286 Grand Avenue LLC
11
Christopher J. Panos
08/20/2025
04/01/2026
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor 286 Grand Avenue LLC
One Lewis Wharf Boston, MA 02110 Tax ID / EIN: 93-2339755 |
represented by |
Peter N. Tamposi
Peter N. Tamposi 20 Trafalgar Square Ste. 100 Nashua, NH 03063 603-860-0240 Email: peter@tlgnh.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 |
Eric K. Bradford
Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-306-3815 Fax : 617-565-6368 Email: Eric.K.Bradford@USDOJ.gov 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 |
|---|---|---|
| 04/01/2026 | 62 | Opposition with certificate of service filed by Creditor Board of Trustees of Casino Wharf Condominium Trust Re: 56 Amended Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions with certificate of service. (Lam, Lisa) (Entered: 04/01/2026) |
| 03/24/2026 | 61 | Notice of Appearance and Request for Notice by Andrew G. Lizotte with certificate of service filed by Creditor Board of Trustees of Casino Wharf Condominium Trust (Lizotte, Andrew) (Entered: 03/24/2026) |
| 03/17/2026 | 60 | Objection with certificate of service filed by Debtor 286 Grand Avenue LLC Re: 46 Motion filed by Creditor Tryon Street Acquisition Trust I for Relief from Stay Re: 286 Grand Ave., Unit 4, Falmouth Fee Amount $199, (Tamposi, Peter) (Entered: 03/17/2026) |
| 03/17/2026 | 59 | Certificate of Service Notice of Nonevidentiary Hearing [Doc 58] filed by Debtor 286 Grand Avenue LLC (Re: 56 Amended Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions) . (Tamposi, Peter). (Entered: 03/17/2026) |
| 03/16/2026 | 58 | Hybrid Hearing Scheduled on 4/7/2026 at 11:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 56 Amended Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions. Objections due by 4/6/2026 at 12:00 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/16/2026) |
| 03/16/2026 | 57 | Order dated 3/16/2026 Re: 55 Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions. |
| 03/12/2026 | 56 | Amended Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions with certificate of service. (Attachments: # 1 Exhibit Motion for Relief # 2 Exhibit Order on Motion for Relief # 3 Exhibit State Court Complaint) (Tamposi, Peter) (Entered: 03/12/2026) |
| 03/12/2026 | 55 | Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions with certificate of service. (Attachments: # 1 Exhibit Motion for Relief # 2 Exhibit Order on Motion for Relief # 3 Exhibit Complaint by Casino Wharf) (Tamposi, Peter) (Entered: 03/12/2026) |
| 03/10/2026 | 54 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Debtor 286 Grand Avenue LLC (Tamposi, Peter) (Entered: 03/10/2026) |
| 03/10/2026 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor 286 Grand Avenue LLC (Tamposi, Peter) (Entered: 03/10/2026) |