Case number: 1:25-bk-10908 - Freight Farms, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Freight Farms, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    04/30/2025

  • Last Filing

    07/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DebtEd, CounDue, AddChg



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10908

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Date filed:  04/30/2025
341 meeting:  06/03/2025
Deadline for filing claims:  07/09/2025
Deadline for filing claims (govt.):  10/27/2025

Debtor

Freight Farms, Inc.

20 Old Colony Avenue
Suite 201
Boston, MA 02127
Tax ID / EIN: 26-4192543

represented by
Donald R. Lassman

Law Offices of Donald R. Lassman
P.O. Box 920385
Needham, MA 02492
(781) 455-8400
Email: don@lassmanlaw.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

 
 
Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
represented by
Mark G. DeGiacomo

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
Email: mdegiacomo@harrisbeachmurtha.com

Zachary J. Gregoricus

Harris Beach Murtha Cullina PLLC
33 Arch Street
12 Floor
Boston, MA 02110
617-457-4154
Fax : 617-210-7024
Email: zgregoricus@harrisbeachmurtha.com

Jonathan Horne

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: jhorne@harrisbeachmurtha.com

Latest Dockets

Date Filed#Docket Text
07/08/202563Notice of Appearance and Request for Notice by Christopher M. Condon with certificate of service filed by Other Party Climactiva Group, LLC (Condon, Christopher)
07/07/202562Notice of Change of Address filed by Creditor Michael Dornbrook. (meh, Usbc)
07/04/202561BNC Certificate of Mailing - PDF Document. (Re: [52] Order on Motion to Compromise) Notice Date 07/04/2025. (Admin.)
07/03/202560BNC Certificate of Mailing - PDF Document. (Re: [50] Order) Notice Date 07/03/2025. (Admin.)
07/03/202559Objection filed by Interested Party GetBlok Farms Re: [35] Motion filed by Trustee Mark G. DeGiacomo for Sale of Property free and clear of liens under Section 363(f) Re: Substantially All of the Debtor's Assets to Climactiva Group, LLC. (slh, usbc)
07/03/202558Bid/Counteroffer Other Party Growcer Corporation (Re: [35] Motion to Sell, [40] Notice) filed by Other Party Growcer Corporation (Attachments: # (1) Form Asset Purchase Agreement) (Ruttenberg, Adam)
07/03/202557Bid/Counteroffer Interested Party Lexington Capital, S.A.P.I. de C.V. (Re: [39] Notice of Intent to Sell) filed by Interested Party Lexington Capital, S.A.P.I. de C.V. (Devine, Christine)
07/02/202556BNC Certificate of Mailing - PDF Document. (Re: [47] Order on Motion to Compromise) Notice Date 07/02/2025. (Admin.)
07/02/202555BNC Certificate of Mailing - PDF Document. (Re: [45] Order) Notice Date 07/02/2025. (Admin.)
07/02/202554Certificate of Service (Re: [51] Motion to Compromise, [53] Hearing Scheduled) filed by Trustee Mark G. DeGiacomo (Gregoricus, Zachary)