Adon Properties LLC
11
Elizabeth D. Katz
12/11/2023
02/21/2025
Yes
v
SmBus, PlnDue, DsclsDue, Subchapter_V, NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor Adon Properties LLC
146 Marcy Street #1 Southbridge, MA 01550 Tax ID / EIN: 87-1954729 |
represented by |
Robert Girvan
Weiner Law Firm, P.C. 1441 Main Street Suite 610 Springfield, MA 01103 4137326840 Email: rgirvan@weinerlegal.com Gary M. Weiner
Weiner Law Firm, P.C. 1441 Main Street Suite 610 Springfield, MA 01103 (413) 732-6840 Fax : 413-785-5666 Email: GWeiner@Weinerlegal.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Lisa D. Tingue
Department of Justice Office of the U.S. Trustee 446 Main Street, 14th Floor Worcester, MA 01608 (202) 503-7009 Email: lisa.d.tingue@usdoj.gov |
Trustee Steven Weiss
Steven Weiss, Trustee Shatz,Schwartz & Fentin 1441 Main Street Suite 1100 Springfield, MA 01103 (413) 737-1131 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 88 | Notice of Substantial Consummation (Re: [61] Amended Plan) filed by Debtor Adon Properties LLC (Girvan, Robert) |
01/09/2024 | 33 | Endorsed Order dated 1/9/2024 Re: 13 Application filed by Debtor Adon Properties LLC to Employ Robert E. Girvan III, Esq. as Counsel Under General Retainer. GRANTED. NO OBJECTIONS HAVE BEEN FILED. (pf) (Entered: 01/09/2024) |
01/08/2024 | 32 | Disclosure of Compensation of Attorney Robert Girvan in the amount of $5000. Plus $1738 paid to debtor`s counsel for court filing fees filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/08/2024) |
01/08/2024 | 31 | Schedules Schedules A-J, Statement of Financial Affairs, Summary of Schedules, List of Equity Holders. filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/08/2024) |
01/05/2024 | 30 | Certificate of Service (Re: 9 Motion for Cash Collateral, 29 Order on Motion to Use Cash Collateral) filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 01/05/2024) |
01/05/2024 | 29 | Order dated 1/5/2024 Re: 9 Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral. |
12/28/2023 | 28 | BNC Certificate of Mailing - PDF Document. (Re: 27 Scheduling Order(Only Use for Subchapter V cases)) Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023) |
12/26/2023 | 27 | Order Setting (A) Status Conference; (B) Claims Bar Date; (C) Deadline for Election under U.S.C. § 1111(b); and (D) Other Deadlines Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Adon Properties LLC. Status Conference to be held on 2/1/2024 at 10:00 AM at Springfield Courtroom - Berkshire. The report required by 11 U.S.C. § 1188(c) due by 1/18/2024. See Order for Full Text. (ag) (Entered: 12/26/2023) |
12/24/2023 | 26 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 21 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/24/2023. (Admin.) (Entered: 12/25/2023) |
12/22/2023 | 25 | Certificate of Service (Re: 23 Scheduling Order(Only Use for Subchapter V cases)) filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 12/22/2023) |