Wellwin LLC
7
Janet E. Bostwick
03/22/2024
02/16/2026
Yes
v
| NTCAPR |
Assigned to: Judge Janet E. Bostwick Chapter 7 Voluntary Asset |
|
Debtor Wellwin LLC
39 Green Park Newton, MA 02458 Tax ID / EIN: 84-1780001 |
represented by |
Christopher M. Condon
Bowditch & Dewey, LLP 75 Federal Street Suite 1000 Boston, MA 02110 617-757-6513 Email: ccondon@bowditch.com Jack I. Siegal
Fox Rothschild LLP 33 Arch Street, Suite 3110 Boston, MA 02108 617-848-4000 Fax : 617-848-4001 Email: jsiegal@foxrothschild.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 |
| |
Trustee Donald Lassman
Law Offices of Donald Lassman P. O. Box 920385 Needham, MA 02492 781-455-8400 |
represented by |
Christine E. Devine
Nicholson Devine LLC PO Box 7 Medway, MA 02053 508-533-7240 Email: christine@nicholsondevine.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/16/2026 | 35 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 012026. (cw) |
| 12/16/2024 | 34 | Proceeding Memorandum and Order dated 12/16/2024 Re: 29 Motion filed by Creditor 419 Boylston Realty, LLC for Relief from Stay Re: State CourtAction. HEARING HELD ON DECEMBER 16, 2024. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION IS DENIED. (ocr, usbc) (Entered: 12/16/2024) |
| 12/10/2024 | 33 | Certificate of Service of Notice of Hearing (Re: 29 Motion for Relief From Stay) filed by Creditor 419 Boylston Realty, LLC (Frankel, Jeffrey) (Entered: 12/10/2024) |
| 12/09/2024 | 32 | Opposition [CORRECTED] with certificate of service filed by Debtor Wellwin LLC Re: 29 Motion filed by Creditor 419 Boylston Realty, LLC for Relief from Stay Re: State Court Action with certificate of service and proposed order Fee Amount $199, (Attachments: # 1 Affidavit DECLARATION OF DANIELA WINSTON) (Siegal, Jack) (Entered: 12/09/2024) |
| 12/09/2024 | 31 | Opposition with certificate of service filed by Debtor Wellwin LLC Re: 29 Motion filed by Creditor 419 Boylston Realty, LLC for Relief from Stay Re: State Court Action with certificate of service and proposed order Fee Amount $199, (Attachments: # 1 Affidavit DECLARATION OF DANIELA WINSTON) (Siegal, Jack) (Entered: 12/09/2024) |
| 12/04/2024 | 30 | Hearing Scheduled on 12/16/2024 at 10:45 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 29 Motion filed by Creditor 419 Boylston Realty, LLC for Relief from Stay Re: State Court Action. Objections due by 12/9/2024 at 11:59 PM. (nc) (Entered: 12/04/2024) |
| 11/25/2024 | Receipt of filing fee for Motion for Relief From Stay( 24-10543) [motion,mrlfsty] ( 199.00). Receipt Number A20736473, amount $ 199.00 (re: Doc# 29) (U.S. Treasury) (Entered: 11/25/2024) | |
| 11/25/2024 | 29 | Motion filed by Creditor 419 Boylston Realty, LLC for Relief from Stay Re: State Court Action with certificate of service and proposed order Fee Amount $199, Objections due by 12/9/2024. (Attachments: # 1 Exhibit Amended Complaint-Suffolk Superior Court # 2 Proposed Order) (Frankel, Jeffrey) (Entered: 11/25/2024) |
| 10/22/2024 | Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-950-2406 Participant Code: 5045397#. For International Call Information Please Contact the Trustee. Participant Code: 5045397#. For international call information, please contact the Trustee. (Lassman, Donald) (Entered: 10/22/2024) | |
| 10/15/2024 | Continuance of Meeting of Creditors October 31, 2024 at 2 P.M.. (Lassman, Donald) (Entered: 10/15/2024) |