Case number: 4:17-bk-40715 - 35 Buxton Street Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    35 Buxton Street Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    04/20/2017

  • Last Filing

    03/11/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DebtEd



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 17-40715

Assigned to: Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset

Date filed:  04/20/2017
341 meeting:  05/24/2017
Deadline for filing claims:  08/22/2017
Deadline for filing claims (govt.):  10/17/2017

Debtor

35 Buxton Street Realty, LLC

35 Buxton Street
Uxbridge, MA 01569
Tax ID / EIN: 46-1133886

represented by
David C. Crossley

Crossley Law Offices, LLC
448 Concord Street
Framingham, MA 01702
508-655-6085
Fax : 508-310-9022
Email: dcrossley@crossley-law.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

 
 
Trustee

Janice Marsh

Janice G Marsh, LLC
446 Main Street
19th Floor
Worcester, MA 01608
508-797-5500
 
 

Latest Dockets

Date Filed#Docket Text
05/05/201714Schedules A through H, Summary, Declaration, Statement of Financial Affairs and Statement of Business Income and Expenses. filed by Debtor 35 Buxton Street Realty, LLC (Crossley, David) (Entered: 05/05/2017)
05/02/201713Notice of Appearance and Request for Notice by James M. Liston with certificate of service filed by Creditor Santander Bank, N.A. (Liston, James) (Entered: 05/02/2017)
05/01/2017Receipt of filing fee for Motion for Relief From Stay(17-40715) [motion,mrlfsty] ( 181.00). Receipt Number 16299918, amount $ 181.00 (re: Doc# 12) (U.S. Treasury) (Entered: 05/01/2017)
05/01/201712Motion filed by Creditor Santander Bank, N.A. for Relief from Stay Re: 35 Buxton Street, Uxbridge, Massachusetts with certificate of service and proposed order Fee Amount $181, Objections due by 05/15/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N) (Hixon, Jonathan) (Entered: 05/01/2017)
04/26/201711BNC Certificate of Mailing - Meeting of Creditors. (Re: 10 Court's Notice of 341 sent 7 Business Asset) Notice Date 04/26/2017. (Admin.) (Entered: 04/27/2017)
04/24/201710Court's Notice of 341 sent. (ADI) (Entered: 04/24/2017)
04/21/20179Court Certificate of Mailing Re: 8 Order to Update. (pf) (Entered: 04/21/2017)
04/21/20178Order to Update. Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 5/5/2017. (pf) (Entered: 04/21/2017)
04/21/20177Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/21/2017)
04/20/2017Meeting of Creditors scheduled on 05/24/2017 at 02:00 PM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proof of Claim due by 08/22/2017. (admin, ) (Entered: 04/20/2017)