White Violet Property, LLC
11
Elizabeth D. Katz
07/14/2025
02/12/2026
Yes
v
| SmBus, PlnDue, DsclsDue, Subchapter_V, Repeat-MAB, NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 82 | Notice 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) |
| 02/10/2026 | 81 | Trustee's Report of Sale [393 Meadow Street, Sanbornville, NH] (Madoff, David) |
| 02/10/2026 | 80 | Endorsed 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) |
| 02/06/2026 | 79 | Certificate of Service of Notice of Hearing (Re: [76] Application for Compensation) filed by Debtor White Violet Property, LLC (Redlener, Jesse) |
| 02/06/2026 | 78 | Hearing 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) |
| 01/30/2026 | 77 | Endorsed 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) |
| 01/29/2026 | 76 | Amended 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) |
| 01/27/2026 | 75 | Court Certificate of Mailing (Re: [73] Request for Certification filed by Trustee David B. Madoff). (pf) |
| 01/23/2026 | 74 | Endorsed 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) |
| 01/23/2026 | 73 | Request 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) |