93 Massachusetts Avenue LLC
7
Christopher J. Panos
10/14/2025
10/29/2025
Yes
v
| NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor 93 Massachusetts Avenue LLC
923 Hyde Park Avenue Hyde Park, MA 02136 Tax ID / EIN: 88-2680494 |
represented by |
Vladimir von Timroth
Law Office of Vladimir Von Timroth, ESQ. 100 June Street Worcester, MA 01602 508-753-2006 Fax : 774-221-9146 Email: vontimroth@gmail.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/28/2025 | Receipt of filing fee for Motion to Amend( 25-12202) [motion,mamend] ( 34.00). Receipt Number A21171252, amount $ 34.00 (re: Doc# 13) (U.S. Treasury) (Entered: 10/28/2025) | |
| 10/28/2025 | 13 | Motion filed by Debtor 93 Massachusetts Avenue LLC to Amend Matrix, [Re: 1 Voluntary Petition (Chapter 7)] Fee Amount $34 with certificate of service. (Attachments: # 1 Declaration of Electronic Filing) (von Timroth, Vladimir) (Entered: 10/28/2025) |
| 10/27/2025 | 12 | Declaration Re: Electronic Filing (Re: 10 Certificate of Vote, 11 Schedules A-J) filed by Debtor 93 Massachusetts Avenue LLC (von Timroth, Vladimir) (Entered: 10/27/2025) |
| 10/27/2025 | 11 | Schedules Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Schedule A/B: Assets - Real and Personal Property, Schedule D: Creditors Who Have Claims Secured by Property, Schedule E/F: Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Your Codebtors, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy. filed by Debtor 93 Massachusetts Avenue LLC (von Timroth, Vladimir) (Entered: 10/27/2025) |
| 10/27/2025 | 10 | Certificate of Vote filed by Debtor 93 Massachusetts Avenue LLC (von Timroth, Vladimir) (Entered: 10/27/2025) |
| 10/27/2025 | 9 | Disclosure of Compensation of Attorney Vladimir von Timroth in the amount of $3,000.00. Plus $338.00 paid to debtor`s counsel for court filing fees filed by Debtor 93 Massachusetts Avenue LLC (von Timroth, Vladimir) (Entered: 10/27/2025) |
| 10/22/2025 | 8 | Notice of Appearance and Request for Notice by Herbert Weinberg with certificate of service filed by Partner Emadeddin Muntasser (Weinberg, Herbert) (Entered: 10/22/2025) |
| 10/17/2025 | 7 | BNC Certificate of Mailing. (Re: 5 Order to Update) Notice Date 10/17/2025. (Admin.) (Entered: 10/18/2025) |
| 10/16/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 4 Meeting (AutoAssign Chapter 7ba)) Notice Date 10/16/2025. (Admin.) (Entered: 10/17/2025) |
| 10/15/2025 | 5 | Order to Update (Re:1 Chapter 7 Voluntary Petition). Corporate Vote due by 10/22/2025. Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due 10/29/2025. Incomplete Filings due by 10/29/2025. (skeating, usbc) (Entered: 10/15/2025) |