Massachusetts Bankruptcy Court

Case number: 1:21-bk-11061 - Janine Realty LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Janine Realty LLC
Chapter
7
Judge
Janet E. Bostwick
Filed
07/22/2021
Asset
Yes
Vol
v
Docket Header

NTCAPR, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 21-11061

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/22/2021
Debtor dismissed:  08/18/2021
341 meeting:  08/31/2021
Deadline for filing claims:  09/30/2021
Deadline for filing claims (govt.):  01/18/2022

Debtor

Janine Realty LLC

53 West Wyoming Avenue
Unit #4
Melrose, MA 02176
Tax ID / EIN: 43-2104626

represented by
Stephen Mooney

Stephen Mooney Law Offices PC
5 Essex Green, Suite 34
Peabody, MA 01960
978-457-3834
Fax : 978-882-4577
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

Mark G. DeGiacomo

Murtha Cullina LLP
99 High Street
Boston, MA 02110
617-457-4000
 
 

Latest Dockets
Date Filed#Docket Text
08/18/202112Docket Text
Order dated 8/18/2021 (Re: 4 Order to Update Re: Chapter 7 Voluntary Petition). DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF JULY 22, 2021, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE ATTORNEY DISCLOSURE STATEMENT; SCHEDULES A/B; D; E/F; G, H; STATEMENT OF FINANCIAL AFFAIRS; AND SUMMARY OF ASSETS AND LIABILITIES, IT IS ORDERED THAT THE ABOVE-ENTITLED CASE IS
DISMISSED
. (clm, USBC) (Entered: 08/18/2021)
08/06/202111Docket Text
Endorsed Order dated 8/6/2021 Re: 10 Motion filed by Debtor Janine Realty LLC to Extend Time to File Documents (Re: 4 Order to Update).
GRANTED
; THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING
AUGUST 12, 2021
. (clm, USBC) (Entered: 08/06/2021)
08/05/202110Docket Text
Motion filed by Debtor Janine Realty LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Attachments: # 1 Certificate of Service) (Mooney, Stephen) (Entered: 08/05/2021)
07/29/20219Docket Text
Certificate of Vote filed by Debtor Janine Realty LLC (Mooney, Stephen) (Entered: 07/29/2021)
07/28/20218Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent 7 Business Asset) Notice Date 07/28/2021. (Admin.) (Entered: 07/29/2021)
07/27/20217Docket Text
Signature Page with original signature of Manager of Debtor and Debtor's counsel (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Janine Realty LLC (Mooney, Stephen) (Entered: 07/27/2021)
07/26/20216Docket Text
Court's Notice of 341 sent. (sl) (Entered: 07/26/2021)
07/23/20215Docket Text
Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 07/23/2021)
07/22/20214Docket Text
Order to Update Re: 1 Chapter 7 Voluntary Petition. Corporate Vote due by 7/29/2021. Attorney/Debtor Signature Page due 7/27/2021. Atty Disclosure Statement ,Schedules A/B-H due ,Statement of Financial Affairs ,Summary of Assets and Liabilities due 8/5/2021. Incomplete Filings due by 8/5/2021. (nr) (Entered: 07/22/2021)
07/22/20213Docket Text
Notice of Appearance and Request for Notice by Gary W. Cruickshank with certificate of service filed by Creditor Eastern Bank (Cruickshank, Gary) (Entered: 07/22/2021)