Case number: 1:13-bk-12878 - Eldorado Canyon Properties, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Eldorado Canyon Properties, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    05/14/2013

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS, Repeat-MAB, NTCAPR, CLOSED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 13-12878

Assigned to: Chief Judge Christopher J. Panos
Chapter 7
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/14/2013
Date terminated:  04/21/2014
Debtor dismissed:  07/24/2013
341 meeting:  07/09/2013

Debtor

Eldorado Canyon Properties, LLC

17 Margerie Street
Plymouth, MA 02360
Tax ID / EIN: 45-3267734

represented by
Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: nkreuzer@aol.com

Israel M. Sanchez, Jr.

90 Hoemstead Circle
Milford, NH 03055
(781) 964-2248
Email: isan316@gmail.com
TERMINATED: 08/12/2013

Assistant U.S. Trustee

John Fitzgerald

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109

 
 
Trustee

Warren E. Agin

21 Snow Hill Street
Boston, MA 02113
617-517-3203
represented by
Warren E. Agin

Swiggart & Agin LLC
197 Portland Street
Fourth Floor
Boston, MA 02114
617-742-0110 ext. 203
Email: wea@swiggartagin.com

Latest Dockets

Date Filed#Docket Text
04/14/202485BNC Certificate of Mailing - Notice (Re: [83] Clerk's Notice of Fees Due) Notice Date 04/14/2024. (Admin.)
04/12/202484Initial Transmittal to District Court (Re: [81] Notice of Appeal and Statement of Election filed by Interested Party Ara Jr. Eresian) (dc)
04/12/202483Clerk's Notice of Fees Due Fee due by 4/26/2024. (Re: [81] Notice of Appeal and Statement of Election filed by Interested Party Ara Jr. Eresian) (dc)
04/12/202482Notice of Appeal to District Court (Re: [81] Notice of Appeal and Statement of Election filed by Interested Party Ara Jr. Eresian) (dc)
04/12/202481Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Ara Jr. Eresian (RE: [79] Order on Motion to Reopen Case). Appellant Designation due by 4/26/2024. Compiled Records Due by 5/10/2024. Transmission of Designation Due by 5/13/2024. (dc)
03/31/202480BNC Certificate of Mailing - PDF Document. (Re: [79] Order on Motion to Reopen Case) Notice Date 03/31/2024. (Admin.)
03/29/202479Order dated 3/29/2024 Re: [73] Motion and Incorporated Memorandum filed by Interested Party Ara Jr. Eresian for an Order Reopening Case for the Limited Purpose of Obtaining an Order Clearing Record Title to Certain Real Property, and Request for Non-Evidentiary Hearing. See Order for Full Text. (dc)
04/05/202378Notice of Appearance and Request for Notice by Gary M. Hogan filed by Miscellaneous Participant Landmark Apartments, LLC (Hogan, Gary)
11/03/202277Objection filed by Interested Party Camden National Bank Re: [73] Motion filed by Interested Party Ara Jr. Eresian to Reopen Case. Fee Amount $260 (Attachments: # (1) Certificate of Service) (Fischer, Jeremy)
10/28/202276Response filed by Interested Party JPMorgan Chase Bank N.A. Re: [73] Motion filed by Interested Party Ara Jr. Eresian to Reopen Case. Fee Amount $260 (Attachments: # (1) Exhibit A # (2) Certificate of Service) (Chaffin, David)