Case number: 1:25-bk-11705 - 129 West Concord Street, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    129 West Concord Street, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/16/2025

  • Last Filing

    10/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11705

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

Date filed:  08/16/2025
341 meeting:  09/16/2025

Debtor

129 West Concord Street, LLC

992 Tremont Street
Roxbury, MA 02120
Tax ID / EIN: 00-1456127

represented by
John F. Sommerstein

Law Offices of John F. Sommerstein
1091 Washington Street
Gloucester, MA 01930
617-523-7474
Email: jfsommer@aol.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
Sara Kathryn Jackson

Office of the U.S. Trustee
5 Post Office Square
Ste 1000
Boston, MA 02109
202-841-8501
Email: sara.kathryn.jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/21/202532BNC Certificate of Mailing - PDF Document. (Re: 30 Order) Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025)
09/19/202531Schedules Corporate Ownership Statement. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/19/2025)
09/19/202530Order dated 9/19/2025 Re: 7 Order to Update Re: 1 Chapter 11 Voluntary Petition. NO DISCLOSURE OF OWNERSHIP STATEMENT HAVING BEEN FILED PURSUANT TO FED. R. BANKR. P. 1007(A)(1), THE OUTSTANDING STATEMENT SHALL BE FILED ON OR BEFORE SEPTEMBER 26, 2025. (jp, usbc) (Entered: 09/19/2025)
09/13/202529BNC Certificate of Mailing - PDF Document. (Re: 25 Order on Application to Employ) Notice Date 09/13/2025. (Admin.) (Entered: 09/14/2025)
09/11/202528Schedules Declaration. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/11/2025)
09/11/202527Disclosure of Compensation of Attorney John F. Sommerstein in the amount of $475.00. Plus $1738.00 paid to debtor`s counsel for court filing fees filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/11/2025)
09/11/202526Schedules A-H and all Statements. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/11/2025)
09/11/202525Order dated 9/11/2025 Re: 5 Application filed by Debtor 129 West Concord Street, LLC to Employ John F Sommerstein as Counsel. NO OBJECTIONS FILED. THE APPLICATION TO EMPLOY THE LAW OFFICES OF JOHN F. SOMMERSTEIN AS COUNSEL TO THE CHAPTER 11 DEBTOR IS APPROVED PURSUANT TO 11 U.S.C. SECTION 327. PAYMENT OF FEES AND EXPENSES OF COUNSEL IS SUBJECT TO PRIOR COURT APPROVAL PURSUANT TO 11 U.S.C. SECTION 330. (jp, usbc) (Entered: 09/11/2025)
09/10/202524Objection with certificate of service filed by Creditor Capital Lending LLC Re: 15 Expedited Motion filed by Debtor 129 West Concord Street, LLC for Use of Cash Collateral with certificate of service. (Traini, Rosemary) (Entered: 09/11/2025)
09/10/202523Response with certificate of service filed by Creditor Hingham Institution for Savings Re: 15 Expedited Motion filed by Debtor 129 West Concord Street, LLC for Use of Cash Collateral with certificate of service. (Gaughen, Kevin) (Entered: 09/10/2025)