Case number: 4:23-bk-40446 - Worcester Country Club Acres, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Worcester Country Club Acres, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    06/08/2023

  • Last Filing

    04/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, TUA



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-40446

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


Date filed:  06/08/2023
341 meeting:  07/11/2023

Debtor

Worcester Country Club Acres, LLC

6 Edgewood Road
Westborough, MA 01581
Tax ID / EIN: 20-2990811

represented by
Donald Ethan Jeffery

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: ejeffery@murphyking.com

Andrew G. Lizotte

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: agl@murphyking.com

Leah Anne O'Farrell

Murphy & King, P.C.
28 State Street
Suite 3101
Boston, MA 02109
617-226-3446
Email: lofarrell@murphyking.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

Latest Dockets

Date Filed#Docket Text
04/15/2024Bankruptcy Case Closed. (pf)
04/13/2024110BNC Certificate of Mailing - Notice (Re: [109] Notice of Dismissal) Notice Date 04/13/2024. (Admin.)
04/11/2024109Notice of Voluntary Dismissal. (pf)
03/27/2024108Endorsed Order dated 3/27/2024 Re: [103] Motion filed by Debtor Worcester Country Club Acres, LLC for Entry of Order Pursuant to 11 U.S.C. 105, 1112(b) Dismissing Debtor's Case. GRANTED. NO OBJECTIONS HAVE BEEN FILED. THIS CASE IS HEREBY DISMISSED. THE HEARING SET FOR MARCH 28, 2024 IS CANCELED. (pf)
03/14/2024107Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew)
03/06/2024106Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew)
03/05/2024105Certificate of Service of Notice of Hearing (Re: [103] Motion to Dismiss Case) filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew)
03/05/2024104Hearing Scheduled on 3/28/2024 at 10:30 AM at Worcester Courtroom 3 Re: [103] Motion of Debtor to Dismiss case. Objections due by 03/26/24 at 4:00PM. (spr)
03/05/2024103Motion filed by Debtor Worcester Country Club Acres, LLC for Entry of Order Pursuant to 11 U.S.C. 105, 1112(b) Dismissing Debtor's Case with certificate of service. (Attachments: # (1) Certificate of Service) (Lizotte, Andrew)
01/19/2024102Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 01/19/2024)