Case number: 4:25-bk-40962 - A P Beck Lawrence Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    A P Beck Lawrence Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    09/11/2025

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-40962

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

Date filed:  09/11/2025
341 meeting:  10/14/2025

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

Latest Dockets

Date Filed#Docket Text
09/26/202515Motion 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)
09/26/202514Certificate 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)
09/26/202513Certificate of Vote filed by Debtor A P Beck Lawrence Realty, LLC (Desrochers, Matthew) (Entered: 09/26/2025)
09/26/202512Notice 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)
09/26/202511Court'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)
09/25/202510Statement 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)
09/25/20259Application 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)
09/16/20258Certificate 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)
09/16/20257Notice 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)
09/15/20256Order 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)