4054 Mystic Valley Parkway JV LLC
11
Christopher J. Panos
08/19/2025
02/04/2026
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 51 | Certificate of Service of Notice of Hearing (Re: 49 Motion to Compel) filed by Other Party Mystic Valley Parkway Trust (Bodoff, Joseph) (Entered: 02/04/2026) |
| 02/04/2026 | 50 | Telephonic Hearing Scheduled on 2/25/2026 at 10:30 AM Re: 49 Motion filed by Other Party Mystic Valley Parkway Trust to Compel Filing of Tax Returns. Objections due by 2/19/2026 at 11:59 PM. TO PARTICIPATE, ATTENDEES SHALL DIAL (646) 828-7666 AND ENTER MEETING ID 160 257 7274 AND PASSCODE 984 524 WHEN PROMPTED. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (ab) (Entered: 02/04/2026) |
| 01/26/2026 | 49 | Motion filed by Other Party Mystic Valley Parkway Trust to Compel Filing of Tax Returns |
| 01/14/2026 | 48 | Proceeding Memorandum and Order dated 1/14/2026 Re: 33 Motion filed by Debtor 4054 Mystic Valley Parkway JV LLC for Turnover of Property . THE PARTIES AGREED ON THE RECORD THAT THIS MOTION WAS MOOT. (jp, usbc) (Entered: 01/14/2026) |
| 01/13/2026 | Hearing Held Re: 33 Motion filed by Debtor 4054 Mystic Valley Parkway JV LLC for Turnover of Property. (ab) (Entered: 01/13/2026) | |
| 01/12/2026 | 47 | Response with certificate of service filed by Other Party Mystic Valley Parkway Trust Re: 33 Motion filed by Debtor 4054 Mystic Valley Parkway JV LLC for Turnover of Property with certificate of service. (Bodoff, Joseph) (Entered: 01/12/2026) |
| 01/08/2026 | 46 | BNC Certificate of Mailing - PDF Document. (Re: 45 Order on Motion For Relief From Stay) Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/06/2026 | 45 | Order dated 1/6/2026 Re: 29 Motion filed by Creditor Avidia Bank for Relief from Stay Re: 4054 Mystic Valley Parkway, Medford, Massachusetts 02155. GRANTED. See Order for Full Text. (jp, usbc) (Entered: 01/06/2026) |
| 01/01/2026 | 44 | BNC Certificate of Mailing - PDF Document. (Re: 41 Order) Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | 43 | Certificate of Service of Notice of Hearing (Re: 33 Turnover of Property) filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 12/30/2025) |