Case number: 1:25-bk-11713 - 4054 Mystic Valley Parkway JV LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    4054 Mystic Valley Parkway JV LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/19/2025

  • Last Filing

    11/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11713

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


Date filed:  08/19/2025
341 meeting:  09/22/2025

Debtor

4054 Mystic Valley Parkway JV LLC

100 Hallet Street
Boston, MA 02124

represented by
Scott K. DeMello

117 Metro Center Blvd.
Suite 2001
Warwick, RI 02886
401-739-7397
Email: sdemello@leplap.com

Jeffery Johnson

Jeffery Johnson, Esquire
67 School Street
P.O. Box 960
Hyannis, MA 02601
508-790-5776
Fax : 508-775-7526
Email: jeff@jefferyjohnsonesq.com

Other Party

Mystic Valley Parkway Trust


represented by
Joseph S.U. Bodoff

Rubin and Rudman LLP
53 State Street
Boston, MA 02109
617-330-7038
Fax : 617-330-7550
Email: jbodoff@rubinrudman.com

Edmund Polubinski, Jr.

Lyne, Woodworth & Evarts LLP
12 P. O. Sq
Boston, MA 02109
617-338-2000
Fax : 617-248-9877
Email: ed.polubinski@lwelaw.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
10/29/202528BNC Certificate of Mailing - PDF Document. (Re: 25 Order on Application to Employ) Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025)
10/29/202527Statement of Corporate Ownership (Re: 23 Order) filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 10/29/2025)
10/29/202526Declaration Under Penalty of Perjury filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 10/29/2025)
10/27/202525Order dated 10/27/2025 Re: 22 Application filed by Debtor 4054 Mystic Valley Parkway JV LLC to Employ Jeffery Johnson as Counsel.
NO OBJECTIONS FILED. THE APPLICATION TO EMPLOY JEFFERY JOHNSONAS COUNSEL TO THE CHAPTER 11 DEBTORIS 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. (slh, usbc) (Entered: 10/27/2025)
10/16/202524BNC Certificate of Mailing - PDF Document. (Re: 23 Order) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025)
10/14/202523Order dated 10/14/2025 Re: 3 Order to Update Re: 1 Chapter 11 Voluntary Petition. THE DEBTOR HAVING FAILED TO FULLY COMPLY WITH THE ORDER TO UPDATE [ECF NO. 3] AS THE DECLARATION UNDER PENALTY OF PERJURY FOR NON-INDIVIDUAL DEBTORS (OFFICIAL FORM 202) AND DISCLOSURE OF OWNERSHIP STATEMENT UNDER RULE 1007(A)(1) REMAIN OUTSTANDING, IF THE OUTSTANDING DOCUMENTS ARE NOT FILED ON OR BEFORE OCTOBER 29, 2025, THE CASE MAY BE DISMISSED WITHOUT FURTHER NOTICE OR HEARING. (jp, usbc) (Entered: 10/14/2025)
09/30/202522Application filed by Debtor 4054 Mystic Valley Parkway JV LLC to Employ Jeffery Johnson as Counsel filed with Affidavit along with certificate of service. (Johnson, Jeffery) (Entered: 09/30/2025)
09/27/202521Notice of Appearance and Request for Notice by Edmund Polubinski Jr. filed by Other Party Mystic Valley Parkway Trust (Attachments: # 1 Certificate of Service) (Polubinski, Edmund) (Entered: 09/27/2025)
09/23/202520Declaration Re: Electronic Filing (Re: 3 Order to Update, 14 Order on Motion to Extend) filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 09/23/2025)
09/23/202519Disclosure of Compensation of Attorney Jeffery Johnson in the amount of $0.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 09/23/2025)