Massachusetts Bankruptcy Court

Case number: 4:21-bk-40331 - 447 Beacon Street LLC - Massachusetts Bankruptcy Court

Case Information
Case title
447 Beacon Street LLC
Chapter
7
Judge
Elizabeth D. Katz
Filed
04/26/2021
Last Filing
07/01/2022
Asset
Yes
Vol
v
Docket Header

DebtEd, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 21-40331

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

Date filed:  04/26/2021
341 meeting:  06/16/2021
Deadline for filing claims:  07/06/2021
Deadline for filing claims (govt.):  10/25/2021

Debtor

447 Beacon Street LLC

33 Fairview St
Lowell, MA 01852
978-621-5713
Tax ID / EIN: 86-3447605

represented by
Gregory D. Oberhauser

Law Office of Gregory D. Oberhauser
6 Courthouse Lane
Unit 5
Chelmsford, MA 01824
978-452-1116
Fax : 978-452-8199
Email: [email protected]

Assistant U.S. Trustee

Richard King

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

 
 
Trustee

Joseph H. Baldiga

Mirick, O'Connell, DeMallie & Lougee
1800 West Park Drive
Suite 400
Westborough, MA 01581-3926
508-898-1501
TERMINATED: 05/04/2021

 
 
Trustee

Jonathan R. Goldsmith

Goldsmith, Katz & Argenio, P.C.
1350 Main Street
Suite 1505
Springfield, MA 01103
413-747-0700
 
 

Latest Dockets
Date Filed#Docket Text
05/10/202119Docket Text
Disclosure of Compensation of Attorney Gregory D. Oberhauser in the amount of $2162.00. Plus $338.00 paid to debtor`s counsel for court filing fees filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021)
05/10/202118Docket Text
Declaration Under Penalty of Perjury filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021)
05/10/202117Docket Text
Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual (Re: 3 Order to Update) filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021)
05/06/202116Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 14 Court's Notice of 341 sent 7 Business Asset) Notice Date 05/06/2021. (Admin.) (Entered: 05/07/2021)
05/05/202115Docket Text
Notice of Appearance and Request for Notice by Jennifer L. Conrad with certificate of service filed by Creditor Middlesex Savings Bank (Conrad, Jennifer) (Entered: 05/05/2021)
05/04/202114Docket Text
Court's Notice of 341 sent. (pf) (Entered: 05/04/2021)
05/04/202113Docket Text
Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (pf) (Entered: 05/04/2021)
05/04/202112Docket Text
Trustee's Rejection of Appointment . Joseph H. Baldiga removed from the case (Baldiga, Joseph) (Entered: 05/04/2021)
05/03/202111Docket Text
Statement of Debtor (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/03/2021)
05/03/202110Docket Text
Certificate of Vote filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/03/2021)