Case number: 1:25-bk-10790 - DanPower64 LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    DanPower64 LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    04/21/2025

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-MAB, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10790

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


Date filed:  04/21/2025
341 meeting:  05/23/2025

Debtor

DanPower64 LLC

6 Verona Street
Salem, MA 01970
Tax ID / EIN: 99-1591185

represented by
Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.com

Angelina M. Savoia

Nicholson Devine LLC
21 Bishop Allen Drive
Cambridge, MA 02139
857-600-0508
Email: angelina@nicholsondevine.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
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
03/04/202663Proceeding Memorandum and Order dated 3/4/2026 Re: [59] Motion filed by Creditor Crowd Lending Fund One, LLC for Relief from Stay Re: 197 Havre Street East Boston. HEARING HELD AND CONTINUED TO APRIL 9, 2026 AT 10:00 A.M. IN COURTROOM 1, 12TH FLOOR, JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, BOSTON, MA WITH AN OPTION FOR PARTIES IN INTEREST TO APPEAR BY ZOOM VIDEO. PARTIES IN INTEREST SEEKING TO APPEAR BY VIDEO AT THE CONTINUED HYBRID HEARING SHALL EMAIL THE COURTROOM DEPUTY AT CJP_COURTROOM_DEPUTY@MAB.USCOURTS.GOV NO LATER THAN APRIL 8, 2026 AT 4:30 P.M., PROVIDING THE CONTACT INFORMATION FOR THE PARTY SEEKING TO APPEAR BY VIDEO. (dc)
03/04/2026Hearing Held and Continued to 04/09/2026 at 10:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 59 Motion for Relief From Stay Filed by Creditor Crowd Lending Fund One, LLC. (ab)
02/22/202662Certificate of Service of Notice of Hearing (Re: [59] Motion for Relief From Stay) filed by Creditor Crowd Lending Fund One, LLC (Attachments: # (1) Copy of Notice of Hearing) (Johnson, Jay)
02/20/202661Telephonic Hearing Scheduled on 3/4/2026 at 10:00 AM Re: [59] Motion filed by Creditor Crowd Lending Fund One, LLC for Relief from Stay Re: 197 Havre Street East Boston. TO PARTICIPATE, ATTENDEES SHALL DIAL (646) 828-7666 AND ENTER MEETING ID 160 257 7274 AND PASSCODE 984 524 WHEN PROMPTED. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (ab)
02/17/202660Opposition with certificate of service filed by Debtor DanPower64 LLC Re: [59] Motion filed by Creditor Crowd Lending Fund One, LLC for Relief from Stay Re: 197 Havre Street East Boston with certificate of service Fee Amount $199, (Nicholson, Kate)
02/02/202659Motion filed by Creditor Crowd Lending Fund One, LLC for Relief from Stay Re: 197 Havre Street East Boston with certificate of service Fee Amount $199, Objections due by 02/17/2026. (Attachments: # (1) Exhibit A - Copy of Mortgage # (2) Exhibit B - Copy of Note # (3) Certificate of Service) (Johnson, Jay)
11/25/202558Disclosure Statement with Regard to Debtor's First Amended Chapter 11 Plan of Liquidation dated November 25, 2025 filed by Debtor DanPower64 LLC (Attachments: # (1) Exhibit 1 - Appraisals # (2) Exhibit 2 - MLS Listings # (3) Exhibit 3 - Liquidation Analysis # (4) Disclosure Statement - REDLINE)(Nicholson, Kate)
11/25/202557First Amended Chapter 11 Plan of Liquidation (RE: [25] Chapter 11 Plan) filed by Debtor DanPower64 LLC (Attachments: # (1) First Amended Chapter 11 Plan of Liquidation - REDLINE)(Nicholson, Kate)
11/14/202556BNC Certificate of Mailing - PDF Document. (Re: [54] Order on Motion for Approval) Notice Date 11/14/2025. (Admin.)
11/12/202555Certificate of Service (Re: [42] Motion to Set Bar Date, [53] Order on Motion To Set Bar Date) filed by Debtor DanPower64 LLC (Nicholson, Kate)