Massachusetts Bankruptcy Court

Case number: 1:23-bk-12035 - 465 Boston Street, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
465 Boston Street, LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
12/04/2023
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-12035

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  12/04/2023
341 meeting:  01/03/2024

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]

Latest Dockets
Date Filed#Docket Text
02/12/202483Docket Text
Exhibit Amended Budget (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/12/2024)
02/12/202482Docket 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)
02/09/202481Docket 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)
02/09/202480Docket 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)
02/09/202479Docket 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)
02/09/202478Docket 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)
02/09/202477Docket 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)
02/09/202476Docket Text
Certificate of Service (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024)
02/09/202475Docket 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)
02/09/202474Docket 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)