Adon Properties LLC
11
Elizabeth D. Katz
12/11/2023
05/05/2025
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | Chapter 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 18 months. Assets Abandoned (without deducting any secured claims): $270000.00, Assets Exempt: Not Available, Claims Scheduled: $127679.28, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $127679.28. (Weiss, Steven) | |
05/05/2025 | Bankruptcy Case Closed. (pf) | |
05/05/2025 | 97 | Order dated 5/5/2025 on [89] Motion for Entry of Final Decree and Closing Case. See Order for Full Text. (pf) |
04/22/2025 | 96 | Endorsed 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) |
04/19/2025 | 95 | BNC Certificate of Mailing - Notice (Re: [94] Clerk's Notice of Transferred Claim) Notice Date 04/19/2025. (Admin.) |
04/17/2025 | 94 | Clerk's Notice of Transferred Claim. (lc) |
04/17/2025 | 93 | Assignment 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) |
03/20/2025 | 92 | Certificate of Service (Re: [91] Hearing Scheduled) filed by Debtor Adon Properties LLC (Girvan, Robert) |
03/14/2025 | 91 | HYBRID 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) |
02/24/2025 | 90 | Amended Exhibits to Motion for Final Decree. filed by Debtor Adon Properties LLC (Girvan, Robert) |