Case number: 1:25-bk-11706 - Hanover Boston Development LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Hanover Boston Development LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/18/2025

  • Last Filing

    08/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11706

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/18/2025
Debtor dismissed:  08/27/2025

Debtor

Hanover Boston Development LLC

239 Causeway St
m120
Boston, MA 02114
Tax ID / EIN: 99-2120497

represented by
Hanover Boston Development LLC

PRO SE



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
08/27/202512Order dated 8/27/2025 Re: 5 Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. NO OBJECTION HAVING BEEN FILED, THE MOTION TO DISMISS IS
GRANTED.
AND THE HEARING SCHEDULED FOR AUGUST 28, 2025 IS CANCELED. (jp, usbc) (Entered: 08/27/2025)
08/27/202511Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Attachments: # 1 Exhibit 1: Affidavit of Steven M. Potkonjak) (Dagle, Jacqueline) (Entered: 08/27/2025)
08/21/202510BNC Certificate of Mailing - Hearing. (Re: 8 Hearing Scheduled) Notice Date 08/21/2025. (Admin.) (Entered: 08/22/2025)
08/21/20259Notice of Appearance and Request for Notice by Rosemary A. Traini with certificate of service filed by Creditor Capital Lending LLC (Traini, Rosemary) (Entered: 08/21/2025)
08/19/20258Hybrid Hearing Scheduled on 8/28/2025 at 09:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 5 Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss. Objections due by 8/27/2025 at 12:00 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 08/19/2025)
08/18/2025Receipt of Chapter 11 Filing Fee - $1,738.00 by OC. Receipt Number 11000957. (adi) (Entered: 08/19/2025)
08/18/20257Amended Certificate of Service (Re: 6 Notice of Appearance) filed by Creditor Harborview Suites Condominium Trust (Lam, Lisa) (Entered: 08/18/2025)
08/18/20256Notice of Appearance and Request for Notice by Lisa Lam with certificate of service filed by Creditor Harborview Suites Condominium Trust (Lam, Lisa) (Entered: 08/18/2025)
08/18/20255Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Dagle, Jacqueline) (Entered: 08/18/2025)
08/18/20254Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee, Region 1 by Jacqueline F. Dagle with certificate of service filed by Assistant U.S. Trustee Richard King - B (Dagle, Jacqueline) (Entered: 08/18/2025)