465 Boston Street, LLC
11
Janet E. Bostwick
12/04/2023
06/24/2024
Yes
v
NTCAPR |
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/12/2024 | 83 | Exhibit Amended Budget (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/12/2024) |
02/12/2024 | 82 | Order 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) |
02/09/2024 | 81 | Limited 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) |
02/09/2024 | 80 | 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) (Entered: 02/09/2024) |
02/09/2024 | 79 | Order 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) |
02/09/2024 | 78 | DISREGARD: 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) |
02/09/2024 | 77 | Chapter 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) |
02/09/2024 | 76 | Certificate of Service (Re: 46 Stipulation, 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024) |
02/09/2024 | 75 | Exhibit 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) |
02/09/2024 | 74 | Exhibit Reconciliation Budget Through 01.31.2024 (Re: 47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George) (Entered: 02/09/2024) |