Case number: 3:23-bk-30487 - Beatrice Holdings, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Beatrice Holdings, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    11/27/2023

  • Last Filing

    07/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, NTCAPR, DISMISS, CLOSED



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 23-30487

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/27/2023
Date terminated:  07/18/2024
Debtor dismissed:  06/28/2024
341 meeting:  01/08/2024

Debtor

Beatrice Holdings, LLC

91 Blunt Road
North Egremont, MA 01252
Tax ID / EIN: 84-2441466

represented by
Louis S. Robin

Law Offices of Louis S. Robin
1200 Converse Street
Longmeadow, MA 01106
(413) 567-3131
Email: louis.robin.bankruptcyECF@gmail.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
represented by
Stephen E. Meunier

Department of Justice
U.S. Trustee's Office
446 Main Street , 14th Floor
Worcester, MA 01608
(508) 793-0555
Email: stephen.meunier@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/2024Bankruptcy Case Closed. (ag) (Entered: 07/18/2024)
07/17/202486BNC Certificate of Mailing - Notice (Re: 85 Notice of Dismissal) Notice Date 07/17/2024. (Admin.) (Entered: 07/18/2024)
07/15/202485Notice of Dismissal For Other Reasons. (ag) (Entered: 07/15/2024)
07/14/202484BNC Certificate of Mailing - Notice (Re: 83 Notice of Filing of Official Transcript) Notice Date 07/14/2024. (Admin.) (Entered: 07/15/2024)
07/12/202483Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 07/12/2024)
07/11/202482An official transcript (RE: Hearing scheduled Re: 62 Motion filed by Debtor Beatrice Holdings, LLC to Dismiss Case) heard on 06/28/24 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 08/1/2024 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 10/10/2024. (Janice Russell Transcripts) (Entered: 07/11/2024)
07/11/2024Transcript Ordered and Acknowledged. Requested by Eric Bradford, Esq. and payment to be received. The expected completion date is 7/12/2024. (Janice Russell Transcripts) (Entered: 07/11/2024)
07/10/2024Transcript Requested by Eric Bradford, Esq.. Transcriptionist awaiting payment upon completion of transcript. (Janice Russell Transcripts) (Entered: 07/10/2024)
06/28/202481Proceeding Memorandum and Order dated 6/28/2024 Re: 62 Motion filed by Debtor Beatrice Holdings, LLC to Dismiss Case.
GRANTED
FOR THE REASONS SET FORTH IN OPEN COURT. (ag) (Entered: 06/28/2024)
06/28/2024Hearing Held (Re: 62 Motion filed by Debtor Beatrice Holdings, LLC to Dismiss Case). (ag) (Entered: 06/28/2024)