Casa Properties LLC
11
Karen B. Owens
04/03/2024
04/18/2025
Yes
v
CLMSAGNT, LEAD, MEGA, SealedDoc(s) |
Assigned to: Karen B. Owens Chapter 11 Voluntary Asset |
|
Debtor Casa Properties LLC
100 Old River Road Andover, MA 01810 ESSEX-MA Tax ID / EIN: 47-3306767 |
represented by |
Joseph M. Barry
Young, Conaway, Stargatt & Taylor 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: jbarry@ycst.com Joseph M Mulvihill
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6600 Email: jmulvihill@ycst.com Timothy R. Powell
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: tpowell@ycst.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Epiq Class Action & Claims Solutions, Inc.
777 Third Avenue New York, NY 10017 TERMINATED: 05/02/2024 |
| |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
David R. Hurst
McDermott Will & Emery LLP The Brandywine Building 1000 N. West Street, Suite 1400 Wilmington, DE 19801 302-485-3930 Fax : 302-351-8711 Email: dhurst@mwe.com |
Date Filed | # | Docket Text |
---|---|---|
04/18/2025 | 168 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[162]) (Garabato, Sid) |
04/17/2025 | 167 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[164]) (Garabato, Sid) |
04/16/2025 | 166 | Quarterly Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
04/16/2025 | 165 | Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) |
04/11/2025 | 164 | Order Further Extending the Period Within Which the Debtors May Remove Actions (Related Doc # [157], [163]) Order Signed on 4/11/2025. (Mml) |
04/10/2025 | 163 | Certificate of No Objection Regarding Plan Administrators Fourth Motion for an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)[157]) Filed by Casa Properties LLC. (Powell, Timothy) |
04/10/2025 | 162 | Notice of Withdrawal of Appearance. Notice of Withdrawal of Attorney Appearance has withdrawn from the case. Filed by Casa Properties LLC. (Mulvihill, Joseph) |
03/31/2025 | 161 | Certificate of Mailing of Arnold Nguyen. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[156], [157]) (Garabato, Sid) |
03/27/2025 | 160 | Certificate of Mailing of Wing Lai-Chan. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[153], [154], [155]) (Garabato, Sid) |
03/27/2025 | 159 | Notice of Withdrawal of Docket No. 158 Due to Filing Error. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[158]) (Garabato, Sid) |