465 Boston Street, LLC
Debtor: 465 Boston Street, LLC
Us Trustee: Richard King - B
Case Number: 1:2023bk12035
Filed: December 4, 2023
Court: U.S. Bankruptcy Court for the District of Massachusetts
Presiding Judge: Janet E Bostwick
Nature of Suit: Other
Docket Report

This docket was last retrieved on January 30, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 30, 2024 Filing 69 Proceeding Memorandum and Order dated 1/30/2024 Re: #62 Emergency Motion filed by Debtor 465 Boston Street, LLC for Order Granting Access to Property. See Order for Full Text. (sl)
January 27, 2024 Filing 68 BNC Certificate of Mailing - PDF Document. (Re: #64 Order on Motion to Compel) Notice Date 01/27/2024. (Admin.)
January 27, 2024 Filing 67 BNC Certificate of Mailing - PDF Document. (Re: #63 Supplemental Order Re: Trial/Evid Hearing by Video) Notice Date 01/27/2024. (Admin.)
January 26, 2024 Filing 66 Certificate of Service of Notice of Hearing (Re: #62 Motion to Compel) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 25, 2024 Filing 65 BNC Certificate of Mailing - PDF Document. (Re: #60 Order on Motion to Amend) Notice Date 01/25/2024. (Admin.)
January 25, 2024 Opinion or Order Filing 64 Order dated 1/25/2024 Re: #62 Emergency Motion filed by Debtor 465 Boston Street, LLC for Order Granting Access to Property. See Order for Full Text. (nc)
January 25, 2024 Opinion or Order Filing 63 Order dated 01/25/2024 Regarding Procedures for Appearances by Video at Hearings (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 465 Boston Street, LLC). See Order for complete text. (nc)
January 25, 2024 Filing 62 Emergency Motion filed by Debtor 465 Boston Street, LLC for Order Granting Access to Property with certificate of service. (Attachments: #1 Exhibit) (Nader, George)
January 25, 2024 Hearing Scheduled for 1/30/2024 at 09:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #62 Emergency Motion filed by Debtor 465 Boston Street, LLC for Order Granting Access to Property. Objections may be raised at the Hearing. (nc)
January 24, 2024 Filing 61 Proceeding Memorandum and Order dated 1/24/2024 Re: #47 Motion filed by Debtor 465 Boston Street, LLC to Approve Re: #46 Stipulation. HEARING HELD JANUARY 23, 2024. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION IS GRANTED AND THE STIPULATION IS APPROVED ON AN INTERIM BASIS. THE COURT WILL HOLD A FURTHER HEARING ON THE MOTION ON FEBRUARY 13, 2024 AT 11:00 A.M. See Order for full text. (jreg)
January 23, 2024 Hearing Held and Continued to 02/13/2024 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #47 Motion to Approve Filed by Debtor 465 Boston Street, LLC (mem)
January 23, 2024 Filing 60 Endorsed Order dated 1/23/2024 Re: #59 Motion filed by Debtor 465 Boston Street, LLC to Amend Schedule A/B, Summary of Schedules, [Re: #58 Amended Schedules-Creditor Matrix]. GRANTED. (nc)
January 22, 2024 Filing 59 Motion filed by Debtor 465 Boston Street, LLC to Amend Schedule A/B, Summary of Schedules, [Re: #58 Amended Schedules-Creditor Matrix] with certificate of service. (Nader, George)
January 22, 2024 Filing 58 Amended Schedule(s) Summary of Assets and Liabilities and A/B (Re: #19 Summary of Assets and Liabilities, 20 Largest Unsecured Creditors, Schedules A-J, Statement of Financial Affairs) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 22, 2024 Filing 57 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Debtor 465 Boston Street, LLC (Nader, George)
January 19, 2024 Filing 56 Certificate of Service of Notice of Hearing (Re: #50 Application to Employ) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 18, 2024 Filing 55 BNC Certificate of Mailing - PDF Document. (Re: #52 Order on Motion for Approval) Notice Date 01/18/2024. (Admin.)
January 17, 2024 Filing 54 Hearing Scheduled on 2/13/2024 at 11:00 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #50 Application filed by Debtor 465 Boston Street, LLC to Employ Jose M. Rodriguez as Accountant. Objections due by 1/30/2024 at 11:59 PM. (lb)
January 16, 2024 Filing 53 Certificate of Service of Notice of Hearing (Re: #52 Order on Motion for Approval) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 16, 2024 Opinion or Order Filing 52 Order dated 1/16/2024 Re: #47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: #46 Stipulation]. See Order for Full Text. (nc)
January 16, 2024 Hearing Scheduled for 1/23/2024 at 10:45 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: #46 Stipulation]. Objections May be Raised at the Hearing. (nc)
January 14, 2024 Filing 51 BNC Certificate of Mailing - PDF Document. (Re: #44 Order on Motion To Sell) Notice Date 01/14/2024. (Admin.)
January 12, 2024 Filing 50 Application filed by Debtor 465 Boston Street, LLC to Employ Jose M. Rodriguez as Accountant filed with Affidavit along with certificate of service. (Attachments: #1 Declaration of Electronic Filing) (Nader, George)
January 12, 2024 Filing 49 Certificate of Service of Notice of Hearing (Re: #45 Notice of Intent to Sell) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 12, 2024 Filing 48 Amended Certificate of Service (Re: #46 Stipulation, #47 Motion to Approve) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 12, 2024 Filing 47 Motion filed by Debtor 465 Boston Street, LLC to Approve [Re: #46 Stipulation] with certificate of service. (Nader, George)
January 12, 2024 Filing 46 Stipulation By Debtor 465 Boston Street, LLC and BEE Investments, LLC For Use of Cash Collateral filed by Debtor 465 Boston Street, LLC (Attachments: #1 Exhibit A - Loan Agreement #2 Exhibit B - Note #3 Exhibit C- Mortgage #4 Exhibit D - Assignment of Rents #5 Exhibit E - Assignment of Licenses #6 Exhibit F - Melanciano Guaranty #7 Exhibit G - Rodriguez Guaranty #8 Exhibit H - 30 Day Budget) (Nader, George)
January 12, 2024 Filing 45 Notice of Intent to Sell. Hearing scheduled for 2/13/2024 at 11:00 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #31 Motion filed by Debtor 465 Boston Street, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA. Objections/Counteroffers due by 2/8/2024 at 04:00 PM. (mem)
January 12, 2024 Filing 44 Proceeding Memorandum and Order dated 1/12/2024 Re: #31 Motion filed by Debtor 465 Boston Street, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA. See Order for Full Text. (nc)
January 11, 2024 Filing 43 DISREGARD Hearing Held and Continued to 01/18/2024 at 09:00 AM at a Telephonic Hearing. (Re: #31 Motion to Sell Filed by Debtor 465 Boston Street, LLC) ENTERED IN ERROR Modified on 1/12/2024 (mem).
January 11, 2024 Filing 42 Amended Notice of Intended Private Sale of Property (Re: #31 Motion to Sell) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 11, 2024 Filing 41 Certificate of Service (Re: #37 Order on Motion To Set Bar Date) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 10, 2024 Filing 40 BNC Certificate of Mailing - PDF Document. (Re: #38 Order on Motion To Sell) Notice Date 01/10/2024. (Admin.)
January 10, 2024 Filing 39 BNC Certificate of Mailing - PDF Document. (Re: #37 Order on Motion To Set Bar Date) Notice Date 01/10/2024. (Admin.)
January 8, 2024 Opinion or Order Filing 38 Order dated 1/8/2024 Re: #31 Motion filed by Debtor 465 Boston Street, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA. See Order for Full Text. (nc)
January 8, 2024 Opinion or Order Filing 37 Order dated 1/8/2024 Re: #24 Motion filed by Debtor 465 Boston Street, LLC to Set Bar Date. GRANTED. See Order for Full Text. (nc)
January 8, 2024 Telephonic Status Conference to be held on 1/11/2024 at 11:00 AM Re: #31 Motion filed by Debtor 465 Boston Street, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA. (nc)
January 7, 2024 Filing 36 BNC Certificate of Mailing - PDF Document. (Re: #30 Order on Application to Employ) Notice Date 01/07/2024. (Admin.)
January 6, 2024 Filing 35 BNC Certificate of Mailing - PDF Document. (Re: #28 Order on Motion to Amend) Notice Date 01/06/2024. (Admin.)
January 6, 2024 Filing 34 BNC Certificate of Mailing. (Re: #26 Order Requiring Corrective Action) Notice Date 01/06/2024. (Admin.)
January 5, 2024 Filing 33 BNC Certificate of Mailing - PDF Document. (Re: #21 Order on Application to Employ) Notice Date 01/05/2024. (Admin.)
January 5, 2024 Filing 32 Notice of Appearance and Request for Notice by Peter T. Kline with certificate of service filed by Creditor Rock And Sons Property Management, LLC (Kline, Peter)
January 5, 2024 Filing 31 Motion filed by Debtor 465 Boston Street, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 465-471 Boston Street, Lynn, MA with certificate of service. Fee Amount $199 (Attachments: #1 Exhibit Purchase and Sale Agreement #2 Exhibit Notice of Intended Private Sale) (Nader, George)
January 5, 2024 Opinion or Order Filing 30 Order dated 1/5/2024 Re: #4 Application filed by Debtor 465 Boston Street, LLC to Employ George Nader, Esq. as Counsel. GRANTED. See Order for Full Text. (nc)
January 5, 2024 Filing 29 Notice of Appearance and Request for Notice by Donald F. Farrell Jr. with certificate of service filed by Creditor Rock And Sons Property Management, LLC (Attachments: #1 Certificate of Service) (Farrell, Donald)
January 5, 2024 Receipt of filing fee for Motion to Sell(# 23-12035) [motion,msell] ( 199.00). Receipt Number A20305791, amount $ 199.00 (re: Doc#31) (U.S. Treasury)
January 4, 2024 Filing 28 Endorsed Order dated 1/4/2024 Re: #27 Motion filed by Debtor 465 Boston Street, LLC to Amend Matrix Re: #1 Voluntary Petition (Chapter 11) GRANTED. (skeating, usbc)
January 4, 2024 Filing 27 Motion filed by Debtor 465 Boston Street, LLC to Amend Matrix [Re: #1 Voluntary Petition (Chapter 11)] with certificate of service. (Nader, George)
January 4, 2024 Opinion or Order Filing 26 Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: #25 Amended Schedules-Creditor Matrix filed by Debtor 465 Boston Street, LLC). (skeating, usbc)
January 4, 2024 Filing 25 DISREGARD: Motion to File Amended Matrix with certificate of service Fee Amount $34 (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor 465 Boston Street, LLC (Nader, George) CORRECTIVE ENTRY: Wrong Event Used. Modified on 1/4/2024 (skeating, usbc).
January 4, 2024 Filing 24 Motion filed by Debtor 465 Boston Street, LLC to Set Bar Date with certificate of service and proposed order. (Attachments: #1 Proposed Order) (Nader, George)
January 4, 2024 Filing 23 Amended Discloure of Attorney Compensation (Re: #20 Disclosure of Compensation of Attorney for Debtor) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 4, 2024 Filing 22 Amended Affidavit of Proposed Counsel with certificate of service (Re: #4 Application to Employ) filed by Debtor 465 Boston Street, LLC (Nader, George)
January 4, 2024 Receipt of filing fee for Amended Schedules-Creditor Matrix(# 23-12035) [misc,amdsch] ( 34.00). Receipt Number A20303621, amount $ 34.00 (re: Doc#25) (U.S. Treasury)
January 3, 2024 Filing 21 Proceeding Memorandum and Order dated 1/3/2024 Re: #4 Application filed by Debtor 465 Boston Street, LLC to Employ George Nader, Esq. as Counsel. See Order for Full Text. (nc)
January 3, 2024 Meeting of Creditors Held and Examination of Debtor conducted on January 3, 2024 and concluded. (Bradford, Eric)
December 29, 2023 Filing 20 Disclosure of Compensation of Attorney George J. Nader in the amount of $0.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor 465 Boston Street, LLC (Nader, George)
December 29, 2023 Filing 19 Summary of Assets and Liabilities Schedules for Non-Individual , Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Schedules A-H , Statement of Financial Affairs for Non-Individual, List of Equity Security Holders (Re: #2 Order to Update) filed by Debtor 465 Boston Street, LLC (Nader, George)
December 28, 2023 Filing 18 BNC Certificate of Mailing - PDF Document. (Re: #17 Order on Motion to Extend) Notice Date 12/28/2023. (Admin.)
December 26, 2023 Filing 17 Endorsed Order dated 12/26/2023 Re: #16 Second Motion filed by Debtor 465 Boston Street, LLC to Extend Time to File Documents [Re: #2 Order to Update]. GRANTED. See Order for Full Text. (nc)
December 26, 2023 Filing 16 Second Motion filed by Debtor 465 Boston Street, LLC to Extend Time to File Documents [Re: #2 Order to Update] with certificate of service. (Nader, George)
December 20, 2023 Filing 15 BNC Certificate of Mailing - PDF Document. (Re: #13 Order on Motion to Extend) Notice Date 12/20/2023. (Admin.)
December 20, 2023 Filing 14 Notice of Appearance and Request for Notice by Joseph S.U. Bodoff with certificate of service filed by Creditor BEE Investments, LLC (Bodoff, Joseph)
December 18, 2023 Filing 13 Endorsed Order dated 12/18/2023 Re: #11 Motion filed by Debtor 465 Boston Street, LLC to Extend Time to File Documents [Re: #2 Order to Update]. GRANTED. See Order for Full Text. (nc)
December 17, 2023 Filing 12 Certificate of Service of Notice of Hearing (Re: #4 Application to Employ) filed by Debtor 465 Boston Street, LLC (Nader, George)
December 17, 2023 Filing 11 Motion filed by Debtor 465 Boston Street, LLC to Extend Time to File Documents [Re: #2 Order to Update] with certificate of service. (Nader, George)
December 14, 2023 Filing 10 Balance Sheet, Cash Flow Statement for Small Business filed by Debtor 465 Boston Street, LLC (Nader, George)
December 7, 2023 Filing 9 BNC Certificate of Mailing. (Re: #2 Order to Update) Notice Date 12/07/2023. (Admin.)
December 7, 2023 Filing 8 BNC Certificate of Mailing - Meeting of Creditors. (Re: #7 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/07/2023. (Admin.)
December 5, 2023 Filing 7 Court's Notice of 341 sent. (meh, Usbc)
December 5, 2023 Filing 6 Notice of Appearance and Request for Notice on Behalf of William K. Harrington, United States Trustee, Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric)
December 5, 2023 Filing 5 Hearing Scheduled on 1/3/2024 at 10:00 AM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: #4 Application filed by Debtor 465 Boston Street, LLC to Employ George Nader, Esq. as Counsel. Objections due by 12/22/2023 at 11:59 PM. (mem)
December 5, 2023 Filing 4 Application filed by Debtor 465 Boston Street, LLC to Employ George Nader, Esq. as Counsel filed with Affidavit along with certificate of service. (Attachments: #1 Declaration of Electronic Filing) (Nader, George)
December 5, 2023 Filing 3 Supplemental Document: Corporate Vote (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor 465 Boston Street, LLC (Nader, George)
December 5, 2023 Opinion or Order Filing 2 Order to Update Re: #1 Chapter 11 Voluntary Petition. Corporate Vote due by 12/12/2023. Balance Sheet Date: 12/12/2023. Cash Flow Statement Due 12/12/2023. Statement of Operations Due 12/12/2023. 20 Largest Unsecured Creditors due 12/19/2023. Atty Disclosure Statement due 12/19/2023. List of Equity Security Holders due 12/19/2023. Schedules A-H due 12/19/2023. Statement of Financial Affairs due 12/19/2023. Summary of Assets and Liabilities due 12/19/2023. (nc)
December 5, 2023 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877-369-9123 Participant Code: 8635039#. For International Call Information Please Contact the Trustee. (202) 306-3815 (Bradford, Eric)
December 5, 2023 Meeting of Creditors scheduled on 341(a) meeting to be held on 1/3/2024 at 01:30 PM as Telephonic Meeting. (meh, Usbc)
December 4, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by 465 Boston Street, LLC. (Nader, George)
December 4, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-12035) [misc,volp11] (1738.00). Receipt Number A20268656, amount $1738.00 (re: Doc#1) (U.S. Treasury)

Search for this case: 465 Boston Street, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 465 Boston Street, LLC
Represented By: George J. Nader
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Richard King - B
Represented By: Eric K. Bradford
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?