Holyoke Parkview Apartments LLC
11
Elizabeth D. Katz
07/08/2025
08/15/2025
Yes
v
NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/06/2025 | Meeting of Creditors Held and Examination of Debtor on August 6, 2025 and concluded. (Bradford, Eric) (Entered: 08/06/2025) | |
08/06/2025 | 19 | Disclosure of Compensation of Attorney James P. Ehrhard in the amount of $8,262.00. Plus $1,738.00 paid to debtor`s counsel for court filing fees filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 08/06/2025) |
08/06/2025 | 18 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Re: 3 Order to Update) filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 08/06/2025) |
08/05/2025 | 17 | Schedules A/B - H. with SOFA and List of Equity Security Holders filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 08/05/2025) |
07/23/2025 | 16 | Endorsed 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) |
07/22/2025 | 15 | Motion 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) |
07/16/2025 | 14 | Certificate 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) |
07/16/2025 | 13 | Certificate of Vote - Corporate filed by Debtor Holyoke Parkview Apartments LLC (Ehrhard, James) (Entered: 07/16/2025) |
07/15/2025 | 12 | Endorsed 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) |
07/15/2025 | 11 | Notice 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) |