24-26 Barker St, Inc.
11
Elizabeth D. Katz
07/11/2024
12/13/2024
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR, DISMISS, CLOSED |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 24-26 Barker St, Inc.
151 Hampshire St Lawrence, MA 01840-1232 Tax ID / EIN: 84-2530321 |
represented by |
Cynthia Ravosa
Massachusetts Bankruptcy Center One South Avenue Natick, MA 01760 508-655-3013 Email: massachusettsbankruptcycenter@gmail.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 |
Trustee Stephen Darr
Huron Consulting Group Suite 402 265 Franklin Street Boston, MA 02116 617-510-7766 |
Date Filed | # | Docket Text |
---|---|---|
12/13/2024 | 57 | 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 5 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $2236493.62, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. (Darr, Stephen) (Entered: 12/13/2024) |
12/12/2024 | Bankruptcy Case Closed. (pf) (Entered: 12/12/2024) | |
12/11/2024 | 56 | BNC Certificate of Mailing - Notice (Re: 55 Notice of Dismissal) Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/09/2024 | 55 | Notice of Dismissal For Failure to File Plan. (pf) (Entered: 12/09/2024) |
11/22/2024 | 54 | Proceeding Memorandum and Order dated 11/22/2024 Re: 29 Motion filed by Debtor 24-26 Barker St, Inc. for Order Authorizing Use of Cash Collateral, Granting Replacement Liens, Scheduling a Hearing on the Further Use of Cash Collateral, and Granting Other Relief. MOOT; SEE DISMISSAL ORDER OF EVEN DATE. (pf) (Entered: 11/22/2024) |
11/22/2024 | 53 | Proceeding Memorandum and Order dated 11/22/2024 Re: 45 Order requiring the Debtor to show cause why this case should not be dismissed or converted to one under Chapter 7 on account of the Debtor's failure to timely file a Plan of Reorganization. THIS CASE IS DISMISSED WITHOUT PREJUDICE. (pf) (Entered: 11/22/2024) |
11/21/2024 | Hearing Held Re: 29 Motion filed by Debtor 24-26 Barker St, Inc. for Order Authorizing Use of Cash Collateral, Granting Replacement Liens, Scheduling a Hearing on the Further Use of Cash Collateral, and Granting Other Relief. (pf) (Entered: 11/22/2024) | |
11/21/2024 | Hearing Held Re: 45 Order requiring the Debtor to show cause why this case should not be dismissed or converted to one under Chapter 7 on account of the Debtor's failure to timely file a Plan of Reorganization. (pf) (Entered: 11/22/2024) | |
11/20/2024 | 52 | Endorsed Order dated 11/20/2024 Re: 51 Motion filed by Creditor Reunion Capital LLC to Appear Telephonically at Hearing Scheduled for November 21, 2024 (Re: 1 Voluntary Petition (Chapter 11) and 29 Motion for Cash Collateral). GRANTED; ATTORNEY HOGAN MAY APPEAR BY VIDEO. COUNSEL SHOULD EMAIL THE COURTROOM CLERK AT STEPHEN_REYNOLDS@MAB.USCOURTS.GOV REQUESTINGTHE LINK FOR VIDEO CONFERENCE FORTHWITH. (pf) (Entered: 11/20/2024) |
11/19/2024 | 51 | Motion filed by Creditor Reunion Capital LLC to Appear Telephonically at Hearing Scheduled for November 21, 2024 (Re: 1 Voluntary Petition (Chapter 11) and 29 Motion for Cash Collateral) with certificate of service. (Hogan, Gary). (Entered: 11/19/2024) |