Bozettis Group Inc.
11
Christopher J. Panos
12/17/2025
12/29/2025
Yes
v
| NTCAPR, SmBus, PlnDue, DsclsDue, Subchapter_V |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor Bozettis Group Inc.
1147 Main Street Melrose, MA 02176 Tax ID / EIN: 84-3158341 |
represented by |
Barry R. Levine
100 Cummings Center Suite 327G Beverly, MA 01915 978-922-8440 Fax : 978-998-4636 Email: barry@levineslaw.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 |
Trustee Stephen Darr
Huron Consulting Group Suite 402 265 Franklin Street Boston, MA 02116 617-510-7766 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/25/2025 | 8 | BNC Certificate of Mailing - PDF Document. (Re: 7 Order on Motion to Extend) Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 7 | Order dated 12/23/2025 Re: 5 Motion filed by Debtor Bozettis Group Inc. to Extend Time to File Documents [Re: 4 Order to Update]. GRANTED. THE DEBTOR SHALL FILE THE OUTSTANDING DOCUMENTS DUE PURSUANT TO THE ORDER TO UPDATE [ECF NO. 4] NO LATER THAN SEVEN (7) DAYS PRIOR TO THE DATE OF THE MEETING OF CREDITORS WHEN SCHEDULED. (jp, usbc) (Entered: 12/23/2025) |
| 12/22/2025 | 6 | Notice of Appointment of Subchapter V Trustee . Stephen Darr added to the case. (Attachments: # 1 Verified Statement of Subchapter V Trustee) (Dagle, Jacqueline) (Entered: 12/22/2025) |
| 12/19/2025 | 5 | Motion filed by Debtor Bozettis Group Inc. to Extend Time to File Documents [Re: 4 Order to Update]. (Levine, Barry) (Entered: 12/19/2025) |
| 12/18/2025 | 4 | Order to Update Re: 1 Chapter 11 Voluntary Petition. Balance Sheet, Cash Flow Statement, Statement of Operations and Small Business Tax Return Due Date 12/26/2025. List of Equity Security Holders due 1/2/2026. Disclosure of Compensation of Attorney for Debtor due 1/2/2026. Schedules A-H due 1/2/2026. Statement of Financial Affairs due 1/2/2026. Corporate Statement of Ownership due 1/2/2026. Summary of Assets and Liabilities due 1/2/2026. Incomplete Filings due by 12/26/2025 and 1/2/2026. (meh, Usbc) (Entered: 12/18/2025) |
| 12/18/2025 | 3 | Notice of Appearance and Request for Notice by Jacqueline F. Dagle with certificate of service filed by Assistant U.S. Trustee Richard King - B (Dagle, Jacqueline) (Entered: 12/18/2025) |
| 12/17/2025 | 2 | Certificate of Vote filed by Debtor Bozettis Group Inc. (Levine, Barry) (Entered: 12/17/2025) |
| 12/17/2025 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-12728) [misc,volp11] (1738.00). Receipt Number A21236918, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 12/17/2025) | |
| 12/17/2025 | 1 | Chapter 11 Voluntary Petition SubchapterV Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by Bozettis Group Inc.. Chapter 11 Plan Small Business Subchapter V due by 03/17/2026. (Levine, Barry) (Entered: 12/17/2025) |