Case number: 3:25-bk-30420 - White Violet Property, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    White Violet Property, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    07/14/2025

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V, Repeat-MAB, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 25-30420

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


Date filed:  07/14/2025
341 meeting:  08/11/2025
Deadline for filing claims:  09/22/2025

Debtor

White Violet Property, LLC

358 Sewall Street
Ludlow, MA 01056
Tax ID / EIN: 04-2743549

represented by
Lee Harrington

Ascendant Law Group
2 Dundee Park Drive
Suite 102
Andover, MA 01810
(617) 840-2755
Email: lh@ascendantlawgroup.com

Jesse I. Redlener

Ascendant Law Group LLC
2 Dundee Park Drive
Suite 102
Andover, MA 01810
978-409-2038
Email: jredlener@ascendantlawgroup.com

Other Party

Alliance Energy LLC

404 Wyman Street
Suite 425
Waltham, MA 02451

represented by
Kate E. Nicholson

Nicholson Devine LLC
21 Bishop Richard Allen Dr
Cambridge, MA 02139
857-600-0508
Fax : 617-812-0405
Email: kate@nicholsondevine.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

Trustee

David B. Madoff

Madoff & Khoury LLP
124 Washington Street - Suite 202
Foxborough, MA 02035
508-543-0040
 
 

Latest Dockets

Date Filed#Docket Text
12/18/2025Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1150610.03, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Madoff, David)
12/10/202564Certificate of Service of Notice of Hearing (Re: [60] Motion to Sell) filed by Trustee David B. Madoff (Madoff, David)
12/10/202563Notice of Intent to Sell 393 MEADOW STREET, SANBORNVILLE, NH. Hearing scheduled for 1/22/2026 at 10:00 AM at Springfield Courtroom - Berkshire Re: [60] Motion filed by Trustee David B. Madoff for Sale of Property free and clear of liens under Section 363(f) Re: 393 Meadow Street, Sanbornville, New Hampshire. Objections and Bids/Counteroffers due by 1/15/2026 at 04:00 PM. (pf)
12/09/202562Endorsed Order dated 12/9/2025 Re: [58] Application filed by Trustee David B. Madoff to Employ Madoff & Khoury LLP as Counsel. GRANTED. NO OBJECTIONS HAVE BEEN FILED. (sas)
12/04/202561Application filed by Trustee David B. Madoff to Employ ParaSell, Inc. and Sands Investment Group Charleston, LLC as Broker filed with Affidavit along with certificate of service. (Attachments: # (1) Exhibit A - Broker Agreement # (2) Affidavit Exhibit B) (Pelton, Steffani)
12/02/202560Motion filed by Trustee David B. Madoff for Sale of Property free and clear of liens under Section 363(f) Re: 393 Meadow Street, Sanbornville, New Hampshire with certificate of service. Fee Amount $199 (Attachments: # (1) Exhibit A - P&S # (2) Exhibit B - Proposed Notice # (3) Proposed Order) (Pelton, Steffani)
11/21/202559Notice of No Postpetition Creditors with certificate of service filed by Debtor White Violet Property, LLC (Redlener, Jesse)
11/20/202558Application filed by Trustee David B. Madoff to Employ Madoff & Khoury LLP as Counsel filed with Affidavit along with certificate of service. (Attachments: # (1) Affidavit # (2) Certificate of Service) (Madoff, David)
11/16/202557BNC Certificate of Mailing - Meeting of Creditors. (Re: [55] Meeting of Creditors Chapter 7 Asset) Notice Date 11/16/2025. (Admin.)
11/14/202556Order to Update. List of Post Petition Creditors due by 11/28/2025. (pf)