Todisco Sober Homes, LLC
7
Christopher J. Panos
03/11/2026
03/31/2026
Yes
v
| DebtEd |
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Todisco Sober Homes, LLC
360 Revere Beach Blvd. Revere, MA 02151 Tax ID / EIN: 99-3978973 |
represented by |
George J. Nader
Riley & Dever, P.C. Lynnfield Woods Office Park 210 Broadway, Suite 101 Lynnfield, MA 01940-2351 (781) 581-9880 Fax : (781) 581-7301 Email: nader@rileydever.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/25/2026 | 8 | Endorsed Order dated 3/25/2026 Re: 7 Motion filed by Debtor Todisco Sober Homes, LLC to Extend Time to File Documents [Re: 3 Order to Update]. GRANTED. THE DEADLINE FOR FILING THE OUTSTANDING DOCUMENTS SET FORTH IN THE ORDER TO UPDATE [ECF. NO. 3] IS EXTENDED TO APRIL 1, 2026. (jp, usbc) (Entered: 03/25/2026) |
| 03/25/2026 | 7 | Motion filed by Debtor Todisco Sober Homes, LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Nader, George) (Entered: 03/25/2026) |
| 03/13/2026 | 6 | BNC Certificate of Mailing. (Re: 3 Order to Update) Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/13/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 4 Meeting (AutoAssign Chapter 7ba)) Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/11/2026 | 4 | Notice 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 4/9/2026 at 10:30 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 5/20/2026. Government Proofs of Claims due by 9/8/2026. (Scheduled Automatic Assignment, shared account) (Entered: 03/11/2026) |
| 03/11/2026 | 3 | Order to Update Re: 1 Chapter 7 Voluntary Petition. Disclosure of Ownership Statement Rule 1007(a)(1) Due: 3/25/2026. Atty Disclosure Statement due 3/25/2026. Schedules A-H due 3/25/2026. Statement of Financial Affairs due 3/25/2026. Summary of Assets and Liabilities due 3/25/2026. Incomplete Filings due by 3/25/2026. (meh, Usbc) (Entered: 03/11/2026) |
| 03/11/2026 | 2 | Matrix filed by Debtor Todisco Sober Homes, LLC (Nader, George) (Entered: 03/11/2026) |
| 03/11/2026 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 26-10513) [misc,volp7] ( 338.00). Receipt Number A21338866, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/11/2026) | |
| 03/11/2026 | 1 | Chapter 7 Voluntary Petition for Non-Individuals Filing Fee in the Amount of $338 Filed by Todisco Sober Homes, LLC. (Nader, George) (Entered: 03/11/2026) |