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

    02/12/2026

  • 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
02/12/202682Notice Of Intent To Abandon 376 Meadow Street, Wakefield, NH, 378 Meadow Street, Wakefield, NH and land along East Side of White Mountain Highway (Route 6, Wakefield, NH) with certificate of service (Madoff, David)
02/10/202681Trustee's Report of Sale [393 Meadow Street, Sanbornville, NH] (Madoff, David)
02/10/202680Endorsed Order dated 2/10/2026 Re: [69] Application filed by Trustee David B. Madoff to Employ Verdolino & Lowey, P.C. as Accountant. GRANTED. NO OBJECTIONS HAVE BEEN FILED. (pf)
02/06/202679Certificate of Service of Notice of Hearing (Re: [76] Application for Compensation) filed by Debtor White Violet Property, LLC (Redlener, Jesse)
02/06/202678Hearing Scheduled on 3/12/2026 at 11:30 AM at Springfield Courtroom - Berkshire Re: [76] Amended [72] Application for Compensation and Reimbursement of Expenses for Ascendant Law Group LLC, Debtor's Attorney. Objections due by 3/5/2026 at 04:00 PM. (slh, usbc)
01/30/202677Endorsed Order dated 1/30/2026 Re: [72] Motion for Approval of Administrative Expense for Ascendant Law Group LLC, Debtor's Attorney. MOOT. SEE DOCKET #76. (pf)
01/29/202676Amended Application for Compensation and Reimbursement of Expenses with certificate of service for Ascendant Law Group LLC, Debtor's Attorney, Period: 7/14/2025 to 11/13/2025, Fee: $35196, Expenses: $241.60. (Attachments: # (1) Exhibit A and B) (Redlener, Jesse)
01/27/202675Court Certificate of Mailing (Re: [73] Request for Certification filed by Trustee David B. Madoff). (pf)
01/23/202674Endorsed Order dated 1/23/2026 Re: [72] Motion for Approval of Administrative Expense for Ascendant Law Group LLC. THE COURT WILL TREAT THIS MOTION AS AN APPLICATION FOR COMPENSATION. COUNSEL IS ORDERED TO FILE A SUPPLEMENT THAT COMPLIES WITH MASS. LOCAL BANKR. R. 2016-1(d) BY FEBRUARY 6, 2026. (pf)
01/23/202673Request for a Certified Copy. Fee Amount $60. (Re: [54] Certificate of Appointment of Trustee, [60] Motion to Sell, [63] Notice of Intent to Sell, [64] Certificate of Service of Notice of Hearing, [71] Order on Motion To Sell) filed by Trustee David B. Madoff (Pelton, Steffani)