Case number: 4:22-bk-40648 - JAF 27, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    JAF 27, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    09/07/2022

  • Last Filing

    06/09/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR, CredAdd, DISMISS, CLOSED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 22-40648

Assigned to: Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/07/2022
Date terminated:  05/26/2023
Debtor dismissed:  05/04/2023
341 meeting:  10/12/2022

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
 
 

Latest Dockets

Date Filed#Docket Text
06/09/2023133Chapter 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)
05/26/2023Bankruptcy Case Closed. (ag) (Entered: 05/26/2023)
05/21/2023132BNC Certificate of Mailing - Notice (Re: 131 Notice of Dismissal) Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
05/19/2023131Notice of Dismissal For Other Reasons. (ag) (Entered: 05/19/2023)
05/05/2023130Order 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)
05/05/2023129Endorsed 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)
05/03/2023128Order 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)
05/02/2023127Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Meunier, Stephen) (Entered: 05/02/2023)
05/01/2023126Objection 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)
04/29/2023125Statement of Estimated Unpaid Fees and Expenses with certificate of service filed by Debtor JAF 27, LLC (Murray, Christopher) (Entered: 04/29/2023)