Case number: 1:19-bk-13298 - 89 Route 6A, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    89 Route 6A, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    09/27/2019

  • Last Filing

    11/15/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 19-13298

Assigned to: Chief Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/27/2019
Debtor dismissed:  10/10/2019
341 meeting:  10/29/2019

Debtor

89 Route 6A, LLC

620 Park Avenue, Suite 185
Rochester, NY 14607
Tax ID / EIN: 46-1580419

represented by
Peter M. Daigle

The Law Office of Peter M. Daigle, P. C.
1550 Falmouth Road
Suite 10
Centerville, MA 02632
(508) 771-7444
Fax : 508-771-8286
Email: pmdaigleesq@yahoo.com

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
 
 

Latest Dockets

Date Filed#Docket Text
10/12/20199BNC Certificate of Mailing - PDF Document. (Re: 8 Order Dismissing Case) Notice Date 10/12/2019. (Admin.) (Entered: 10/13/2019)
10/10/20198Order Dismissing Case. THE DEBTOR HAVING FAILED TO COMPLY WITH THE COURTS ORDER [#4], THE CASE IS HEREBY DISMISSED. (dc) (Entered: 10/10/2019)
10/04/20197BNC Certificate of Mailing - PDF Document. (Re: 4 Order) Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019)
10/03/20196BNC Certificate of Mailing - Meeting of Creditors. (Re: 3 Court's Notice of 341 sent - 11 Corporation) Notice Date 10/03/2019. (Admin.) (Entered: 10/04/2019)
10/02/20195BNC Certificate of Mailing. (Re: 2 Order to Update) Notice Date 10/02/2019. (Admin.) (Entered: 10/03/2019)
10/02/20194Order dated 10/2/19 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 89 Route 6A, LLC). THE DEBTOR SHALL FILE THE MATRIX IN ACCORDANCE WITH THE COURTS ORDER TO UPDATE WITHIN THREE (3) DAYS OF THE DATE OF THIS ORDER, FAILING WHICH THE CASE MAY BE DISMISSED WITHOUT FURTHER NOTICE OR HEARING IN ACCORDANCE WITH MLBR 1007-1, AS AMENDED BY STANDING ORDER 2018-01. (dc) (Entered: 10/02/2019)
10/01/20193Court's Notice of 341 sent. (sl) (Entered: 10/01/2019)
09/30/20192Order to Update (Re: 1). Chapter 11 Voluntary Petition Matrix Due 10/1/2019. Corporate Vote due by 10/7/2019. Declaration Re: Electronic Filing Due 10/7/2019.. 20 Largest Unsecured Creditors due 10/15/2019. Atty Disclosure Statement due 10/15/2019. Schedules A-H due 10/15/2019. Statement of Financial Affairs due 10/15/2019. Summary of Assets and Liabilities due 10/15/2019. Incomplete Filings due by 10/15/2019. (dc) (Entered: 09/30/2019)
09/27/2019Receipt of filing fee for Voluntary Petition (Chapter 11)(19-13298) [misc,volp11] (1717.00). Receipt Number 18338453, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/27/2019)
09/27/20191Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by 89 Route 6A, LLC. (Daigle, Peter) (Entered: 09/27/2019)