Case number: 1:25-bk-12499 - Bellerose Terrace LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Bellerose Terrace LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    11/18/2025

  • Last Filing

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12499

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  11/18/2025
341 meeting:  12/18/2025

Debtor

Bellerose Terrace LLC

862 East 5th Street
Boston, MA 02127
Tax ID / EIN: 83-2437216

represented by
Michael Van Dam

Van Dam Law LLP
233 Needham Street
Suite 540
Newton, MA 02464
617-969-2900
Fax : 617-964-4631
Email: mvandam@vandamlawllp.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
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

Latest Dockets

Date Filed#Docket Text
03/30/202682Motion filed by Debtor Bellerose Terrace LLC to Set Bar Date with certificate of service. (Van Dam, Michael) (Entered: 03/30/2026)
03/30/202681Response with certificate of service filed by Debtor Bellerose Terrace LLC Re: 76 Motion filed by Creditor RD W SPV LLC for Relief from Stay Re: 1 Terrace Place and 4 Terrace Place, Boston with certificate of service Fee Amount $199, (Van Dam, Michael) (Entered: 03/30/2026)
03/27/202680Amended Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Debtor Bellerose Terrace LLC (Attachments: # 1 Attachments) (Van Dam, Michael) (Entered: 03/27/2026)
03/23/202679Certificate of Service (Re: 77 Application for Compensation) filed by Debtor Bellerose Terrace LLC (Van Dam, Michael) (Entered: 03/23/2026)
03/20/202678Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 filed by Debtor Bellerose Terrace LLC (Van Dam, Michael) (Entered: 03/20/2026)
03/20/202677First Interim Application for Compensation and Reimbursement of Expenses for Michael Van Dam, Debtor's Attorney, Period: 11/21/2025 to 3/20/2026, Fee: $26,370.00, Expenses: $1,779.67. (Van Dam, Michael) (Entered: 03/20/2026)
03/12/2026Receipt of filing fee for Motion for Relief From Stay( 25-12499) [motion,mrlfsty] ( 199.00). Receipt Number A21341691, amount $ 199.00 (re: Doc# 76) (U.S. Treasury) (Entered: 03/12/2026)
03/12/202676Motion filed by Creditor RD W SPV LLC for Relief from Stay Re: 1 Terrace Place and 4 Terrace Place, Boston with certificate of service Fee Amount $199, Objections due by 03/26/2026. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Hogan, Gary) (Entered: 03/12/2026)
02/27/202675Order dated 2/27/2026 Re: 68 Motion filed by Debtor Bellerose Terrace LLC to Amend Schedule A/B, Summary of Schedules, [Re: 47 Declaration About Individual Debtor's Schedule, Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs.
ALLOWED.
(dc) (Entered: 02/27/2026)
02/06/202674Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 filed by Debtor Bellerose Terrace LLC (Van Dam, Michael) (Entered: 02/06/2026)