Case number: 4:23-bk-40157 - W Lofts Development, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    W Lofts Development, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    03/01/2023

  • Last Filing

    05/03/2024

  • Asset

    No

  • Vol

    i

Docket Header
NTCAPR, AWDISCH, APLDIST, APPEAL



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40157

Assigned to: Judge Christopher J. Panos
Chapter 11
Involuntary


Date filed:  03/01/2023
Plan confirmed:  01/23/2024
341 meeting:  06/28/2023

Debtor

W Lofts Development, LLC

70 Winter Street
Worcester, MA 01604
aka
W Lofts Condo Association LLC


represented by
W Lofts Development, LLC

PRO SE



Petitioning Creditor

Fiorillo Family Realty Trust, by Nicholas Fiorillo, Trustee

3 Kales Way
Harwichport, MA 02646

 
 
Petitioning Creditor

Ocean Development Partners, LLC

177 North Main St.
Providence, RI 02903

represented by
Ocean Development Partners, LLC

PRO SE

Neil Kreuzer

268 Newbury St. 4th Floor
Boston, MA 02116
617-739-9700
Email: nkreuzer@aol.com
TERMINATED: 06/01/2023

Assistant U.S. Trustee

Richard King

Office of US. 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

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

John O. Desmond

5 Edgell Road, Suite 30A
Framingham, MA 01701
508-879-9638
represented by
Kate E. Nicholson

Nicholson P.C.
21 Bishop Allen Dr.
Cambridge, MA 02139
857-600-0508
Email: knicholson@nicholsonpc.com

Latest Dockets

Date Filed#Docket Text
05/03/2024488Transmittal RE: [487] Certification of Default (Re: [426] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo). (Telam, Usbc)
05/03/2024487Certification of Default (Re: [426] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo). (Telam, Usbc)
04/30/2024486Transmittal (Re-File) Re: [385] Certification of Default (Re: [335] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo. (Telam, Usbc)
04/29/2024485Transmittal of Certification of Default (Re: [451] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo). (Telam, Usbc)
04/29/2024484DISREGARD. Transmittal of Certification of Default (Re: [451] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo). (Telam, Usbc) Corrective Entry: See Doc. No. 485.
04/29/2024483Certification of Default (Re: [451] Notice of Appeal and Statement of Election filed by Interested Party Nicholas Fiorillo). (Telam, Usbc)
04/28/2024482BNC Certificate of Mailing - PDF Document. (Re: [480] Order of District Court re: Appeal) Notice Date 04/28/2024. (Admin.)
04/26/2024481Order of Dismissal By District Court Judge Mastroianni Re: Appeal on Civil Action Number: 24-40026 Re: [358] Notice of Appeal and Statement of Election to District Court Filed by Interested Party Nicholas Fiorillo. (sas)
04/26/2024480Order dated 4/26/2024 By District Court Judge Mark G. Mastroianni Re: Appeal on Civil Action Number: 24-40026 Re: [358] Notice of Appeal and Statement of Election to District Court Filed by Interested Party Nicholas Fiorillo. Dismissed. (sl)
04/17/2024479BNC Certificate of Mailing - PDF Document. (Re: [474] Order) Notice Date 04/17/2024. (Admin.)