Massachusetts Bankruptcy Court

Case number: 4:23-bk-40015 - Nashef LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Nashef LLC
Chapter
11
Judge
Elizabeth D. Katz
Filed
01/09/2023
Last Filing
06/20/2023
Asset
Yes
Vol
v
Docket Header

Repeat-MAB, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40015

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Date filed:  01/09/2023
341 meeting:  02/22/2023

Debtor

Nashef LLC

449 Mechanic Street
Fitchburg, MA 01420
Tax ID / EIN: 45-4057690

represented by
James P. Ehrhard

Ehrhard & Associates, P.C.
250 Commercial Street
Suite 410
Worcester, MA 01608
508-791-8411
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of US. 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]

Lisa D. Tingue

Department of Justice
Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
(202) 503-7009
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/08/202323Docket Text
Endorsed Order dated 2/8/2023 Re: 22 Motion filed by Debtor Nashef LLC to Vacate 18 Order Dismissing Case.
GRANTED.
THE COURT'S FEBRUARY 7, 2023 ORDER OF DISMISSAL IS VACATED. (pf) (Entered: 02/08/2023)
02/07/202322Docket Text
Motion filed by Debtor Nashef LLC to Vacate (18 Order Dismissing Case) with certificate of service. (Ehrhard, James) (Entered: 02/07/2023)
02/07/202321Docket Text
Opposition with certificate of service filed by Debtor Nashef LLC Re: 13 Motion filed by Creditor Hometown Bank for Relief from Stay Re: 338 Park Avenue, Worcester and 342 West Boylston Street, Worcester with certificate of service and proposed order Fee Amount $188, (Ehrhard, James) (Entered: 02/07/2023)
02/07/202320Docket Text
Disclosure of Compensation of Attorney James P. Ehrhard in the amount of $4762. Plus $1738 paid to debtor`s counsel for court filing fees filed by Debtor Nashef LLC (Ehrhard, James) (Entered: 02/07/2023)
02/07/202319Docket Text
Schedules A/B - H. with 20 Largest Unsecured Creditors, List of Equity Security Holders, Statement of Financial Affairs and Summary of Assets and Liabilities filed by Debtor Nashef LLC (Ehrhard, James) (Entered: 02/07/2023)
02/07/202318Docket Text
Order of Dismissal dated 2/7/2023. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF 1/9/2023 AND 1/24/2023, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE 20 LARGEST UNSECURED CREDITORS, ATTY DISCLOSURE STATEMENT, LIST OF EQUITY SECURITY HOLDERS, SCHEDULES A-H, STATEMENT OF FINANCIAL AFFAIRS AND SUMMARY OF ASSETS AND LIABILITIES , IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (pf) (Entered: 02/07/2023)
01/29/202317Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 16 Court's Notice of 341 sent - 11 Corporation) Notice Date 01/29/2023. (Admin.) (Entered: 01/30/2023)
01/27/202316Docket Text
Court's Notice of 341 sent. (jr) (Entered: 01/27/2023)
01/27/2023Docket Text
Meeting of Creditors scheduled on 341(a) meeting to be held on 2/22/2023 at 01:00 PM as Telephonic Meeting. (jr) (Entered: 01/27/2023)
01/26/202315Docket Text
Notice of Appearance and Request for Notice by Jennifer V. Doran with certificate of service filed by Creditor Munro Associates LLC (Doran, Jennifer) (Entered: 01/26/2023)