Case number: 1:25-bk-12728 - Bozettis Group Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Bozettis Group Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    12/17/2025

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, SmBus, PlnDue, DsclsDue, Subchapter_V



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12728

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


Date filed:  12/17/2025
341 meeting:  01/23/2026
Deadline for filing claims:  02/25/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
01/08/202617Disclosure of Compensation of Attorney Barry R. Levine in the amount of $500.00. Plus $1738.00 paid to debtor`s counsel for court filing fees filed by Debtor Bozettis Group Inc. (Levine, Barry) (Entered: 01/08/2026)
01/08/202616Schedules A-H. , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual filed by Debtor Bozettis Group Inc. (Levine, Barry) (Entered: 01/08/2026)
01/07/202618Amended Certificate of Notice Re: 12 BNC Certificate of Mailing - Meeting of Creditors. (sl) (Entered: 01/08/2026)
01/07/202615Amended Certificate of Notice (Re: 13 BNC Certificate of Mailing - PDF Document). (meh, Usbc) (Entered: 01/08/2026)
01/07/202614Notice of Appearance and Request for Notice by Michael B Feinman with certificate of service filed by Creditor Michael B. 419-429 Main Street Melrose LLC (Feinman, Michael) (Entered: 01/07/2026)
01/04/202613BNC Certificate of Mailing - PDF Document. (Re: 11 Scheduling Order(Only Use for Subchapter V cases)) Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/04/202612BNC Certificate of Mailing - Meeting of Creditors. (Re: 10 Court's Notice of 341 sent - 11 Corporation) Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/02/202611Scheduling Order dated 1/2/2026 Setting Status Conference and Other Deadlines (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Bozettis Group Inc.). Status Conference to be held on 2/12/2026 at 10:30 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109. The report required by 11 U.S.C. § 1188(c) due by 1/29/2026. See Order for Full Text. (jp, usbc) (Entered: 01/02/2026)
01/02/202610Court's Notice of 341 sent. (meh, Usbc) (Entered: 01/02/2026)
01/02/2026Meeting of Creditors scheduled on 341(a) meeting to be held on 1/23/2026 at 11:00 AM as Telephonic Meeting. Proofs of Claims due by 2/25/2026. (meh, Usbc) (Entered: 01/02/2026)