Case number: 1:23-bk-10592 - Lantern 18, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Lantern 18, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    04/18/2023

  • Last Filing

    01/31/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-10592

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  04/18/2023
341 meeting:  05/31/2023

Debtor

Lantern 18, LLC

40 Rosalie Road
Newton, MA 02459
Tax ID / EIN: 47-3911028

represented by
Carl D. Aframe

Aframe & Barnhill
390 Main Street, Suite 901
Worcester, MA 01608
(508) 756-6940
Fax : (508) 753-8219
Email: aframe@aframebarnhill.net

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
TERMINATED: 06/30/2023

represented by
Heather Sprague

US Dept of Justice
Office of the US Trustee
5 PO Square
Suite 1000
Boston, MA 02109-3934
617 788 0400
Email: Heather.Sprague@usdoj.gov
TERMINATED: 06/30/2023

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

represented by
Heather Sprague

(See above for address)

Trustee

Stephen Darr

Huron Consulting Group
Suite 2301
100 High St.
Boston, MA 02110
617-226-5593
 
 

Latest Dockets

Date Filed#Docket Text
01/31/2024Bankruptcy Case Closed. (skeating, usbc)
01/28/202479BNC Certificate of Mailing - PDF Document. (Re: [78] Order) Notice Date 01/28/2024. (Admin.)
01/26/202478Order dated 01/26/2024 (Re: [76] Ch. 11 Subch V Trustee's Report of No Distribution filed by Trustee Stephen Darr). THIS ORDER CONFIRMS THAT STEPHEN DARR, SUBCHAPTER V TRUSTEE, WAS DISCHARGED FROM HIS DUTIES AS TRUSTEE AS OF OCTOBER 5, 2023. (skeating, usbc)
10/07/202377BNC Certificate of Mailing - Notice (Re: [75] Notice of Dismissal) Notice Date 10/07/2023. (Admin.)
10/06/202376Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $430190.46, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Darr, Stephen)
10/05/202375Notice of Dismissal For Failure to File Other Documents. (clm, USBC)
09/06/202374Proceeding Memorandum and Order dated 9/6/2023 Re: [43] Motion of Le Fort Enterprises to Remove Debtor as Debtor in Possession. DECISION SET FORTH MORE FULLY AS FOLLOWS: HEARING HELD ON SEPTEMBER 6, 2023. AS SET FORTH ON THE RECORD, SINCE THE CASE HAS BEEN DISMISSED, THE MOTION IS MOOT. (clm, USBC)
09/06/202373Proceeding Memorandum and Order dated 9/6/2023 Re: [58] Motion of Debtor for Approval to Enter Into Lease. CASE DISMISSED. SEE ORDER FOR FULL TEXT. (clm, USBC)
09/06/202372Proceeding Memorandum and Order dated 9/6/2023 Re: [59] Proceeding Memorandum and Order to Show Cause. SEE ORDER FOR FULL TEXT. (clm, USBC)
08/31/202371Response with certificate of service filed by Assistant U.S. Trustee Richard King - B Re: [59] Proceeding Memorandum and Order to Show Cause dated 8/8/2023 Re: [1] Voluntary Petition (Chapter 11). (Sprague, Heather)