Massachusetts Bankruptcy Court

Case number: 3:23-bk-30136 - Chapin Center RE LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Chapin Center RE LLC
Chapter
7
Judge
Elizabeth D. Katz
Filed
04/13/2023
Last Filing
04/22/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, DEFER




United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 23-30136

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset


Date filed:  04/13/2023
341 meeting:  06/27/2023

Debtor

Chapin Center RE LLC

200 Kendall Street
Springfield, MA 01104
Tax ID / EIN: 38-3831866

represented by
Jonathan Horne

Murtha Cullina
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: [email protected]

Trustee

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
413-732-6840
represented by
Robert Girvan

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
4137326840
Email: [email protected]

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
(413) 732-6840
Fax : 413-785-5666
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/26/202462Docket Text
Certificate of Service of Notice of Hearing (Re: 59 Objection to Claim) filed by Trustee Gary M. Weiner (Weiner, Gary) (Entered: 03/26/2024)
03/26/202461Docket Text
Hearing Scheduled on 5/15/2024 at 02:00 PM at Springfield Courtroom - Berkshire Re: 59 Amended Objection of Chapter 7 Trustee to Claims (re: Claim (No.1) filed by Staples, Inc. and Claim (No.2) filed by Eward Don & Co.) Responses due by 05/02/24 at 4:00PM. (spr) (Entered: 03/26/2024)
03/26/202460Docket Text
Endorsed Order dated 3/26/2024 Re: 57 First Omnibus Objection to Claim 1,2 of Claimant Edward Don & Co; Staples, Inc. filed by Trustee Gary M. Weiner.
MOOT.
SEE AMENDED OBJECTION AT DOCKET #59. (pf) (Entered: 03/26/2024)
03/26/202459Docket Text
Amended Objection to Claim 1,2 of Claimant Staples Inc., Edward Don & Co.. filed by Trustee Gary M. Weiner. (Attachments: # 1 Notice of Objection)(Weiner, Gary) (Entered: 03/26/2024)
03/26/202458Docket Text
Endorsed Order dated 3/26/2024 Re: 56 Notice Of Intent To Abandon Replacement Reserve for HUD Mortgage held by Midlands States Bank and Residual Receipts for HUD Mortgage held by Midlands States Bank.
ALLOWED.
NO OBJECTIONS HAVE BEEN FILED. (pf) (Entered: 03/26/2024)
03/25/202457Docket Text
First Omnibus Objection to Claim 1,2 of Claimant Edward Don & Co; Staples, Inc.. filed by Trustee Gary M. Weiner. (Attachments: # 1 Notice of First Omnibus Objection to Claims)(Weiner, Gary) (Entered: 03/25/2024)
03/06/202456Docket Text
Notice Of Intent To Abandon Replacement Reserve for HUD Mortgage held by Midlands States Bank and Residual Receipts for HUD Mortgage held by Midlands States Bank with certificate of service filed by Trustee Gary M. Weiner (Weiner, Gary) (Entered: 03/06/2024)
03/06/202455Docket Text
Trustee's Report of Sale (Weiner, Gary) (Entered: 03/06/2024)
03/01/202454Docket Text
Court Certificate of Mailing (Re: 53 Request for Certification filed by Trustee Gary M. Weiner). (pf) (Entered: 03/01/2024)
02/29/2024Docket Text
Receipt of filing fee for Request for Certification( 23-30136) [misc,reqcert] ( 12.00). Receipt Number A20377182, amount $ 12.00 (re: Doc# 53) (U.S. Treasury) (Entered: 02/29/2024)