Massachusetts Bankruptcy Court

Case number: 4:17-bk-41924 - 100 Pine Ridge Drive, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
100 Pine Ridge Drive, LLC
Chapter
7
Judge
Judge Elizabeth D. Katz
Filed
10/27/2017
Asset
Yes
Docket Header

DebtEd, NTCAPR, DISMISS, CLOSED




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 17-41924

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/27/2017
Date terminated:  01/02/2018
Debtor dismissed:  12/11/2017
341 meeting:  12/04/2017

Debtor

100 Pine Ridge Drive, LLC

20 Ridgeview Road
Franklin, MA 02038
Tax ID / EIN: 81-2061583
fdba
219 Orchard Street, LLC


represented by
George N. Piandes

Hines Law Offices
873 Waverly Street
Framingham, MA 01702
508 872-8000
Fax : 508 8728001
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

David M. Nickless

Nickless, Phillips and O'Connor
625 Main Street
Fitchburg, MA 01420
978-342-4590
 
 

Latest Dockets
Date Filed#Docket Text
01/02/2018Docket Text
Bankruptcy Case Closed. (pf) (Entered: 01/02/2018)
12/29/201715Docket Text
BNC Certificate of Mailing. (Re: 14 Notice of Dismissal) Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017)
12/27/201714Docket Text
Notice of Dismissal For Failure to File Schedules. (pf) (Entered: 12/27/2017)
12/11/201713Docket Text
Order dated 12/11/17 Re: 10 Order to Show Cause. IN LIGHT OF THE RESPONSE FILED BY COUNSEL TO THE DEBTOR ON NOVEMBER 22, 2017 [DOCKET #11] TO THIS COURT'S ORDER TO SHOW CAUSE [DOCKET #10] AND NO OPPOSITION OR OTHER RESPONSE HAVING BEEN FILED BY THE CHAPTER 7 TRUSTEE, THIS CASE IS HEREBY DISMISSED. THE HEARING SET FOR DECEMBER 12, 2017 IS CANCELED. (pf) (Entered: 12/11/2017)
11/24/201712Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 10 Order To Set Hearing) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017)
11/22/201711Docket Text
Reply with certificate of service filed by Debtor 100 Pine Ridge Drive, LLC Re: 10 Order dated 11/22/17 Re: 1 Voluntary Petition (Chapter 7) filed by Debtor 100 Pine Ridge Drive, LLC. COUNSEL TO THE DEBTOR IS ORDER TO APPEAR BEFORE THIS COURT O DECEMBER 12, 2017 AT 11:30 A.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 4, 595 MAIN STREET, WORCESTER, MA TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR FAILURE TO COMPLY WITH THIS COURT'S OCTOBER 27, 2017 ORDER TO UPDATE [DOCKET #3]. (cl) (Piandes, George) (Entered: 11/22/2017)
11/22/201710Docket Text
Order dated 11/22/17 Re: 1 Voluntary Petition (Chapter 7) filed by Debtor 100 Pine Ridge Drive, LLC. COUNSEL TO THE DEBTOR IS ORDER TO APPEAR BEFORE THIS COURT O DECEMBER 12, 2017 AT 11:30 A.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 4, 595 MAIN STREET, WORCESTER, MA TO SHOW CAUSE WHY THIS CASE SHOULD NOT BE DISMISSED FOR FAILURE TO COMPLY WITH THIS COURT'S OCTOBER 27, 2017 ORDER TO UPDATE [DOCKET #3]. (cl) (Entered: 11/22/2017)
11/19/20179Docket Text
Notice of Appearance and Request for Notice by Mark C. Rossi filed by Creditor Atlas Mortgage (Rossi, Mark) (Entered: 11/19/2017)
11/03/20178Docket Text
Certificate of Vote filed by Debtor 100 Pine Ridge Drive, LLC (Piandes, George) (Entered: 11/03/2017)
11/02/20177Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent 7 Business Asset) Notice Date 11/02/2017. (Admin.) (Entered: 11/03/2017)