JAF 27, LLC
11
Elizabeth D. Katz
09/07/2022
06/09/2023
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR, CredAdd, DISMISS, CLOSED |
Assigned to: Judge Elizabeth D. Katz Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor JAF 27, LLC
621 - 627 Central St. Lowell, MA 01852 Tax ID / EIN: 27-1814502 |
represented by |
Christopher L. Murray
Murray Law Firm, P.C. 246 Walnut Street Suite 102 Newtonville, MA 02460 978-579-9800 Fax : 978-579-9809 Email: chris@danielmurraylaw.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Stephen E. Meunier
Department of Justice U.S. Trustee's Office 446 Main Street , 14th Floor Worcester, MA 01608 (508) 793-0555 Email: stephen.meunier@usdoj.gov Lisa D. Tingue
Department of Justice Office of the U.S. Trustee 446 Main Street, 14th Floor Worcester, MA 01608 (202) 503-7009 Email: lisa.d.tingue@usdoj.gov |
Trustee Steven Weiss
Steven Weiss, Trustee Shatz,Schwartz & Fentin 1441 Main Street Suite 1100 Springfield, MA 01103 (413) 737-1131 |
Date Filed | # | Docket Text |
---|---|---|
06/09/2023 | 133 | Chapter 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1441086.55, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Weiss, Steven) (Entered: 06/09/2023) |
05/26/2023 | Bankruptcy Case Closed. (ag) (Entered: 05/26/2023) | |
05/21/2023 | 132 | BNC Certificate of Mailing - Notice (Re: 131 Notice of Dismissal) Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023) |
05/19/2023 | 131 | Notice of Dismissal For Other Reasons. (ag) (Entered: 05/19/2023) |
05/05/2023 | 130 | Order dated 5/5/2023 Re: 102 Second Amended Subchapter V Plan of Reorganization filed by Debtor JAF 27, LLC. THE HEARING ON CONFIRMATION OF THE DEBTOR'S CHAPTER 11 PLAN SET FOR MAY 8, 2023 IS CANCELED AS MOOT. THIS CASE HAS BEEN DISMISSED BY ORDER OF MAY 3, 2023 [DOCKET #128]. (pf) (Entered: 05/05/2023) |
05/05/2023 | 129 | Endorsed Order dated 5/5/2023 Re: 45 Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral. MOOT. CASE HAS BEEN DISMISSED BY ORDER OF MAY 3, 2023 [DOCKET #128]. THE HEARING ON THIS MOTION SET FOR MAY 8, 2023 IS CANCELED. (pf) (Entered: 05/05/2023) |
05/03/2023 | 128 | Order dated 5/3/2023 Re: 127 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED, EFFECTIVE 12:00 P.M. ON MAY 4, 2023, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE MOTION TO DISMISS PRIOR TO THAT TIME. (ag) (Entered: 05/03/2023) |
05/02/2023 | 127 | Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Meunier, Stephen) (Entered: 05/02/2023) |
05/01/2023 | 126 | Objection with certificate of service filed by Assistant U.S. Trustee Richard King Re: 108 Chapter 11 Small Business Subchapter V Plan filed by Debtor JAF 27, LLC (Attachments: # 1 RED-LINED VERSION) (Meunier, Stephen) (Entered: 05/01/2023) |
04/29/2023 | 125 | Statement of Estimated Unpaid Fees and Expenses with certificate of service filed by Debtor JAF 27, LLC (Murray, Christopher) (Entered: 04/29/2023) |