Case number: 1:23-bk-12035 - 465 Boston Street, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    465 Boston Street, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    12/04/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 23-12035

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


Date filed:  12/04/2023
341 meeting:  01/03/2024

Debtor

465 Boston Street, LLC

465-471 Boston Street
Lynn, MA 01905
Tax ID / EIN: 88-4128531

represented by
George J. Nader

Riley & Dever, P.C.
Lynnfield Woods Office Park
210 Broadway, Suite 101
Lynnfield, MA 01940-2351
(781) 581-9880
Fax : (781) 581-7301
Email: nader@rileydever.com

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

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

Latest Dockets

Date Filed#Docket Text
02/12/202483Exhibit Amended Budget (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/12/2024)
02/12/202482Order dated 2/12/2024 Re: 31 Motion for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA, Re: 47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: 46 Stipulation], Re: 50 Application to Employ Jose M. Rodriguez as Accountant. See Order for Full Text. (nc) (Entered: 02/12/2024)
02/09/202481Limited Objection with certificate of service filed by Creditor Rock And Sons Property Management, LLC Re: 47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: 46 Stipulation] with certificate of service. (Attachments: # 1 Certificate of Service) (Farrell, Donald) (Entered: 02/09/2024)
02/09/202480Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Financial Statement) (Nader, George) (Entered: 02/09/2024)
02/09/202479Order Requiring Corrective Action. You are hereby
ORDERED
to file the required document(s)
identified in the attached order
within (2) business days of the date of this order Re: 78 Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024. (nc) (Entered: 02/09/2024)
02/09/202478DISREGARD: Amended Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Financial Statement) (Nader, George) CORRECTIVE ENTRY: Attached PDF is not Finalized, Two Day order issued to Re-File corrected Pleading. Modified on 2/9/2024 (nc). (Entered: 02/09/2024)
02/09/202477Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor 465 Boston Street, LLC (Attachments: # 1 Exhibit Bank Statement) (Nader, George) (Entered: 02/09/2024)
02/09/202476Certificate of Service (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024)
02/09/202475Exhibit 60 Day Budget Through 03.31.2024 (Re: 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024)
02/09/202474Exhibit Reconciliation Budget Through 01.31.2024 (Re: 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024)