Case number: 3:25-bk-30411 - Holyoke Parkview Apartments LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Holyoke Parkview Apartments LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    07/08/2025

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 25-30411

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

Date filed:  07/08/2025
341 meeting:  08/06/2025

Debtor

Holyoke Parkview Apartments LLC

183 High Street
Holyoke, MA 01040
Tax ID / EIN: 92-3288976

represented by
James P. Ehrhard

Ehrhard & Associates
27 Mechanic Street
Ste 101
Worcester, MA 01608
508-791-8411
Email: ehrhard@ehrhardlaw.com

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
07/23/202516Endorsed Order dated 7/23/2025 Re: 15 Motion filed by Debtor Holyoke Parkview Apartments LLC to Extend Time to File Documents [Re: 3 Order to Update].
GRANTED.
THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO AUGUST 5, 2025. (pf) (Entered: 07/23/2025)
07/22/202515Motion filed by Debtor Holyoke Parkview Apartments LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Ehrhard, James) (Entered: 07/22/2025)
07/16/202514Certificate of Service of Notice of Hearing (Re: 4 Order To Set Hearing) filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 07/16/2025)
07/16/202513Certificate of Vote - Corporate filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 07/16/2025)
07/15/202512Endorsed Order dated 7/15/2025 Re: 9 Motion filed by Assistant U.S. Trustee Richard King to Withdraw 6 Expedited Motion to Dismiss Case.
GRANTED.
(pf) (Entered: 07/15/2025)
07/15/202511Notice of Appearance and Request for Notice by John Allen with certificate of service filed by Creditor Wilmington Trust, N.A., as trustee for the benefit of the holders of Corevest American Finance 2023-P1 Trust Mortgage Pass-Through Certificates (Allen, John) (Entered: 07/15/2025)
07/15/202510Signature Page (Re: 3 Order to Update) filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 07/15/2025)
07/14/20259Motion filed by Assistant U.S. Trustee Richard King to Withdraw [Re: 6 Expedited Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service.] with certificate of service. (Attachments: # 1 Exhibit First Certificate # 2 Exhibit Second Certificate) (Bradford, Eric) (Entered: 07/14/2025)
07/11/20258BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Court's Notice of 341 sent - 11 Corporation) Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025)
07/11/20257Endorsed Order dated 7/11/2025 Re: 6 Expedited Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case.
GRANTED,
EFFECTIVE 4:00 P.M. ON JULY 14, 2025, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE TRUSTEES MOTION TO DISMISS PRIOR TO THAT TIME. THE DEBTOR MAY FILE A MOTION FOR RECONSIDERATION OF THIS ORDER, WITHIN 14 DAYS OF ITS ENTRY, IN THE EVENT THAT THE DEBTOR OBTAINS SATISFACTORY INSURANCE WITHIN THAT TIME. (ag) (Entered: 07/11/2025)