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

    04/22/2025

  • 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
04/22/202596Endorsed Order dated 4/22/2025 Re: [89] Motion filed by Debtor Adon Properties LLC for Entry of Final Decree. GRANTED. NO OBJECTIONS HAVE BEEN FILED. THE HEARING SET FOR APRIL 24, 2025 IS CANCELED. THE DEBTOR IS ORDERED TO SUBMIT A PROPOSED FORM OF FINAL DECREE THAT HAS BEEN ASSENTED TO BY THE UNITED STATES TRUSTEE AND THE SUBCHAPTER V TRUSTEE IN WORD FORMAT TO edk@mab.uscourts.gov BY MAY 2, 2025. (pf)
04/19/202595BNC Certificate of Mailing - Notice (Re: [94] Clerk's Notice of Transferred Claim) Notice Date 04/19/2025. (Admin.)
04/17/202594Clerk's Notice of Transferred Claim. (lc)
04/17/202593Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: Wilmington Savings Fund Society, Trustee of ANTLR (Claim No. 2) To FACo REO Securitization Sub I LLC Assignment filed by BSI Financial Services. [Transfer Fee Amount $28] (Tabachnik, Tatyana)
03/20/202592Certificate of Service (Re: [91] Hearing Scheduled) filed by Debtor Adon Properties LLC (Girvan, Robert)
03/14/202591HYBRID Hearing Scheduled on 4/24/2025 at 11:30 AM at Springfield Courtroom - Berkshire Re: [89] Motion of Debtor for Final Decree. Objections due by 04/18/25 at 4:00PM. (spr)
02/24/202590Amended Exhibits to Motion for Final Decree. filed by Debtor Adon Properties LLC (Girvan, Robert)
02/24/202589Motion filed by Debtor Adon Properties LLC for Final Decree with certificate of service. (Attachments: # (1) Exhibits # (2) Certificate of Service) (Girvan, Robert)
02/21/202588Notice of Substantial Consummation (Re: [61] Amended Plan) filed by Debtor Adon Properties LLC (Girvan, Robert)
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)