Case number: 1:24-bk-11004 - 29 Gorham Street LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    29 Gorham Street LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Janet E. Bostwick

  • Filed

    05/21/2024

  • Last Filing

    10/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, NTCAPR, CONVERTED



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-11004

Assigned to: Judge Janet E. Bostwick
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/21/2024
Date converted:  07/03/2024
341 meeting:  07/30/2024
Deadline for filing claims (govt.):  12/30/2024

Debtor

29 Gorham Street LLC

20 Walnut St.
Suite 201
Wellesley, MA 02481
Tax ID / EIN: 92-2242948

represented by
Christopher A. Shannon

Law Office of Christopher A Shannon
20 Walnut Street
Suite 201
Wellesley, MA 02481
617-651-2586
Fax : 617-848-5835
Email: cshannon@wsjlawoffice.com

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

represented by
Justin Kesselman

Department of Justice
5 Post Office Square
Ste 1000
Boston, MA 02109
202-377-9602
Email: justin.a.kesselman@usdoj.gov

Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
represented by
Kathleen R. Cruickshank

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Email: kcruickshank@murphyking.com

Latest Dockets

Date Filed#Docket Text
10/11/2024103Notice of Rescheduled 341 Meeting to December 3, 2024 at 10:00 a.m. with certificate of service filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 10/11/2024)
10/11/2024Continuance of Meeting of Creditors December 3, 2024 at 10:00 a.m. (Murphy, Harold) (Entered: 10/11/2024)
10/08/2024102Application filed by Trustee Harold B. Murphy to Employ LAER Realty Partners as Broker filed with Affidavit. (Attachments: # 1 Certificate of Service) (Cruickshank, Kathleen) (Entered: 10/08/2024)
10/06/2024101BNC Certificate of Mailing - PDF Document. (Re: 100 Order on Motion for 2004 Examination) Notice Date 10/06/2024. (Admin.) (Entered: 10/07/2024)
10/04/2024100Order dated 10/4/2024 Authorizing Chapter 7 Trustee to Conduct Rule 2004 Examination of Citizens Bank, N.A Re: 81 Expedited Motion filed by Trustee Harold B. Murphy for 2004 Examination of Citizens Bank, N.A..
GRANTED.
See Order for Full Text. (skeating, usbc) (Entered: 10/04/2024)
10/02/202499BNC Certificate of Mailing - PDF Document. (Re: 93 Order) Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024)
10/01/202498Notice of Proposed Order Authorizing Chapter 7 Trustee to Conduct Rule 2004 Examination of Citizens Bank, N.A. (Re: 81 Motion for 2004 Examination) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 10/01/2024)
10/01/202497Certificate of Service of Notice of Hearing (Re: 80 Motion to Compel) filed by Trustee Harold B. Murphy (Cruickshank, Kathleen) (Entered: 10/01/2024)
09/30/2024Hearing Held and Continued to 11/05/2024 at 09:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 80 Motion to Compel Filed by Trustee Harold B. Murphy (mem) (Entered: 10/01/2024)
09/30/2024Hearing Held and Continued to 11/05/2024 at 10:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 20 Motion to Dismiss Case,Motion for Emergency/Expedited Determination Filed by Creditor Athene Annuity and Life Company, by and through its servicer, Loan Servicer, LLC. (mem) (Entered: 10/01/2024)