4054 Mystic Valley Parkway JV LLC
11
Christopher J. Panos
08/19/2025
11/07/2025
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 |
|---|---|---|
| 10/29/2025 | 28 | BNC Certificate of Mailing - PDF Document. (Re: 25 Order on Application to Employ) Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | 27 | Statement of Corporate Ownership (Re: 23 Order) filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 10/29/2025) |
| 10/29/2025 | 26 | Declaration Under Penalty of Perjury filed by Debtor 4054 Mystic Valley Parkway JV LLC (Johnson, Jeffery) (Entered: 10/29/2025) |
| 10/27/2025 | 25 | Order dated 10/27/2025 Re: 22 Application filed by Debtor 4054 Mystic Valley Parkway JV LLC to Employ Jeffery Johnson as Counsel. |
| 10/16/2025 | 24 | BNC Certificate of Mailing - PDF Document. (Re: 23 Order) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025) |
| 10/14/2025 | 23 | Order 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) |
| 09/30/2025 | 22 | Application 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) |
| 09/27/2025 | 21 | Notice 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) |
| 09/23/2025 | 20 | Declaration 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) |
| 09/23/2025 | 19 | Disclosure 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) |