Case number: 1:25-bk-10811 - Greystone Property Development LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Greystone Property Development LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    04/24/2025

  • Last Filing

    05/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-MAB, NTCAPR, CLOSED, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10811

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2025
Date terminated:  05/22/2025
Debtor dismissed:  05/02/2025
341 meeting:  05/23/2025

Debtor

Greystone Property Development LLC

79 W. Cottage Street
Dorchester, MA 02125
Tax ID / EIN: 47-4195431

represented by
Margaret Mullen

300 Summer St.
Plymouth, MA 02360
781-499-3368

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

Latest Dockets

Date Filed#Docket Text
05/22/2025Bankruptcy Case Closed. (ab) (Entered: 05/22/2025)
05/21/202524BNC Certificate of Mailing - Notice (Re: 23 Notice of Dismissal) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)
05/19/202523Notice of Dismissal. (ab) (Entered: 05/19/2025)
05/04/202522BNC Certificate of Mailing - PDF Document. (Re: 20 Order on Motion to Dismiss Case) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/03/202521BNC Certificate of Mailing - Notice (Re: 18 Clerk's Notice of Fees Due) Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025)
05/02/202520Order dated 5/2/2025 Re: 14 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. NO OBJECTIONS HAVING BEEN TIMELY FILED, AND CAUSE FOR DISMISSAL OF THE CASE HAVING BEEN SET FORTH IN THE MOTION, THE MOTION IS
GRANTED
AND THE CASE IS DISMISSED. THE HEARING SCHEDULED FOR MAY 5, 2025 IS CANCELED. (ab) (Entered: 05/02/2025)
05/02/202519Notice of Appearance and Request for Notice by William J. McLeod with certificate of service filed by Interested Party Massachusetts Department of Industrial Accidents (McLeod, William) (Entered: 05/02/2025)
05/01/2025Receipt of Chapter 11 Installment Filing Fee - $379.00 by OC. Receipt Number 11000810. (adi) (Entered: 05/02/2025)
05/01/202518Amended Clerk's Notice of Fees Due Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Greystone Property Development LLC. Fee due by 5/15/2025. (meh, Usbc) (Entered: 05/01/2025)
05/01/202517Notice of Appearance and Request for Notice by Jeremy Moskowitz with certificate of service filed by Creditor CC Reit Sub II LLC (Moskowitz, Jeremy) (Entered: 05/01/2025)