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

    11/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



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

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  09/18/2025
Debtor dismissed:  10/17/2025
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
11/17/2025Bankruptcy Case Closed. (ag)
11/12/202523Endorsed Order dated 11/12/2025 Re: [16] Application filed by Debtor So-Ben Realty, LLC to Employ Ehrhard & Associates, P.C. as Counsel. MOOT; THIS CASE WAS DISMISSED ON OCTOBER 17, 2025. (ag)
11/05/202522BNC Certificate of Mailing - Notice (Re: [21] Notice of Dismissal) Notice Date 11/05/2025. (Admin.)
11/03/202521Notice of Dismissal For Failure to File Other Documents . (ag)
10/20/2025341 Meeting Not Held because the Debtor's case was dismissed by Court order dated October 17, 2025 (DE19). (Bradford, Eric)
10/19/202520BNC Certificate of Mailing - PDF Document. (Re: [19] Order Dismissing Case) Notice Date 10/19/2025. (Admin.)
10/17/202519Order of Dismissal dated 10/17/25 Re: 3 Order to Update. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDERS OF 09/18/25 AND 10/3/25, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE 20 LARGEST UNSECURED CREDITORS, ATTY DISCLOSURE STATEMENT, LIST OF EQUITY SECURITY HOLDERS, SCHEDULES A-H, STATEMENT OF FINANCIAL AFFAIRS AND SUMMARY OF ASSETS AND LIABILITIES, IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (ag) (Entered: 10/17/2025)
10/16/202518Proceeding Memorandum and Order dated 10/16/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor So-Ben Realty, LLC. STATUS CONFERENCE HELD. (ag) (Entered: 10/16/2025)
10/16/2025Hearing Held (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor So-Ben Realty, LLC). (ag) (Entered: 10/16/2025)
10/16/202517Exhibit Fee Agreement (Re: 16 Application to Employ) filed by Debtor So-Ben Realty, LLC (Ehrhard, James) (Entered: 10/16/2025)