Case number: 1:24-bk-10543 - Wellwin LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Wellwin LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    03/22/2024

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10543

Assigned to: Judge Janet E. Bostwick
Chapter 7
Voluntary
Asset


Date filed:  03/22/2024
341 meeting:  04/25/2024

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

Latest Dockets

Date Filed#Docket Text
02/16/202635Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number 012026. (cw)
12/16/202434Proceeding 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)
12/10/202433Certificate 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)
12/09/202432Opposition [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)
12/09/202431Opposition 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)
12/04/202430Hearing 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)
11/25/2024Receipt 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)
11/25/202429Motion 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)
10/22/2024Telephonic 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)
10/15/2024Continuance of Meeting of Creditors October 31, 2024 at 2 P.M.. (Lassman, Donald) (Entered: 10/15/2024)