47 Harvard Trust, LLC
11
Christopher J. Panos
10/22/2025
03/31/2026
No
i
| NTCAPR, APPEAL |
Assigned to: Judge Christopher J. Panos Chapter 11 Involuntary |
|
Debtor 47 Harvard Trust, LLC
268 Newbury St., 4th Floor Boston, MA 02116 508-842-8374 |
represented by |
47 Harvard Trust, LLC
PRO SE Marques C Lipton
Lipton Law Group 945 Concord Street Framingham, MA 01701 508-202-0681 Email: marques@liptonlg.com TERMINATED: 03/17/2026 |
Petitioning Creditor MS Funding LLC
268 Newbury St., 4th Floor Boston, MA 02116 617-872-5347 |
represented by |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 63 | Opposition with certificate of service filed by Creditor Boston Trust Lending LLC Re: 59 Motion filed by Interested Party Ara Eresian Jr. to Extend Time to File Documents [Re: 44 Amended Order]. (Traini, Rosemary) (Entered: 03/23/2026) |
| 03/19/2026 | 62 | BNC Certificate of Mailing - PDF Document. (Re: 53 Order on Motion to Withdraw as Attorney) Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026) |
| 03/19/2026 | 61 | Supplemental Document: Certificate of Service with certificate of service (Re: 58 Certificate of Service of Notice of Hearing) filed by Creditor Boston Trust Lending LLC (Traini, Rosemary) (Entered: 03/19/2026) |
| 03/18/2026 | 60 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party Ara Eresian Jr. (RE: 35 Notice of Appeal and Statement of Election). Appellee designation due by 4/1/2026. (meh, Usbc) (Entered: 03/18/2026) |
| 03/18/2026 | 59 | Motion filed by Interested Party Ara Eresian Jr. to Extend Time to File A Motion for Leave to Take an Interlocutory Appeal and File Accompanying Notice of Appeal for Cause. (meh, Usbc) (Entered: 03/18/2026) |
| 03/18/2026 | 58 | Certificate of Service of Notice of Hearing with Certificate of Service (Re: 52 Motion for Relief From Stay) filed by Creditor Boston Trust Lending LLC (Traini, Rosemary) (Entered: 03/18/2026) |
| 03/17/2026 | 57 | Hybrid Hearing Scheduled on 4/9/2026 at 02:00 PM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 52 Motion filed by Creditor Boston Trust Lending LLC for Relief from Stay Re: 47 Harvard Street Worcester, MA. Objections due by 4/06/2026 at 11:59 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 03/17/2026) |
| 03/17/2026 | 56 | Order dated 3/17/2026 Re: 28 Amended 27 Proceeding Memorandum and Order dated 1/30/2026 Re: 18 Motion filed by Alleged Debtor 47 Harvard Trust, LLC to Dismiss Case. THIS COURT ENTERED A SHOW CAUSE ORDER [ECF NO. 28] REQUIRING THE PETITIONING CREDITOR TO SHOW CAUSE WHY THE COURT SHOULD NOT ABSTAIN AND DISMISS THIS CASE OR SUSPEND PROCEEDINGS PURSUANT TO SECTION 305. THE PETITIONING CREDITOR TIMELY FILED A RESPONSE [ECF NO. 28]. THE COURT WILL CONSIDER ABSTENTION AFTER IT DETERMINES WHETHER AN ORDER FOR RELIEF SHALL ENTER AND ASSESSES THE INTERESTS OF CREDITORS AND THE DEBTOR AT THAT TIME. (meh, Usbc) (Entered: 03/17/2026) |
| 03/17/2026 | 55 | Order dated 3/17/2026 Re: 18 Motion filed by Debtor 47 Harvard Trust, LLC to Dismiss Case. |
| 03/17/2026 | 54 | Order dated 3/17/2026 Re: 24 Application filed by Debtor 47 Harvard Trust, LLC to Employ Lipton Law Group, LLC as Counsel. MOOT. COUNSEL'S REQUEST FOR LEAVE TO WITHDRAW HAS BEEN GRANTED. (meh, Usbc) (Entered: 03/17/2026) |