47 Harvard Trust, LLC
11
Christopher J. Panos
10/22/2025
11/13/2025
No
i
| NTCAPR |
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 |
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 |
|---|---|---|
| 11/13/2025 | 12 | Certificate of Service filed by Petitioning Creditor MS Funding LLC (Kreuzer, Neil) (Entered: 11/13/2025) |
| 11/07/2025 | 11 | Involuntary Summons Issued on 47 Harvard Trust, LLC (dc) (Entered: 11/07/2025) |
| 11/06/2025 | 10 | BNC Certificate of Mailing - PDF Document. (Re: 8 Order on Motion Determine) Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025) |
| 11/05/2025 | 9 | DISREGARD - Order dated 11/5/2025 Re: 7 Emergency Motion filed by Creditor Boston Trust Lending LLC to Determine Applicability of automatic stay. (dc) Corrective Entry- Entered in error. Duplicate. (Entered: 11/05/2025) |
| 11/04/2025 | 8 | Order dated 11/4/2025 Re: 7 Emergency Motion filed by Creditor Boston Trust Lending LLC to Determine Applicability of Automatic Stay. TO THE EXTENT THAT THE AUTOMATIC STAY APPLIES TO ACTS TAKEN IN DEFENDING AGAINST THE CLAIMS ASSERTED BY THE ALLEGED DEBTOR IN THE DEBTOR'S ACTION, I CONSTRUE THE MOTION TO REQUEST LIMITED RELIEF FROM THE AUTOMATIC STAY IN ADDITION TO A COMFORT ORDER. THE AUTOMATIC STAY IS HEREBY MODIFIED, TO THE EXTENT APPLICABLE, TO PERMIT BOSTON TRUST TO FILE A RESPONSIVE PLEADING (AN ANSWER OR MOTION TO DISMISS) TO SATISFY ANY DEADLINE IMPOSED BY THE STATE COURT IN DEFENDING THE DEBTORS ACTION. See Order for Full Text. (lkaine, Usbc) (Entered: 11/04/2025) |
| 11/03/2025 | 7 | Emergency Motion filed by Creditor Boston Trust Lending LLC to Determine Applicability of automatic stay with certificate of service. (Traini, Rosemary) (Entered: 11/03/2025) |
| 10/30/2025 | 6 | Proceeding Memorandum and Order dated 10/30/25 Re: 1 Involuntary Petition (Chapter 11) filed by Debtor 47 Harvard Trust, LLC, Petitioning Creditor MS Funding LLC). STATUS CONFERENCE HELD. PROOF OF SERVICE OF THE SUMMONS TO BE FILED WITHIN 14 DAYS. (dc) (Entered: 10/30/2025) |
| 10/30/2025 | Status Conference Held Re: 1 Involuntary Petition (Chapter 11) Debtor 47 Harvard Trust, LLC, Petitioning Creditor MS Funding LLC. (ab) (Entered: 10/30/2025) | |
| 10/29/2025 | 5 | Notice of Appearance and Request for Notice by Scott K. DeMello with certificate of service filed by Creditor Boston Trust Lending LLC (DeMello, Scott) (Entered: 10/29/2025) |
| 10/28/2025 | 4 | Order dated 10/28/25 Re: 1 Involuntary Petition (Chapter 11) filed by Petitioning Creditor MS Funding LLC). THE COURT HEREBY SCHEDULES A STATUS CONFERENCE IN THE ABOVE-REFERENCED INVOLUNTARY PROCEEDING FOR OCTOBER 30, 2025 AT 2:30 P.M.(THE "STATUS CONFERENCE"). ATTORNEY NEIL KREUZER SHALL APPEAR AT THE STATUS CONFERENCE. THE STATUS CONFERENCE WILL BE CONDUCTED IN COURTROOM 1, JOHN W. MCCORMACK POST OFFICE AND COURT HOUSE, 5 POST OFFICE SQUARE, BOSTON, MASSACHUSETTS 02109, WITH AN OPTION FOR PARTIES IN INTEREST TO APPEAR BY ZOOM VIDEO. (dc) (Entered: 10/28/2025) |