Case number: 1:24-bk-10275 - Goeroe's Goldens, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Goeroe's Goldens, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    02/13/2024

  • Last Filing

    06/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10275

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


Date filed:  02/13/2024
341 meeting:  03/06/2024
Deadline for filing claims:  03/28/2025

Debtor

Goeroe's Goldens, LLC

4730 State Hwy
Eastham, MA 02642
Tax ID / EIN: 01-0557578

represented by
Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.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

Justin Kesselman

Department of Justice
5 Post Office Square
Ste 1000
Boston, MA 02109
202-377-9602
Email: justin.a.kesselman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/03/2025161Certificate of Service (Re: [145] Amended Plan, [159] Order Confirming Chapter 11 Plan) filed by Debtor Goeroe's Goldens, LLC (Nicholson, Kate)
05/29/2025160BNC Certificate of Mailing - PDF Document. (Re: [158] Order on Motion to Compromise) Notice Date 05/29/2025. (Admin.)
05/27/2025159Order dated 5/27/2025 Confirming Chapter 11 Plan Re: [116] Amended Plan filed by Debtor Goeroe's Goldens, LLC, [145] Amended Plan filed by Debtor Goeroe's Goldens, LLC. CONFIRMED. See Order for Full Text. (Telam, Usbc)
05/27/2025158Order dated 5/27/2025 Re: [132] Motion filed by Debtor Goeroe's Goldens, LLC to Approve Compromise Under Rule 9019 with Revolution Energy Llc, Dynamic Solar Llc, Commonwealth Electrical Technologies Llc, and Related Parties (Request for Hearing on May 14, 2025 and Abbreviated Notice Period). HAVING CONSIDERED THE MOTION, THE SUPPLEMENT AND THE ARGUMENTS OF COUNSEL AT THE HEARING ON MAY 14, 2025, NO OBJECTIONS HAVING BEEN FILED AND GOOD CAUSE BEING SHOWN, THE MOTION IS GRANTED. THE SETTLEMENT AGREEMENT AND RELEASE IS APPROVED. (Telam, Usbc)
05/21/2025157Notice of Withdrawal of Appearance/Representation of Justin A. Kesselman (Re: [27] Notice of Appearance) filed by Assistant U.S. Trustee Richard King - B (Kesselman, Justin)
05/21/2025156Certificate of Service (Re: [154] Supplemental Document, [155] Supplemental Document) filed by Debtor Goeroe's Goldens, LLC (Nicholson, Kate)
05/21/2025155Debtor's Supplement to Modified Fourth Amended Plan of Reorganization Dated May 13, 2025 (Re: [116] Amended Plan, [145] Amended Plan) filed by Debtor Goeroe's Goldens, LLC (Attachments: # (1) Creditor Trust Instrument - REDLINE) (Nicholson, Kate)
05/21/2025154Joint Supplement to Settlement Agreement and Release between Debtor and Revolution Energy, LLC (Re: [132] Motion to Compromise) filed by Debtor Goeroe's Goldens, LLC, Creditor Revolution Energy, LLC (Nicholson, Kate)
05/18/2025153BNC Certificate of Mailing - PDF Document. (Re: [150] Order on Motion to Compromise) Notice Date 05/18/2025. (Admin.)
05/18/2025152BNC Certificate of Mailing - PDF Document. (Re: [149] Order) Notice Date 05/18/2025. (Admin.)