Case number: 1:26-bk-10012 - 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

    01/05/2026

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 26-10012

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  01/05/2026
Debtor dismissed:  01/09/2026

Debtor

52 Salem Street LLC

84 State Street
8th Floor
Boston, MA 02109
Tax ID / EIN: 00-1486670

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
01/12/202612Endorsed Order dated 1/12/2026 Re: 7 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case .
MOOT.
THE CASE HAS BEEN DISMISSED. (jp, usbc) (Entered: 01/12/2026)
01/12/202611Certificate of Service of Notice of Hearing (Re: 6 Motion for Relief From Stay) filed by Creditor CCG Fund II, LLC (Attachments: # 1 Copy of Notice of Hybrid Hearing) (Johnson, Jay) (Entered: 01/12/2026)
01/11/202610BNC Certificate of Mailing - PDF Document. (Re: 8 Order Dismissing Case) Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/09/20269Hybrid Hearing Scheduled on 1/27/2026 at 10:30 AM Either by Zoom or In Person at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA Re: 6 Motion filed by Creditor CCG Fund II, LLC for Relief from Stay in Rem Re: 52 - 56 Salem Street Boston Massachusetts. Objections due by 1/23/2026 at 04:30 PM. PLEASE READ NOTICE FOR COMPLETE INSTRUCTIONS. (ab) (Entered: 01/09/2026)
01/09/20268Order dated 1/9/2025 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. NOTWITHSTANDING DISMISSAL, THE COURT RETAINS JURISDICTION OVER THE MOTION OF CCG FUND II, LLC FOR IN REM RELIEF FROM THE AUTOMATIC STAY [ECF NO. 6] (THE "IN REM MOTION FOR RELIEF"). See Order for Full Text. (meh, Usbc) (Entered: 01/09/2026)
01/08/20267Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Attachments: # 1 Affidavit # 2 Proposed Order) (Jackson, Sara Kathryn) (Entered: 01/08/2026)
01/07/2026Receipt of filing fee for Motion for Relief From Stay( 26-10012) [motion,mrlfsty] ( 199.00). Receipt Number A21258865, amount $ 199.00 (re: Doc# 6) (U.S. Treasury) (Entered: 01/07/2026)
01/07/20266Motion filed by Creditor CCG Fund II, LLC for Relief from Stay in Rem Re: 52 - 56 Salem Street Boston Massachusetts with certificate of service and proposed order Fee Amount $199, Objections due by 01/21/2026. (Attachments: # 1 Exhibit A - Superior Court Judgment # 2 Exhibit B - Order Dismissing First Bankruptcy # 3 Proposed Order) (Johnson, Jay) (Entered: 01/07/2026)
01/07/20265Notice of Appearance and Request for Notice by Jay P. Johnson with certificate of service filed by Creditor CCG Fund II, LLC (Johnson, Jay) (Entered: 01/07/2026)
01/05/2026Receipt of Chapter 11 Filing Fee - $1,738.00 by KJ. Receipt Number 11001155. (adi) (Entered: 01/06/2026)