Case number: 1:25-bk-10547 - Greystone Property Development LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Greystone Property Development LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    03/19/2025

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISS, NTCAPR, FeeDueINST



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-10547

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2025
Debtor dismissed:  03/27/2025
341 meeting:  04/21/2025

Debtor

Greystone Property Development LLC

79 W. Cottage Street
Dorchester, MA 02125
Tax ID / EIN: 47-4195431

represented by
Martin J. Keogh

12 Welch Ave
Suite 5
Stoughton, MA 02072
(781) 344-9700
Email: martin@martinklaw.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
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
03/27/202516Proceeding Memorandum and Order dated 3/27/2025 Re: 11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case.
FOR THE REASONS STATED ON THE RECORD, THE UNITED STATES TRUSTEE'S MOTION TO DISMISS IS GRANTED, AND THE CASE IS DISMISSED. (slh, usbc) (Entered: 03/27/2025)
03/27/202515Proceeding Memorandum and Order Dated 3/27/2025 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Greystone Property Development LLC. STATUS CONFERENCE HELD. COUNSEL FOR THE DEBTOR FAILED TO APPEAR. (slh, usbc) (Entered: 03/27/2025)
03/27/2025Status Conference Held Re: 1 Voluntary Petition and Hearing Held on 11 Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. (lb) (Entered: 03/27/2025)
03/26/202514BNC Certificate of Mailing - PDF Document. (Re: 12 Order To Set Hearing) Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025)
03/25/202513Certificate of Service of Notice of Hearing (Re: 11 Motion to Dismiss Case) filed by Assistant U.S. Trustee Richard King - B (Attachments: # 1 Exhibit Scheduling Order (DE12)) (Bradford, Eric) (Entered: 03/25/2025)
03/24/2025Status Conference Rescheduled to 03/27/2025 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 1 Voluntary Petition (Chapter 11) Filed by Debtor Greystone Property Development LLC. (meh, Usbc) (Entered: 03/24/2025)
03/24/202512Order dated 3/24/2025 Scheduling Hearing on Emergency Motion to Dismiss and Rescheduling Status Conference Re: 1 Chapter 11 Voluntary Petition Non-Individual, 11 Motion to Dismiss Case filed by Assistant U.S. Trustee Richard King - B. Hearing and Status Conference Scheduled for 3/27/2025 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109. See Order for Full Text. (meh, Usbc) (Entered: 03/24/2025)
03/24/202511Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Bradford, Eric) (Entered: 03/24/2025)
03/22/202510BNC Certificate of Mailing. (Re: 6 Order to Pay Filing Fees in Installments) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/22/20259BNC Certificate of Mailing - Meeting of Creditors. (Re: 5 Court's Notice of 341 sent - 11 Corporation) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)