Case number: 1:26-bk-10086 - Main Street Deli, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Main Street Deli, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Christopher J. Panos

  • Filed

    01/14/2026

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 26-10086

Assigned to: Judge Christopher J. Panos
Chapter 7
Voluntary
Asset

Date filed:  01/14/2026
341 meeting:  02/10/2026
Deadline for filing claims:  03/25/2026
Deadline for filing claims (govt.):  07/13/2026

Debtor

Main Street Deli, LLC

2234 Sequoia Drive
Clearwater, FL 33763
Tax ID / EIN: 88-0900017
fdba
Onset Beach Patio & Grille


represented by
Marques C Lipton

Lipton Law Group
945 Concord Street
Framingham, MA 01701
508-202-0681
Email: marques@liptonlg.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

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
 
 

Latest Dockets

Date Filed#Docket Text
02/13/2026Trustee's Notice of Continued Meeting of Creditors to be held on March 12, 2026 at 10:30 a.m. at Zoom Murphy : Zoom.us/join Meeting ID 459 784 0154, Passcode 5496734863, Phone 1-781-757-3278 (Murphy, Harold)
01/28/20269Statement of Corporate Ownershiop (Re: [4] Order to Update) filed by Debtor Main Street Deli, LLC (Lipton, Marques)
01/28/20268Schedules A-H. , Declaration Concerning Debtor`s Schedules , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual (Re: [1] Voluntary Petition (Chapter 7), [4] Order to Update) filed by Debtor Main Street Deli, LLC (Lipton, Marques)
01/16/20267BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/16/20266BNC Certificate of Mailing - Meeting of Creditors. (Re: 3 Meeting (AutoAssign Chapter 7ba)) Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026)
01/15/20265Certificate of Vote filed by Debtor Main Street Deli, LLC (Lipton, Marques) (Entered: 01/15/2026)
01/15/2026Receipt of filing fee for Voluntary Petition (Chapter 7)( 26-10086) [misc,volp7] ( 338.00). Receipt Number A21269646, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2026)
01/14/20264Order to Update (Re:1). Chapter 7 Voluntary Petition Corporate Vote due by 1/21/2026. Schedules A-H due 1/28/2026. Statement of Financial Affairs due 1/28/2026. Summary of Assets and Liabilities due 1/28/2026. Incomplete Filings due by 1/28/2026. (dc) (Entered: 01/14/2026)
01/14/20263Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Murphy, Harold B. with 341(a) meeting to be held on 2/10/2026 at 10:00 AM as a Zoom - Murphy: Zoom.us/join, Meeting ID 459 784 0154, Passcode 5496734863, Phone 1-781-757-3278. Proofs of Claims due by 3/25/2026. Government Proofs of Claims due by 7/13/2026. (Scheduled Automatic Assignment, shared account) (Entered: 01/14/2026)
01/14/20262Disclosure of Compensation of Attorney Marques C Lipton in the amount of $2338.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Main Street Deli, LLC (Lipton, Marques) (Entered: 01/14/2026)