A P Beck Lawrence Realty, LLC
11
Elizabeth D. Katz
09/11/2025
10/03/2025
Yes
v
NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor A P Beck Lawrence Realty, LLC
102 Osgood Street Andover, MA 01810 Tax ID / EIN: 46-5209011 |
represented by |
Matthew T. Desrochers
The Law Offices of Matthew T. Desrochers 274 Main Street, Suite 208 Reading, MA 01867 781-279-1822 Fax : 781-944-1599 Email: matthewtdesrochers@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
09/26/2025 | 15 | Motion filed by Debtor A P Beck Lawrence Realty, LLC to Extend Time to Comply [Re: 4 Order to Update] with certificate of service. (Desrochers, Matthew) (Entered: 09/26/2025) |
09/26/2025 | 14 | Certificate of Service (Re: 9 Application to Employ) filed by Debtor A P Beck Lawrence Realty, LLC (Attachments: # 1 List of Creditors) (Desrochers, Matthew) (Entered: 09/26/2025) |
09/26/2025 | 13 | Certificate of Vote filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 09/26/2025) |
09/26/2025 | 12 | Notice of Appearance and Request for Notice s by David C. Aisenberg filed by Creditor Origen Capital Investments 15 LLC (Aisenberg, David) (Entered: 09/26/2025) |
09/26/2025 | 11 | Court's Order of Deficiency (Re: 9 Application filed by Debtor A P Beck Lawrence Realty, LLC to Employ Matthew T. Desrochers as Counsel). The deadline to cure the deficiency is 10/3/2025. (ag) (Entered: 09/26/2025) |
09/25/2025 | 10 | Statement CORPORATE OWNERSHIP STATEMENT (RULE 7007.1) (Re: 4 Order to Update) filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 09/25/2025) |
09/25/2025 | 9 | Application filed by Debtor A P Beck Lawrence Realty, LLC to Employ Matthew T. Desrochers as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit) (Desrochers, Matthew) (Entered: 09/25/2025) |
09/16/2025 | 8 | Certificate of Service of Notice of Hearing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor A P Beck Lawrence Realty, LLC (Attachments: # 1 List of Creditors) (Desrochers, Matthew) (Entered: 09/16/2025) |
09/16/2025 | 7 | Notice of Appearance and Request for Notice s by David C. Aisenberg filed by Creditor Origen Capital Investments 15 LLC (Aisenberg, David) (Entered: 09/16/2025) |
09/15/2025 | 6 | Order dated 9/15/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor A P Beck Lawrence Realty, LLC. A STATUS CONFERENCE IN THIS CASE IS SET FOR OCTOBER 16, 2025 AT 11:30 A.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 3, 595 MAIN STREET, WORCESTER, MA. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE STATUS CONFERENCE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE 20 LARGEST UNSECURED CREDITORS, TAXING AUTHORITIES, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, SEPTEMBER 19, 2024. (ag) (Entered: 09/15/2025) |