Massachusetts Bankruptcy Court

Case number: 1:22-bk-11123 - Key Realty Group, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Key Realty Group, LLC
Chapter
7
Judge
Janet E. Bostwick
Filed
08/05/2022
Last Filing
03/20/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 22-11123

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


Date filed:  08/05/2022
341 meeting:  09/01/2022

Debtor

Key Realty Group, LLC

268 Newbury Street
3rd Floor
Boston, MA 02116
Tax ID / EIN: 47-3883132

represented by
Richard N. Gottlieb

Law Offices of Richard N. Gottlieb
Ten Tremont Street
Suite 11, 3rd Floor
Boston, MA 02108
(617) 742-4491
Fax : (617) 742-5188
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

 
 
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

 
 
Trustee

John Aquino

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
represented by
Donald F. Farrell, Jr.

Anderson Aquino LLP
240 Lewis Wharf
Boston, MA 02110
(617) 723-3600
Fax : (617) 723-3699
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/30/2023Docket Text
Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023)
12/12/202220Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/12/2022). (RE: Meeting of Creditors Held filed by Trustee John Aquino). (Aquino, John) (Entered: 12/12/2022)
10/27/2022Docket Text
Meeting of Creditors Held and Examination of Debtor concluded. (Aquino, John) (Entered: 10/27/2022)
09/29/202219Docket Text
Notice of Appearance and Request for Notice by Joseph S.U. Bodoff with certificate of service filed by Creditor BayFirst National Bank, N.A. (Bodoff, Joseph) (Entered: 09/29/2022)
09/11/202218Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 17 Order on Application to Employ) Notice Date 09/11/2022. (Admin.) (Entered: 09/12/2022)
09/09/202217Docket Text
Order dated 9/9/2022 Re: 9 Application filed by Trustee John Aquino to Employ Anderson Aquino LLP as Counsel. NO OBJECTIONS FILED. THE APPLICATION IS
GRANTED.
PAYMENT OF FEES AND EXPENSES ARE SUBJECT TO PRIOR COURT APPROVAL PURSUANT TO SECTIONS 330 AND 331 OF THE CODE. (skeating, usbc) (Entered: 09/09/2022)
09/01/2022Docket Text
Meeting of Creditors Held and Examination of Debtor commenced on September 1, 2022. Meeting continued to October 27, 2022 at 10:30 a.m (Aquino, John) (Entered: 09/01/2022)
08/20/202216Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 14 Order on Motion for Order/Authority) Notice Date 08/20/2022. (Admin.) (Entered: 08/21/2022)
08/18/202215Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 12 Order on Motion for Order/Authority) Notice Date 08/18/2022. (Admin.) (Entered: 08/19/2022)
08/18/202214Docket Text
Proceeding Memorandum and Order dated 8/18/2022 Re: 11 Emergency Motion filed by Trustee John Aquino For Order Authorizing Disbursement Of Non-Estate Funds. HEARING HELD ON AUGUST 18, 2022. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION IS
GRANTED.
(skeating, usbc) (Entered: 08/18/2022)