Massachusetts Bankruptcy Court

Case number: 1:22-bk-10839 - Gabhaltais Teaghlaigh LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Gabhaltais Teaghlaigh LLC
Chapter
11
Judge
Christopher J. Panos
Filed
06/15/2022
Last Filing
01/19/2024
Asset
Yes
Vol
v
Docket Header

DeBN-Yes, DEFER, NTCAPR, AddChg, JURY




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 22-10839

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


Date filed:  06/15/2022
341 meeting:  07/12/2022

Debtor

Gabhaltais Teaghlaigh LLC

316 Highland Avenue
Winchester, MA 01890
Tax ID / EIN: 82-1657377

represented by
David G. Baker

Baker Law Offices
255 Massachusetts Avenue
Suite 614
Boston, MA 02115-4701
617-367-4260
Fax : 855-490-2240
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
TERMINATED: 06/30/2023

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]
TERMINATED: 06/30/2023

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400
represented by
Eric K. Bradford

(See above for address)

Heather Sprague

US Dept of Justice
Office of the US Trustee
5 PO Square
Suite 1000
Boston, MA 02109-3934
617 788 0400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/02/2024Docket Text
Receipt of filing fee for Motion to Sell( 22-10839) [motion,msell] ( 199.00). Receipt Number A20301117, amount $ 199.00 (re: Doc# 252) (U.S. Treasury) (Entered: 01/02/2024)
01/02/2024252Docket Text
Motion filed by Debtor Gabhaltais Teaghlaigh LLC for Sale of Property free and clear of liens under Section 363(f) Re: Various Residential Properties with certificate of service. Fee Amount $199 (Attachments: # 1 Proposed Order # 2 Proposed Notice of Sale # 3 Purchase & Sale Agreements) (Baker, David) (Entered: 01/02/2024)
12/29/2023251Docket Text
Notice with certificate of service (Re: 250 Amended Schedules-Creditor Matrix) filed by Debtor Gabhaltais Teaghlaigh LLC (Baker, David) (Entered: 12/29/2023)
12/29/2023250Docket Text
Amended Schedule(s) H (Re: 19 Schedules A-J) filed by Debtor Gabhaltais Teaghlaigh LLC (Baker, David) (Entered: 12/29/2023)
12/28/2023249Docket Text
Certificate of Service of Notice of Hearing (Re: 248 Hearing Scheduled) filed by Creditor Synergy Funding, LLC (Attachments: # 1 Notice of Hearing) (Mattera, Alex) (Entered: 12/28/2023)
12/28/2023248Docket Text
Hybrid Status Conference Scheduled for 1/18/2024 at 03:00 PM Either Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA on 244 Motion of Synergy Funding, LLC to Strike 241 Amended Disclosure Statement and 240 Amended Chapter 11 Plan of Reorganization. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (hm) (Entered: 12/28/2023)
12/27/2023247Docket Text
Hybrid Status Conference Scheduled for 1/18/2024 at 03:00 PM Either Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA on 242 Debtor's Motion for Approval of 241 Amended Disclosure Statement. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (hm) (Entered: 12/27/2023)
12/08/2023246Docket Text
Adversary case 23-01068. Complaint by 47 Old Harbor Realty Trust, 193 Randolph Realty Trust, 283 West Realty Trust, 15 Simms Court Realty Trust against Gabhaltais Teaghlaigh LLC. Fee Amount $350. (Attachments: # 1 Adversary Proceeding Cover Sheet) Nature of Suit(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))),(72 (Injunctive relief - other))(Crossley, David) (Entered: 12/08/2023)
10/20/2023245Docket Text
Objection with certificate of service filed by Debtor Gabhaltais Teaghlaigh LLC Re: 244 Motion filed by Creditor Synergy Funding, LLC to Strike (Re: 240 Amended Plan, 241 Amended Disclosure Statement) with certificate of service. (Baker, David) (Entered: 10/20/2023)
10/05/2023244Docket Text
Motion filed by Creditor Synergy Funding, LLC to Strike (Re: 240 Amended Plan, 241 Amended Disclosure Statement) with certificate of service. (Mattera, Alex) (Entered: 10/05/2023)