12-14 West Street LLC
11
Christopher J. Panos
10/02/2025
11/04/2025
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 |
|---|---|---|
| 11/06/2025 | 30 | BNC Certificate of Mailing - PDF Document. (Re: 29 Order on Motion to Dismiss Case) Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025) |
| 11/04/2025 | 29 | Endorsed Order dated 11/4/2025 Re: 9 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. WITHDRAWN SEE NOTICE OF WITHDRAWAL AT ECF NO. 28. THE NOVEMBER 6, 2025 HEARING ON ECF NO. 9 IS CANCELED AS UNNECESSARY. (jp, usbc) (Entered: 11/04/2025) |
| 11/03/2025 | 28 | Notice of Withdrawal with certificate of service (Re: 9 Motion to Dismiss Case) filed by Assistant U.S. Trustee Richard King - B (Jackson, Sara Kathryn) (Entered: 11/03/2025) |
| 11/02/2025 | 27 | Notice of Appearance and Request for Notice by Linda St. Pierre filed by Creditor SHC Lending, LLC, a Delaware limited liability company (St. Pierre, Linda) (Entered: 11/02/2025) |
| 10/31/2025 | 26 | Order dated 10/31/2025 Re: 23 Motion filed by Debtor 12-14 West Street LLC to Extend Time to File Documents [Re: 3 Order to Update]. GRANTED. THE DEADLINE FOR THE THE DEBTOR TO COMPLY WITH THE ORDER TO UPDATE [ECF NO. 3] IS EXTENDED TO NOVEMBER 14, 2025. (jp, usbc) (Entered: 10/31/2025) |
| 10/29/2025 | 25 | Order dated 10/29/2025 Re: 24 Motion filed by Debtor 12-14 West Street LLC to Continue Hearing [Re: 9 Motion to Dismiss Case]. ALLOWED. THE HEARING IS CONTINUED TO NOVEMBER 6, 2025 AT 10:30 A.M. IN PERSON IN COURTROOM 1, 12 TH FLOOR, JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, BOSTON, MA WITH AN OPTION FOR PARTIES IN INTEREST TO APPEAR BY ZOOM VIDEO. PARTIES IN INTEREST SHALL EMAIL THE COURTROOM DEPUTY AT CJP_COURTROOM_DEPUTY@MAB.USCOURTS.GOV NO LATER THAN NOVEMBER 5, 2025 AT 4:30 P.M., PROVIDING THE CONTACT INFORMATION FOR THE PARTY SEEKING TO APPEAR BY VIDEO. (jp, usbc) (Entered: 10/29/2025) |
| 10/29/2025 | Hybrid Hearing Continued to 11/06/2025 at 10:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 9 Motion to Dismiss Case Filed by Assistant U.S. Trustee Richard King - B. (ab) (Entered: 10/29/2025) | |
| 10/29/2025 | 24 | Motion filed by Debtor 12-14 West Street LLC to Continue Hearing [Re: 9 Motion to Dismiss Case] with certificate of service. (Burnett, Joshua) (Entered: 10/29/2025) |
| 10/29/2025 | 23 | Motion filed by Debtor 12-14 West Street LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Burnett, Joshua) (Entered: 10/29/2025) |
| 10/29/2025 | 22 | Disclosure of Compensation of Attorney Joshua A. Burnett in the amount of $10,000.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor 12-14 West Street LLC (Burnett, Joshua) (Entered: 10/29/2025) |