Case number: 4:25-bk-40807 - Elm Street REI, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Elm Street REI, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    07/30/2025

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-40807

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/30/2025
Date converted:  02/12/2026
341 meeting:  03/11/2026
Deadline for filing claims:  04/23/2026
Deadline for filing claims (govt.):  08/11/2026

Debtor

Elm Street REI, LLC

253 Main Street
Webster, MA 01570
Tax ID / EIN: 39-3493900

represented by
James P. Ehrhard

Ehrhard & Associates
27 Mechanic Street
Ste 101
Worcester, MA 01608
508-791-8411
Email: ehrhard@ehrhardlaw.com

Assistant U.S. Trustee

Richard King

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

represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Trustee

Jonathan R. Goldsmith

Jonathan R. Goldsmith, Trustee
67 Market Street
Springfield, MA 01103
413-737-0260
 
 

Latest Dockets

Date Filed#Docket Text
02/13/202664Order to Update. List of Post Petition Creditors due by 2/27/2026. (pf) (Entered: 02/13/2026)
02/13/202663Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Goldsmith, Jonathan. 341(a) meeting to be held on 3/11/2026 at 11:00 AM as Zoom - Goldsmith: Zoom.us/join, Meeting ID 823 795 8796, Passcode 3841194132, Phone 1-413-440-2580. Proofs of Claims due by 4/23/2026. Government proof of claim due by 8/11/2026. (pf) (Entered: 02/13/2026)
02/12/202662Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (pf) (Entered: 02/13/2026)
02/12/202661Proceeding Memorandum and Order dated 2/12/2026 Re: 26 Motion of Wilmington Savings Fund Society, FSB for Relief from Stay (re: 57 Elm Street, Worcester, MA). THIS HEARING IS CONTINUED TO MARCH 12, 2026, AT 12:00 PM. THE CONTINUED HEARING WILL BE CONDUCTED BOTH IN PERSON AT THE BERKSHIRE COURTROOM IN SPRINGFIELD, MA AND BY ZOOM.GOV VIDEO CONFERENCE. PARTIES IN INTEREST WHO WISH TO PARTICIPATE THROUGH ZOOM SHOULD EMAIL THE COURTROOM DEPUTY AT SOPHIA_HOWARD@MAB.USCOURTS.GOV BY 12:00 P.M. ONE COURT BUSINESS DAY BEFORE THE HEARING TO RECEIVE THE ZOOM LINK. COUNSEL TO WILMINGTON SAVINGS FUND SOCIETY FSB IS ORDERED TO SERVE ITS MOTION FOR RELIEF FROM STAY AND THIS NOTICE OF CONTINUED HEARING ON THE CHAPTER 7 TRUSTEE. (pf) (Entered: 02/12/2026)
02/12/2026Hearing Held and Continued to 03/12/2026 at 12:00 PM at Springfield Courtroom - Berkshire and by Zoom.gov Videoconference Re: 26 Motion of Wilmington Savings Fund Society, FSB for Relief from Stay (re: 57 Elm Street, Worcester, MA). (pf) (Entered: 02/12/2026)
02/12/202660Proceeding Memorandum and Order dated 2/12/2026 Re: 24 Motion of U.S. Bank Trust National Association for Relief from Stay (re: 94 Elm Street, Worcester, MA). THIS HEARING IS CONTINUED TO MARCH 12, 2026, AT 12:00 PM. THE CONTINUED HEARING WILL BE CONDUCTED BOTH IN PERSON AT THE BERKSHIRE COURTROOM IN SPRINGFIELD, MA AND BY ZOOM.GOV VIDEO CONFERENCE. PARTIES IN INTEREST WHO WISH TO PARTICIPATE THROUGH ZOOM SHOULD EMAIL THE COURTROOM DEPUTY AT SOPHIA_HOWARD@MAB.USCOURTS.GOV BY 12:00 P.M. ONE COURT BUSINESS DAY BEFORE THE HEARING TO RECEIVE THE ZOOM LINK. COUNSEL TO U.S. BANK TRUST NATIONAL ASSOCIATION IS ORDERED TO SERVE ITS MOTION FOR RELIEF FROM STAY AND THIS NOTICE OF CONTINUED HEARING ON THE CHAPTER 7 TRUSTEE. (pf) (Entered: 02/12/2026)
02/12/2026Hearing Held and Continued to 03/12/2026 at 12:00 PM at Springfield Courtroom - Berkshire and by Zoom.gov Videoconference Re: 24 Motion of U.S. Bank Trust National Association for Relief from Stay (re: 94 Elm Street, Worcester, MA). (pf) (Entered: 02/12/2026)
02/12/202659Proceeding Memorandum and Order dated 2/12/2026 Re: 41 Motion filed by Debtor Elm Street REI, LLC for Use of Cash Collateral.
MOOT.
(pf) (Entered: 02/12/2026)
02/12/2026Hearing Held Re: 41 Motion filed by Debtor Elm Street REI, LLC for Use of Cash Collateral. (pf) (Entered: 02/12/2026)
02/12/202658Proceeding Memorandum and Order dated 2/12/2026 Re: 36 Motion filed by Assistant U.S. Trustee Richard King to Convert Case to Chapter 7.
GRANTED.
THIS CASE IS CONVERTED TO ONE UNDER CHAPTER 7 FOR CAUSE, INCLUDING THE DEBTOR'S GENERAL DELAY IN THIS CASE, INCLUDING THE FAILURE TO REQUEST A BAR DATE FOR THE FILING OF CLAIMS AND THE DEBTOR'S FAILURE TO PROMPTLY FILE A MOTION REQUESTING USE OF CASH COLLATERAL; THE DEBTOR'S UNEXCUSED FAILURE TO SATISFY TIMELY APPLICABLE FILING AND REPORTING REQUIREMENTS, SEE 11 U.S.C. § 1112(b)(4)(F); THE DEBTOR'S FAILURE TO TIMELY PROVIDE INFORMATION REASONABLY REQUESTED BY THE UNITED STATES TRUSTEE, SEE 11 U.S.C. § 1112(b)(4)(H); AND GROSS MISMANAGEMENT, INCLUDING THE TRANSFER OF THE DEBTOR'S PROPERTY POSTPETITION WITHOUT COURT AUTHORITY, SEE 11 U.S.C. 1112(b)(4)(B). (pf) (Entered: 02/12/2026)