Case number: 4:23-bk-41035 - Adon Properties LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Adon Properties LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    12/11/2023

  • Last Filing

    05/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 23-41035

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


Date filed:  12/11/2023
341 meeting:  01/19/2024
Deadline for filing claims:  02/20/2024

Debtor

Adon Properties LLC

146 Marcy Street #1
Southbridge, MA 01550
Tax ID / EIN: 87-1954729

represented by
Robert Girvan

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
4137326840
Email: rgirvan@weinerlegal.com

Gary M. Weiner

Weiner Law Firm, P.C.
1441 Main Street
Suite 610
Springfield, MA 01103
(413) 732-6840
Fax : 413-785-5666
Email: GWeiner@Weinerlegal.com

Assistant U.S. Trustee

Richard King

Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608

represented by
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
01/09/202433Endorsed Order dated 1/9/2024 Re: 13 Application filed by Debtor Adon Properties LLC to Employ Robert E. Girvan III, Esq. as Counsel Under General Retainer.
GRANTED.
NO OBJECTIONS HAVE BEEN FILED. (pf) (Entered: 01/09/2024)
01/08/202432Disclosure of Compensation of Attorney Robert Girvan in the amount of $5000. Plus $1738 paid to debtor`s counsel for court filing fees filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/08/2024)
01/08/202431Schedules Schedules A-J, Statement of Financial Affairs, Summary of Schedules, List of Equity Holders. filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/08/2024)
01/05/202430Certificate of Service (Re: 9 Motion for Cash Collateral, 29 Order on Motion to Use Cash Collateral) filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/05/2024)
01/05/202429Order dated 1/5/2024 Re: 9 Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral.
See Order for Full Text. (pf) (Entered: 01/05/2024)
12/28/202328BNC Certificate of Mailing - PDF Document. (Re: 27 Scheduling Order(Only Use for Subchapter V cases)) Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)
12/26/202327Order Setting (A) Status Conference; (B) Claims Bar Date; (C) Deadline for Election under U.S.C. § 1111(b); and (D) Other Deadlines Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Adon Properties LLC. Status Conference to be held on 2/1/2024 at 10:00 AM at Springfield Courtroom - Berkshire. The report required by 11 U.S.C. § 1188(c) due by 1/18/2024. See Order for Full Text. (ag) (Entered: 12/26/2023)
12/24/202326BNC Certificate of Mailing - Meeting of Creditors. (Re: 21 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/24/2023. (Admin.) (Entered: 12/25/2023)
12/22/202325Certificate of Service (Re: 23 Scheduling Order(Only Use for Subchapter V cases)) filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 12/22/2023)
12/22/202324Notice of Appearance and Request for Notice by Gary M. Weiner with certificate of service filed by Debtor Adon Properties LLC (Weiner, Gary) (Entered: 12/22/2023)