|
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset |
|
Debtor 465 Boston Street, LLC
465-471 Boston Street Lynn, MA 01905 Tax ID / EIN: 88-4128531 |
represented by |
George J. Nader
Riley & Dever, P.C. Lynnfield Woods Office Park 210 Broadway, Suite 101 Lynnfield, MA 01940-2351 (781) 581-9880 Fax : (781) 581-7301 Email: [email protected] |
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
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 |
---|---|---|
02/12/2024 | 83 | Docket Text Exhibit Amended Budget (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/12/2024) |
02/12/2024 | 82 | Docket Text Order dated 2/12/2024 Re: 31 Motion for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA, Re: 47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: 46 Stipulation], Re: 50 Application to Employ Jose M. Rodriguez as Accountant. See Order for Full Text. (nc) (Entered: 02/12/2024) |
02/09/2024 | 81 | Docket Text Limited Objection with certificate of service filed by Creditor Rock And Sons Property Management, LLC Re: 47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: 46 Stipulation] with certificate of service. (Attachments: # 1 Certificate of Service) (Farrell, Donald) (Entered: 02/09/2024) |
02/09/2024 | 80 | Docket Text Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Financial Statement) (Nader, George) (Entered: 02/09/2024) |
02/09/2024 | 79 | Docket Text Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order Re: 78 Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024. (nc) (Entered: 02/09/2024) |
02/09/2024 | 78 | Docket Text DISREGARD: Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Financial Statement) (Nader, George) CORRECTIVE ENTRY: Attached PDF is not Finalized, Two Day order issued to Re-File corrected Pleading. Modified on 2/9/2024 (nc). (Entered: 02/09/2024) |
02/09/2024 | 77 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement) (Nader, George) (Entered: 02/09/2024) |
02/09/2024 | 76 | Docket Text Certificate of Service (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024) |
02/09/2024 | 75 | Docket Text Exhibit 60 Day Budget Through 03.31.2024 (Re: 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024) |
02/09/2024 | 74 | Docket Text Exhibit Reconciliation Budget Through 01.31.2024 (Re: 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024) |