Case number: 1:25-bk-10071 - Boston Boatworks, L.L.C. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Boston Boatworks, L.L.C.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    01/14/2025

  • Last Filing

    08/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10071

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  02/18/2025

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

Latest Dockets

Date Filed#Docket Text
06/17/2025129Emergency 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)
06/16/2025128Notice 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)
06/16/2025127Amended Disclosure Statement (Blacklined Version) (RE: 95 Disclosure Statement) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025)
06/16/2025126Amended Disclosure Statement (RE: 95 Disclosure Statement) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025)
06/16/2025125Amended Plan (Blacklined Version) (RE: 94 Chapter 11 Plan) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025)
06/16/2025124Amended Plan (RE: 94 Chapter 11 Plan) filed by Debtor Boston Boatworks, L.L.C. (Jeffery, Donald) (Entered: 06/16/2025)
06/12/2025123Chapter 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)
06/09/2025122Order 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)
06/09/2025121Endorsed 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)
06/09/2025120Withdrawal of Claim(s): 2 filed by Creditor MA Dept. of Unemployment Assistance. (Bosse, John) (Entered: 06/09/2025)