129 West Concord Street, LLC
11
Christopher J. Panos
08/16/2025
10/01/2025
Yes
v
SmBus, PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/21/2025 | 32 | BNC Certificate of Mailing - PDF Document. (Re: 30 Order) Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025) |
09/19/2025 | 31 | Schedules Corporate Ownership Statement. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/19/2025) |
09/19/2025 | 30 | Order 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) |
09/13/2025 | 29 | BNC Certificate of Mailing - PDF Document. (Re: 25 Order on Application to Employ) Notice Date 09/13/2025. (Admin.) (Entered: 09/14/2025) |
09/11/2025 | 28 | Schedules Declaration. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/11/2025) |
09/11/2025 | 27 | Disclosure 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) |
09/11/2025 | 26 | Schedules A-H and all Statements. filed by Debtor 129 West Concord Street, LLC (Sommerstein, John) (Entered: 09/11/2025) |
09/11/2025 | 25 | Order 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) |
09/10/2025 | 24 | Objection 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) |
09/10/2025 | 23 | Response 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) |