Case number: 1:25-bk-12655 - 52 Salem Street LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    52 Salem Street LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    12/08/2025

  • Last Filing

    12/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12655

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/08/2025
Debtor dismissed:  12/17/2025

Debtor

52 Salem Street LLC

84 State Street
Boston, MA 02109
Tax ID / EIN: 01-1486670

represented by
52 Salem Street LLC

PRO SE



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
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
12/17/20259Order dated 12/17/2025 Re: 7 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case.
MOOT.
THE CASE HAS BEEN DISMISSED. (slh, usbc) (Entered: 12/17/2025)
12/17/20258Order Dated 12/17/2025 Re: 3 Order to Update. NO MATRIX OR EMERGENCY MOTION TO EXTEND THE DEADLINE TO FILE A MATRIX HAVING BEEN FILED WITH THE DEBTOR'S PETITION, THE CASE IS HEREBY DISMISSED IN ACCORDANCE WITH MLBR 1007-1. See Order for Full Text. (slh, usbc) (Entered: 12/17/2025)
12/12/20257Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Attachments: # 1 Attorney Declaration # 2 Proposed Order) (Jackson, Sara Kathryn) (Entered: 12/12/2025)
12/10/20256BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 12/10/2025. (Admin.) (Entered: 12/11/2025)
12/09/20255Notice of Appearance and Request for Notice by Jay P. Johnson with certificate of service filed by Creditor CCG Fund II, LLC (Johnson, Jay) (Entered: 12/09/2025)
12/09/20254Notice of Appearance and Request for Notice by Sara Kathryn Jackson with certificate of service filed by Assistant U.S. Trustee Richard King - B (Jackson, Sara Kathryn) (Entered: 12/09/2025)
12/08/2025Receipt of Chapter 11 Filing Fee - $1,738.00 by KJ. Receipt Number 11001127. (adi) (Entered: 12/08/2025)
12/08/20253Order to Update Re:1 Chapter 11 Voluntary Petition. Matrix Due 12/9/2025. Corporate Vote due by 12/15/2025. 20 Largest Unsecured Creditors due 12/22/2025. List of Equity Security Holders due 12/22/2025. Schedules A-H due 12/22/2025. Statement of Financial Affairs due 12/22/2025. Summary of Assets and Liabilities due 12/22/2025. Statement of Current Monthly Income Form 122B Due: 12/22/2025. (Delivered in hand at the time of filing) (sl) (Entered: 12/08/2025)
12/08/20251Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by 52 Salem Street LLC. (sl) (Entered: 12/08/2025)