|
Assigned to: Judge Elizabeth D. Katz Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/02/2018 | Docket Text Bankruptcy Case Closed. (pf) (Entered: 01/02/2018) | |
12/29/2017 | 15 | Docket Text BNC Certificate of Mailing. (Re: 14 Notice of Dismissal) Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017) |
12/27/2017 | 14 | Docket Text Notice of Dismissal For Failure to File Schedules. (pf) (Entered: 12/27/2017) |
12/11/2017 | 13 | Docket 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) |
11/24/2017 | 12 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 10 Order To Set Hearing) Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017) |
11/22/2017 | 11 | Docket 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) |
11/22/2017 | 10 | Docket 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) |
11/19/2017 | 9 | Docket Text Notice of Appearance and Request for Notice by Mark C. Rossi filed by Creditor Atlas Mortgage (Rossi, Mark) (Entered: 11/19/2017) |
11/03/2017 | 8 | Docket Text Certificate of Vote filed by Debtor 100 Pine Ridge Drive, LLC (Piandes, George) (Entered: 11/03/2017) |
11/02/2017 | 7 | Docket 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) |