WJH Elm Street Somerville, LLC
7
Janet E. Bostwick
06/03/2024
02/13/2026
Yes
v
| NTCAPR |
Assigned to: Judge Janet E. Bostwick Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/13/2026 | 144 | Certificate 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) |
| 02/13/2026 | 143 | Notice 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) |
| 02/13/2026 | 142 | Notice 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) |
| 02/13/2026 | 141 | Hearing 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) |
| 02/12/2026 | 140 | Certificate of Service (Re: 138 Motion for Order/Authority, 139 Motion to Sell) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 02/12/2026) |
| 02/12/2026 | Receipt 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) | |
| 02/12/2026 | 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. Fee Amount $199 (Cruickshank, Kathleen) Modified on 2/12/2026 (ocr). (Entered: 02/12/2026) |
| 02/12/2026 | 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 (Cruickshank, Kathleen) Modified on 2/12/2026 (ocr). (Entered: 02/12/2026) |
| 02/11/2026 | 137 | BNC Certificate of Mailing - PDF Document. (Re: [129] Order on Motion to Continue/Cancel Hearing) Notice Date 02/11/2026. (Admin.) |
| 02/11/2026 | 136 | Certificate 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) |