Massachusetts Bankruptcy Court

Case number: 1:22-bk-10997 - 220 Lebanon Street LLC - Massachusetts Bankruptcy Court

Case Information
Case title
220 Lebanon Street LLC
Chapter
11
Judge
Christopher J. Panos
Filed
07/15/2022
Last Filing
09/21/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, PlnDue, DsclsDue, NTCAPR, DISMISS, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 22-10997

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/15/2022
Date terminated:  09/21/2022
Debtor dismissed:  07/20/2022

Debtor

220 Lebanon Street LLC

253 Main Street
Saugus, MA 01906
617-590-4714
Tax ID / EIN: 01-2584640

represented by
Bradford Eliot Keene

The Law Offices of Bradford Eliot Keene, P.C.
7 Kimball Lane
Ste B
Lynnfield, MA 01940
781-246-4545
Fax : 781-246-3999
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
 
 

Latest Dockets
Date Filed#Docket Text
09/21/2022Docket Text
Bankruptcy Case Closed. (jr) (Entered: 09/21/2022)
08/11/20228Docket Text
BNC Certificate of Mailing - Notice (Re: 7 Notice of Dismissal) Notice Date 08/11/2022. (Admin.) (Entered: 08/12/2022)
08/09/20227Docket Text
Notice of Dismissal For Failure to Comply with the Court's Order dated 7/20/2022. (cl) (Entered: 08/09/2022)
07/25/20226Docket Text
Order dated 7/25/22 Re: 3 Order to Update. THE DEBTOR HAVING FAILED TO FILE A MATRIX, SEE ORDER TO UPDATE [DKT. NO. 3] AND ORDER [DKT. NO. 4], THE CASE IS HEREBY DISMISSED. (ag) (Entered: 07/25/2022)
07/21/20225Docket Text
Notice of Appearance and Request for Notice by Keith K. Fuller filed by Creditor Toorak Capital Partners LLC (Fuller, Keith) (Entered: 07/21/2022)
07/20/20224Docket Text
Order dated 7/20/2022 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 220 Lebanon Street LLC. THE DEBTOR HAVING FAILED TO FILE A MATRIX BY THE JULY 19, 2022 DEADLINE SET FORTH IN THE ORDER TO UPDATE [DKT. NO. 3], IF THE MATRIX IS NOT FILED BY JULY 22, 2022 AT 4:30 P.M., THE CASE SHALL BE DISMISSED WITHOUT FURTHER NOTICE OR HEARING. (cl) (Entered: 07/20/2022)
07/18/20223Docket Text
Order to Update Re:1 Chapter 11 Voluntary Petition. Matrix Due 7/19/2022. Corporate Vote due by 7/25/2022. Declaration Re: Electronic Filing , 20 Largest Unsecured Creditors , Atty Disclosure Statement , List of Equity Security Holders , Schedules A-H ,Statement of Financial Affairs , Summary of Assets and Liabilities due 8/1/2022. Incomplete Filings due by 8/1/2022. (nr) (Entered: 07/18/2022)
07/15/20222Docket Text
Amended Petition filed by Debtor William Fletcher 220 Lebanon Street LLC (Keene, Bradford) (Entered: 07/15/2022)
07/15/2022Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10997) [misc,volp11] (1738.00). Receipt Number A19718504, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 07/15/2022)
07/15/20221Docket Text
Chapter 11 Voluntary Petition SubchapterV Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by William Fletcher 220 Lebanon Street LLC. Chapter 11 Plan Small Business Subchapter V due by 10/13/2022. (Attachments: # 1 Exhibit Lender on Property) (Keene, Bradford) (Entered: 07/15/2022)