Case number: 1:25-bk-11722 - 286 Grand Avenue LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    286 Grand Avenue LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    08/20/2025

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-11722

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


Date filed:  08/20/2025
341 meeting:  09/17/2025

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

Latest Dockets

Date Filed#Docket Text
04/01/202662Opposition 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)
03/24/202661Notice 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)
03/17/202660Objection 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)
03/17/202659Certificate 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)
03/16/202658Hybrid 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)
03/16/202657Order dated 3/16/2026 Re: 55 Motion filed by Debtor 286 Grand Avenue LLC For Contempt and for Sanctions.
SUPERSEDED BY AMENDED MOTION AT ECF NO. 56. (jp, usbc) (Entered: 03/16/2026)
03/12/202656Amended 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)
03/12/202655Motion 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)
03/10/202654Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Debtor 286 Grand Avenue LLC (Tamposi, Peter) (Entered: 03/10/2026)
03/10/202653Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor 286 Grand Avenue LLC (Tamposi, Peter) (Entered: 03/10/2026)