|
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/30/2022 | 277 | Docket 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) |
12/30/2022 | 276 | Docket 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) |
12/30/2022 | 275 | Docket 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) |
12/29/2022 | 274 | Docket 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) |
12/29/2022 | 273 | Docket 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) |
12/29/2022 | 272 | Docket 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) |
12/16/2022 | 271 | Docket 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) |
12/16/2022 | 270 | Docket 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) |
12/16/2022 | 269 | Docket 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) |
12/07/2022 | 268 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 267 Order on Amended Motion/Application) Notice Date 12/07/2022. (Admin.) (Entered: 12/08/2022) |