Case number: 4:25-bk-40836 - Dartmouth Street REI LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Dartmouth Street REI LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    08/07/2025

  • Last Filing

    09/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-40836

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/07/2025
Debtor dismissed:  09/05/2025
341 meeting:  09/08/2025

Debtor

Dartmouth Street REI LLC

253 Main Street
Webster, MA 01570
Tax ID / EIN: 39-3614084

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

Latest Dockets

Date Filed#Docket Text
09/08/2025341 Meeting Not Held , because the Court dismissed the case by order dated September 5, 2025 (DE16). (Bradford, Eric) (Entered: 09/08/2025)
09/05/202516Order of Dismissal dated 9/5/2025. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF 8/7/2025, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE DECLARATION UNDER PENALTY OF PERJURY FOR NONINDIVIDUAL DEBTORS, IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (pf) (Entered: 09/05/2025)
09/04/202515Disclosure of Compensation of Attorney James P. Ehrhard in the amount of $8,262.00. Plus $1,738.00 paid to debtor`s counsel for court filing fees filed by Debtor Dartmouth Street REI LLC (Ehrhard, James) (Entered: 09/04/2025)
09/04/202514Equity Security Holders with List of 20 Largest Unsecured Creditors and Summary of Assets & Liabilities filed by Debtor Dartmouth Street REI LLC (Attachments: # 1 Summary of Assets & Liabilities # 2 List of 20 Largest Creditors) (Ehrhard, James) (Entered: 09/04/2025)
09/04/202513Schedules A/B - H. with Statement of Financial Affairs filed by Debtor Dartmouth Street REI LLC (Ehrhard, James) (Entered: 09/04/2025)
08/22/202512Endorsed Order dated 8/22/2025 Re: 11 Motion filed by Debtor Dartmouth Street REI LLC to Extend Time to File Documents [Re: 3 Order to Update].
GRANTED.
THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO SEPTEMBER 4, 2025. (sas) (Entered: 08/22/2025)
08/21/202511Motion filed by Debtor Dartmouth Street REI LLC to Extend Time to File Documents [Re: 3 Order to Update] with certificate of service. (Ehrhard, James) (Entered: 08/21/2025)
08/17/202510Certificate of Service (Re: 5 Order To Set Hearing) filed by Debtor Dartmouth Street REI LLC (Ehrhard, James) (Entered: 08/17/2025)
08/15/20259Request for Notice by U.S. Bank Trust National Association, not in its individual capacity but solely as trustee for Homes Mortgage Trust (Tsaqaris, Maria) (Entered: 08/15/2025)
08/15/20258Certificate of Vote - Corporate filed by Debtor Dartmouth Street REI LLC (Ehrhard, James) (Entered: 08/15/2025)