Case number: 1:23-bk-10893 - 79 Nick Trail LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    79 Nick Trail LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    06/06/2023

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-10893

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


Date filed:  06/06/2023
341 meeting:  06/28/2023

Debtor

79 Nick Trail LLC

158 Newton St.
Weston, MA 02493
Tax ID / EIN: 83-4606960

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
TERMINATED: 06/30/2023

represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@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
Eric K. Bradford

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/28/202478Certificate of Service of Notice of Hearing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor 79 Nick Trail LLC (Attachments: # 1 Exhibit) (Daigle, Peter) (Entered: 02/28/2024)
02/26/202477Status Conference scheduled to be held on 4/2/2024 at 10:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 79 Nick Trail LLC. (mem) (Entered: 02/26/2024)
01/26/202476Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Debtor 79 Nick Trail LLC (Daigle, Peter) (Entered: 01/26/2024)
01/02/202475Endorsed Order dated 1/2/2024 Re: 37 Motion filed by Creditor Emerald Capital Lending III, LLC for Relief from Stay Re: 79 Nick Trail, Masphee, Massachusetts.
WITHDRAWN.
THE HEARING SCHEDULED FOR JANUARY 3, 2024 IS CANCELED. (jreg) (Entered: 01/02/2024)
01/02/202474Endorsed Order dated 1/2/2024 Re: 73 Motion filed by Creditor Emerald Capital Lending III, LLC to Withdraw Document and Cancel Hearing Re: 37 Motion for Relief from Stay.
GRANTED.
(jreg) (Entered: 01/02/2024)
01/02/202473Motion filed by Creditor Emerald Capital Lending III, LLC to Withdraw Document and Cancel Hearing [Re: 37 Motion for Relief from Stay Re: 79 Nick Trail, Masphee, Massachusetts with certificate of service. (McDonald, Patrick) (Entered: 01/02/2024)
12/22/202372Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee, Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric) (Entered: 12/22/2023)
12/21/202371Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 filed by Debtor 79 Nick Trail LLC (Attachments: # 1 Exhibit) (Daigle, Peter) (Entered: 12/21/2023)
11/27/202370Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 filed by Debtor 79 Nick Trail LLC (Daigle, Peter) (Entered: 11/27/2023)
11/14/202369Court Certificate of Mailing Re: 68 Request for Certification filed by Debtor 79 Nick Trail LLC. (sl) (Entered: 11/14/2023)