Case number: 4:25-bk-40985 - So-Ben Realty, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    So-Ben Realty, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Elizabeth D. Katz

  • Filed

    09/18/2025

  • Last Filing

    10/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR



United States Bankruptcy Court
District of Massachusetts (Worcester)
Bankruptcy Petition #: 25-40985

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

Date filed:  09/18/2025
341 meeting:  10/20/2025

Debtor

So-Ben Realty, LLC, Debtor

P.O. Box 1096
Framingham, MA 01701
Tax ID / EIN: 16-1681034

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
10/03/202512Endorsed Order dated 10/3/2025 Re: [11] Motion filed by Debtor So-Ben Realty, LLC to Extend Time to File Documents. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO OCTOBER 16, 2025. HOWEVER, NO FURTHER EXTENSIONS WILL BE GRANTED ABSENT EXTRAORDINARY AND COMPELLING CIRCUMSTANCES. (ag)
10/03/202511Motion filed by Debtor So-Ben Realty, LLC to Extend Time to File Documents [Re: [3] Order to Update] with certificate of service. (Ehrhard, James)
09/29/202510Order dated 9/29/25 Re: [6] Order dated 9/22/25 Re: [1] Voluntary Petition (Chapter 11) filed by Debtor So-Ben Realty, LLC. COUNSEL TO THE DEBTOR IS ORDERED TO SHOW CAUSE IN WRITING BY OCTOBER 6, 2025 AS TO WHY THE CASE SHOULD NOT BE DISMISSED AND/OR DEBTORS COUNSEL SHOULD NOT BE SANCTIONED FOR FAILURE TO FILE A CERTIFICATE OF SERVICE BY SEPTEMBER 26, 2025, AS REQUIRED BY THE COURTS SEPTEMBER 22, 2025 ORDER [DOCKET #6]. (ag)
09/26/20259Certificate of Vote - Corporate filed by Debtor So-Ben Realty, LLC (Ehrhard, James) (Entered: 09/26/2025)
09/25/20258Notice of Appearance and Request for Notice by Richard C. Demerle with certificate of service filed by Creditor Ciras, LLC as serviced by Smoot Investments Inc. (Demerle, Richard) (Entered: 09/25/2025)
09/25/20257Notice of Appearance and Request for Notice by Tatyana P. Tabachnik with certificate of service filed by Creditor Ciras, LLC as serviced by Smoot Investments Inc. (Tabachnik, Tatyana) (Entered: 09/25/2025)
09/22/20256Order dated 9/22/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor So-Ben Realty, LLC. A STATUS CONFERENCE IN THIS CASE IS SET FOR OCTOBER 16, 2025 AT 10:00 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 26, 2025. (ag) (Entered: 09/22/2025)
09/20/20255BNC Certificate of Mailing - Meeting of Creditors. (Re: 4 Court's Notice of 341 sent - 11 Corporation) Notice Date 09/20/2025. (Admin.) (Entered: 09/21/2025)
09/19/2025Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-40985) [misc,volp11] (1738.00). Receipt Number A21120244, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 09/19/2025)
09/18/20254Court's Notice of 341 sent. (sas) (Entered: 09/18/2025)