Case number: 1:25-bk-12004 - B&G Management Services LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    B&G Management Services LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    09/23/2025

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12004

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset


Date filed:  09/23/2025
341 meeting:  10/30/2025
Deadline for filing claims (govt.):  03/23/2026
Deadline for objecting to discharge:  12/29/2025

Debtor

B&G Management Services LLC

1125 Oak Hill Road
Lancaster, VA 22503
Tax ID / EIN: 82-3296008
aka
B and G Management Services, LLC


represented by
Nina M. Parker

Madoff & Khoury LLP
124 Washington Street
Suite 202
Foxborough, MA 02035
508-543-0040
Fax : 508-543-0020
Email: parker@mandkllp.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

 
 
Trustee

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
TERMINATED: 09/23/2025

 
 
Trustee

Mark G. DeGiacomo

Mark G. Degiacomo, Trustee
Harris Beach Murtha Cullina PLLC
33 Arch Street, 12th Floor
Boston, MA 02110
617-457-4000
represented by
Zachary J. Gregoricus

Harris Beach Murtha Cullina PLLC
33 Arch Street
12 Floor
Boston, MA 02110
617-457-4154
Fax : 617-210-7024
Email: zgregoricus@harrisbeachmurtha.com

Latest Dockets

Date Filed#Docket Text
01/22/202627Opposition with certificate of service filed by Debtor B&G Management Services LLC Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Parker, Nina) (Entered: 01/22/2026)
01/21/202626Response with certificate of service filed by Trustee Mark G. DeGiacomo Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, (DeGiacomo, Mark) (Entered: 01/21/2026)
01/12/202625Order dated 1/12/2026 Re: 21 Motion filed by John Wells on behalf of Elizabeth J. Campbell to Appear pro hac vice for Creditor SV Athena .
GRANTED.
ATTORNEY ELIZABETH J. CAMPBELL IS HEREBY AUTHORIZED TO APPEAR PRO HAC VICE IN CASE NO. 25-12004 ON BEHALF OF SV ATHENA, LLC. (jp, usbc) (Entered: 01/12/2026)
01/08/202624Telephonic Hearing Scheduled on 2/3/2026 at 09:30 AM Re: 22 Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute. Objections due by 1/22/2026 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: 01/08/2026)
01/08/2026Receipt Number phv-37251-1767818404, Fee Amount $100.00 Re: 23 Notice of Fee Due (Pro Hac Vice). (meh, Usbc) (Entered: 01/08/2026)
01/08/202623Notice of Fee Due (Pro Hac Vice) issued to Elizabeth Campbell representing SV Athena, LLC Re: 21 Motion to Appear pro hac vice. PHV Fee Due 1/20/2026. (meh, Usbc) (Entered: 01/08/2026)
01/07/2026Receipt of filing fee for Motion for Relief From Stay( 25-12004) [motion,mrlfsty] ( 199.00). Receipt Number A21259531, amount $ 199.00 (re: Doc# 22) (U.S. Treasury) (Entered: 01/07/2026)
01/07/202622Motion filed by Creditor SV Athena LLC for Relief from Stay Re: unliquidated damages relating to legal dispute with certificate of service Fee Amount $199, Objections due by 01/21/2026. (Wells, John) (Entered: 01/07/2026)
01/07/202621Motion filed by John Wells on behalf of Elizabeth J. Campbell to Appear pro hac vice for Creditor SV Athena with certificate of service. (Wells, John) (Entered: 01/07/2026)
12/03/202520Requested Claims Register as of 12/3/25. (lkaine, Usbc) (Entered: 12/03/2025)