A P Beck Lawrence Realty, LLC
11
Elizabeth D. Katz
09/11/2025
10/16/2025
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 |
|---|---|---|
| 10/03/2025 | 19 | Disclosure of Compensation of Attorney Matthew T. Desrochers in the amount of $3,262.00. Plus $1,738.00 paid to debtor`s counsel for court filing fees filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 10/03/2025) |
| 10/03/2025 | 18 | Amended (Re: 9 Application to Employ) filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 10/03/2025) |
| 10/03/2025 | 17 | Summary of Assets and Liabilities Schedules for Non-Individual , Schedules A-H. , Declaration Under Penalty of Perjury , Statement of Financial Affairs for Non-Individual filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 10/03/2025) |
| 09/29/2025 | 16 | Endorsed Order dated 9/29/2025 Re: 15 Motion filed by Debtor A P Beck Lawrence Realty, LLC to Extend Time to Comply. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO OCTOBER 3, 2025. (ag) (Entered: 09/29/2025) |
| 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) |