12-14 West Street LLC
11
Christopher J. Panos
10/02/2025
01/29/2026
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor 12-14 West Street LLC
108 1st Melrose, MA 02176 Tax ID / EIN: 47-1669214 |
represented by |
Joshua A. Burnett
Amann Burnett PLLC 757 Chestnut Street Manchester, NH 03104 603-696-5401 Email: jburnett@amburlaw.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 Jacqueline F. Dagle
DOJ-Ust Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-341-9563 Email: jacqueline.f.dagle@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 |
|---|---|---|
| 01/31/2026 | 44 | BNC Certificate of Mailing - PDF Document. (Re: 43 Order on Motion For Relief From Stay) Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026) |
| 01/29/2026 | 43 | Proceeding Memorandum and Order dated 1/29/2026 Re: 40 Motion filed by Creditor SHC Lending, LLC for Relief from Stay Or In The Alternative Dismissal of the Case Re: 212 University Avenue, Davis, California, 95616. |
| 01/29/2026 | Hearing Held and Continued to 03/05/2026 at 11:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 40 Motion for Relief From Stay Filed by Creditor SHC Lending, LLC. (ab) | |
| 01/29/2026 | Hearing Held and Continued to 03/05/2026 at 11:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 40 Motion for Relief From Stay Filed by Creditor SHC Lending, LLC. (ab) (Entered: 01/29/2026) | |
| 01/26/2026 | 42 | Opposition with certificate of service filed by Debtor 12-14 West Street LLC Re: 40 Motion filed by Creditor SHC Lending, LLC for Relief from Stay Re: 212 University Avenue, Davis, California, 95616 Fee Amount $199, (Burnett, Joshua) (Entered: 01/26/2026) |
| 01/09/2026 | 41 | Hybrid Hearing Scheduled on 1/29/2026 at 11:00 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 40 Motion filed by Creditor SHC Lending, LLC for Relief from Stay Or In The Alternative Dismissal of the Case Re: 212 University Avenue, Davis, California, 95616 Fee Amount $199, Objections due by 01/23/2026. Objections due by 1/26/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 01/09/2026) |
| 01/09/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-12107) [motion,mrlfsty] ( 199.00). Receipt Number A21262298, amount $ 199.00 (re: Doc# 40) (U.S. Treasury) (Entered: 01/09/2026) | |
| 01/09/2026 | 40 | Motion filed by Creditor SHC Lending, LLC for Relief from Stay Or In The Alternative Dismissal of the Case Re: 212 University Avenue, Davis, California, 95616 Fee Amount $199, Objections due by 01/23/2026. (St. Pierre, Linda) (Entered: 01/09/2026) |
| 11/27/2025 | 39 | BNC Certificate of Mailing - PDF Document. (Re: 38 Order on Application to Employ) Notice Date 11/27/2025. (Admin.) (Entered: 11/28/2025) |
| 11/25/2025 | 38 | Order dated 11/25/2025 Re: 21 Application filed by Debtor 12-14 West Street LLC to Employ Joshua A. Burnett as Counsel. |