Janine Realty LLC
7
Janet E. Bostwick
07/22/2021
Yes
v
NTCAPR, DISMISS |
Assigned to: Judge Janet E. Bostwick Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Janine Realty LLC
53 West Wyoming Avenue Unit #4 Melrose, MA 02176 Tax ID / EIN: 43-2104626 |
represented by |
Stephen Mooney
Stephen Mooney Law Offices PC 5 Essex Green, Suite 34 Peabody, MA 01960 978-457-3834 Fax : 978-882-4577 Email: steve@stevemooney.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 |
| |
Trustee Mark G. DeGiacomo
Murtha Cullina LLP 99 High Street Boston, MA 02110 617-457-4000 |
Date Filed | # | Docket Text |
---|---|---|
08/18/2021 | 12 | Order dated 8/18/2021 (Re: 4 Order to Update Re: Chapter 7 Voluntary Petition). DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF JULY 22, 2021, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE ATTORNEY DISCLOSURE STATEMENT; SCHEDULES A/B; D; E/F; G, H; STATEMENT OF FINANCIAL AFFAIRS; AND SUMMARY OF ASSETS AND LIABILITIES, IT IS ORDERED THAT THE ABOVE-ENTITLED CASE IS DISMISSED . (clm, USBC) (Entered: 08/18/2021) |
08/06/2021 | 11 | Endorsed Order dated 8/6/2021 Re: 10 Motion filed by Debtor Janine Realty LLC to Extend Time to File Documents (Re: 4 Order to Update). GRANTED ; THE DEADLINE IS HEREBY EXTENDED TO AND INCLUDING AUGUST 12, 2021 . (clm, USBC) (Entered: 08/06/2021) |
08/05/2021 | 10 | Motion filed by Debtor Janine Realty LLC to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Attachments: # 1 Certificate of Service) (Mooney, Stephen) (Entered: 08/05/2021) |
07/29/2021 | 9 | Certificate of Vote filed by Debtor Janine Realty LLC (Mooney, Stephen) (Entered: 07/29/2021) |
07/28/2021 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent 7 Business Asset) Notice Date 07/28/2021. (Admin.) (Entered: 07/29/2021) |
07/27/2021 | 7 | Signature Page with original signature of Manager of Debtor and Debtor's counsel (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor Janine Realty LLC (Mooney, Stephen) (Entered: 07/27/2021) |
07/26/2021 | 6 | Court's Notice of 341 sent. (sl) (Entered: 07/26/2021) |
07/23/2021 | 5 | Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 07/23/2021) |
07/22/2021 | 4 | Order to Update Re: 1 Chapter 7 Voluntary Petition. Corporate Vote due by 7/29/2021. Attorney/Debtor Signature Page due 7/27/2021. Atty Disclosure Statement ,Schedules A/B-H due ,Statement of Financial Affairs ,Summary of Assets and Liabilities due 8/5/2021. Incomplete Filings due by 8/5/2021. (nr) (Entered: 07/22/2021) |
07/22/2021 | 3 | Notice of Appearance and Request for Notice by Gary W. Cruickshank with certificate of service filed by Creditor Eastern Bank (Cruickshank, Gary) (Entered: 07/22/2021) |