447 Beacon Street LLC
7
Elizabeth D. Katz
04/26/2021
07/01/2022
Yes
v
DebtEd, NTCAPR |
Assigned to: Judge Elizabeth D. Katz Chapter 7 Voluntary Asset |
|
Debtor 447 Beacon Street LLC
33 Fairview St Lowell, MA 01852 978-621-5713 Tax ID / EIN: 86-3447605 |
represented by |
Gregory D. Oberhauser
Law Office of Gregory D. Oberhauser 6 Courthouse Lane Unit 5 Chelmsford, MA 01824 978-452-1116 Fax : 978-452-8199 Email: gregory@oberhauserlaw.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
| |
Trustee Joseph H. Baldiga
Mirick, O'Connell, DeMallie & Lougee 1800 West Park Drive Suite 400 Westborough, MA 01581-3926 508-898-1501 TERMINATED: 05/04/2021 |
| |
Trustee Jonathan R. Goldsmith
Goldsmith, Katz & Argenio, P.C. 1350 Main Street Suite 1505 Springfield, MA 01103 413-747-0700 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2021 | 19 | Disclosure of Compensation of Attorney Gregory D. Oberhauser in the amount of $2162.00. Plus $338.00 paid to debtor`s counsel for court filing fees filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021) |
05/10/2021 | 18 | Declaration Under Penalty of Perjury filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021) |
05/10/2021 | 17 | Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-H. , Statement of Financial Affairs for Non-Individual (Re: 3 Order to Update) filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/10/2021) |
05/06/2021 | 16 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 14 Court's Notice of 341 sent 7 Business Asset) Notice Date 05/06/2021. (Admin.) (Entered: 05/07/2021) |
05/05/2021 | 15 | Notice of Appearance and Request for Notice by Jennifer L. Conrad with certificate of service filed by Creditor Middlesex Savings Bank (Conrad, Jennifer) (Entered: 05/05/2021) |
05/04/2021 | 14 | Court's Notice of 341 sent. (pf) (Entered: 05/04/2021) |
05/04/2021 | 13 | Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (pf) (Entered: 05/04/2021) |
05/04/2021 | 12 | Trustee's Rejection of Appointment . Joseph H. Baldiga removed from the case (Baldiga, Joseph) (Entered: 05/04/2021) |
05/03/2021 | 11 | Statement of Debtor (Re: 1 Voluntary Petition (Chapter 7)) filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/03/2021) |
05/03/2021 | 10 | Certificate of Vote filed by Debtor 447 Beacon Street LLC (Oberhauser, Gregory) (Entered: 05/03/2021) |