Case number: 1:24-bk-11110 - WJH Elm Street Somerville, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    WJH Elm Street Somerville, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    06/03/2024

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-11110

Assigned to: Judge Janet E. Bostwick
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/03/2024
Date converted:  08/27/2024
341 meeting:  09/26/2024

Debtor

WJH Elm Street Somerville, LLC

137 Lowell Street
Peabody, MA 01960
Tax ID / EIN: 87-3229806

represented by
Barry R. Levine

100 Cummings Center
Suite 327G
Beverly, MA 01915
978-922-8440
Fax : 978-998-4636
Email: barry@levineslaw.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
Richard King - B

PRO SE

Justin Kesselman

ArentFox Schiff
800 Boylston Street
Prudential Tower 32nd Floor
Boston, MA 02199
617-973-6144
Email: justin.kesselman@afslaw.com
SELF- TERMINATED: 05/16/2025

Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
represented by
Kathleen R. Cruickshank

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: kcruickshank@murphyking.com

Latest Dockets

Date Filed#Docket Text
02/13/2026144Certificate of Service of Notice of Hearing (Re: 138 Motion for Order/Authority, 139 Motion to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 02/13/2026)
02/13/2026143Notice of Appearance and Request for Notice by Zachary J. Gregoricus with certificate of service filed by Interested Party Donald Lassman (Gregoricus, Zachary) (Entered: 02/13/2026)
02/13/2026142Notice of Intent to Sell 19 Elm Street, Somerville, MA 02143 Re: 139 Motion filed by Trustee Harold B. Murphy for Entry of Order Authorizing Sale of Property by Public Auction Sale Free and Clear of Liens, Claims, Encumbrances, and Interests Except for Municipal Liens Re: 19 Elm Street, Somerville, MA 02143. Hearing scheduled for 3/24/2026 at 10:15 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109. Objections/bids/Counteroffers due by 3/17/2026 at 4:30 PM. (lb) (Entered: 02/13/2026)
02/13/2026141Hearing Scheduled on 3/24/2026 at 10:15 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 138 Motion filed by Trustee Harold B. Murphy for Entry of Order Approving Settlement Agreement with Wilmington Savings Fund Society Pursuant to Rule 9019 of Federal Rules of Bankruptcy Procedure. Objections due by 3/17/2026 at 11:59 PM. (lb) (Entered: 02/13/2026)
02/12/2026140Certificate of Service (Re: 138 Motion for Order/Authority, 139 Motion to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 02/12/2026)
02/12/2026Receipt of filing fee for Motion to Sell( 24-11110) [motion,msell] ( 199.00). Receipt Number A21304239, amount $ 199.00 (re: Doc# 139) (U.S. Treasury) (Entered: 02/12/2026)
02/12/2026139Motion filed by Trustee Harold B. Murphy for Entry of Order Authorizing Sale of Property by Public Auction Sale Free and Clear of Liens, Claims, Encumbrances, and Interests Except for Municipal Liens Re: 19 Elm Street, Somerville, MA 02143. Fee Amount $199 (Cruickshank, Kathleen) Modified on 2/12/2026 (ocr). (Entered: 02/12/2026)
02/12/2026138Motion filed by Trustee Harold B. Murphy for Entry of Order Approving Settlement Agreement with Wilmington Savings Fund Society Pursuant to Rule 9019 of Federal Rules of Bankruptcy Procedure (Cruickshank, Kathleen) Modified on 2/12/2026 (ocr). (Entered: 02/12/2026)
02/11/2026137BNC Certificate of Mailing - PDF Document. (Re: [129] Order on Motion to Continue/Cancel Hearing) Notice Date 02/11/2026. (Admin.)
02/11/2026136Certificate of Service of Notice of Hearing (Re: [56] Motion for Relief From Stay) filed by Creditor FCI Lender Services, Inc. as servicer for Aero Mortgage Loan Trust 2019-1 (Heidbrink, Kate)