Boston Boatworks, L.L.C.
11
Christopher J. Panos
01/14/2025
08/01/2025
Yes
v
NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor Boston Boatworks, L.L.C.
333 Terminal Street Charlestown, MA 02129 Tax ID / EIN: 04-3311597 |
represented by |
Donald Ethan Jeffery
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: ejeffery@murphyking.com Conner B Verreaux
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: cverreaux@murphyking.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 Jacqueline F. Dagle
DOJ-Ust Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-341-9563 Email: jacqueline.f.dagle@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/17/2025 | 129 | Emergency Motion filed by Alex F. Mattera to Withdraw as Attorney for Creditor Charlestown Maritime Center, LLC with certificate of service. (Mattera, Alex) (Entered: 06/17/2025) |
06/16/2025 | 128 | Notice of Amended Plan and Amended Disclosure Statement (Re: 124 Amended Plan, 125 Amended Plan, 126 Amended Disclosure Statement, 127 Amended Disclosure Statement) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025) |
06/16/2025 | 127 | Amended Disclosure Statement (Blacklined Version) (RE: 95 Disclosure Statement) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025) |
06/16/2025 | 126 | Amended Disclosure Statement (RE: 95 Disclosure Statement) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025) |
06/16/2025 | 125 | Amended Plan (Blacklined Version) (RE: 94 Chapter 11 Plan) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025) |
06/16/2025 | 124 | Amended Plan (RE: 94 Chapter 11 Plan) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025) |
06/12/2025 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Debtor Boston Boatworks, L.L.C. (Verreaux, Conner) (Entered: 06/12/2025) |
06/09/2025 | 122 | Order dated 6/9/2025 Re: 103 Motion filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease LTD. for Relief from Stay Re: 2022 Ram 1500. GRANTED. THE HEARING SCHEDULED FOR JUNE 10, 2025 IS CANCELED AS UNNECESSARY. See Order for Full Text. (dc) (Entered: 06/09/2025) |
06/09/2025 | 121 | Endorsed Order dated 6/9/2025 Re: 118 Motion filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease LTD. to Continue Hearing Re: 103 Motion for Relief From Stay. MOOT. THE JUNE 10, 2025 HEARING ON THE MOTION FOR RELIEF [ECF NO. 103] HAS BEEN CANCELED. (dc) (Entered: 06/09/2025) |
06/09/2025 | 120 | Withdrawal of Claim(s): 2 filed by Creditor MA Dept. of Unemployment Assistance. (Bosse, John) (Entered: 06/09/2025) |