13 Clinton Ave LLC
Debtor: 13 Clinton Ave LLC
Us Trustee: Richard King - B
Case Number: 1:2024bk10028
Filed: January 9, 2024
Court: U.S. Bankruptcy Court for the District of Massachusetts
Presiding Judge: Christopher J Panos
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 23, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 23, 2024 Filing 22 BNC Certificate of Mailing - Notice (Re: #21 Clerk's Notice of Fees Due) Notice Date 02/23/2024. (Admin.)
February 20, 2024 Filing 21 Clerk's Notice of Fees Due Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 13 Clinton Ave LLC. Fee due by 3/5/2024. (meh, Usbc)
February 20, 2024 Bankruptcy Case Closed. (Telam, Usbc)
February 2, 2024 Filing 20 BNC Certificate of Mailing - Notice (Re: #19 Notice of Dismissal) Notice Date 02/02/2024. (Admin.)
January 31, 2024 Filing 19 Notice of Dismissal. (ab)
January 18, 2024 Filing 18 BNC Certificate of Mailing - PDF Document. (Re: #17 Order Dismissing Case) Notice Date 01/18/2024. (Admin.)
January 16, 2024 Opinion or Order Filing 17 Order Dated 1/16/2024 Re: #13 Proceeding Memorandum and Order Dated 1/12/2024 Re: #1 Voluntary Petition (Chapter 11). NO ATTORNEY HAVING FILED A NOTICE OF APPEARANCE FOR THE DEBTOR IN ACCORDANCE WITH THE ORDER ENTERED AT DKT. NO. 13, THE ORDER TO SHOW CAUSE [DKT. NO. 11] IS HEREBY ENFORCED AND THE CASE IS DISMISSED. (ab)
January 14, 2024 Filing 16 BNC Certificate of Mailing - PDF Document. (Re: #13 Order) Notice Date 01/14/2024. (Admin.)
January 12, 2024 Filing 15 BNC Certificate of Mailing - Notice (Re: #10 Notice to ProSe Debtors.) Notice Date 01/12/2024. (Admin.)
January 12, 2024 Filing 14 BNC Certificate of Mailing - PDF Document. (Re: #11 Order to Show Cause) Notice Date 01/12/2024. (Admin.)
January 12, 2024 Filing 13 Proceeding Memorandum and Order Dated 1/12/2024 Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 13 Clinton Ave LLC. FOR THE REASONS STATED ON THE RECORD, UNLESS AN ATTORNEY FILES AN APPEARANCE FOR THE DEBTOR ON OR BEFORE 1/12/2024, THE SHOW CAUSE ORDER SHALL BE ENFORCED AND THE CASE DISMISSED. (ab)
January 11, 2024 Filing 12 BNC Certificate of Mailing - PDF Document. (Re: #7 Order) Notice Date 01/11/2024. (Admin.)
January 11, 2024 Show Cause Hearing Held (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 13 Clinton Ave LLC). (ab)
January 10, 2024 Opinion or Order Filing 11 Order Dated 1/10/2024 to Show Cause (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 13 Clinton Ave LLC). Show Cause hearing to be held on 1/11/2024 at 11:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109. See Order for Full Text. (ab)
January 10, 2024 Filing 10 Notice to Pro Se Debtors. (ADI)
January 9, 2024 Filing 9 Notice of Appearance and Request for Notice (Amended) by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric)
January 9, 2024 Filing 8 Notice of Appearance and Request for Notice on behalf of William K. Harrington, the United States Trustee for Region 1 by Eric K. Bradford with certificate of service filed by Assistant U.S. Trustee Richard King - B (Bradford, Eric)
January 9, 2024 Opinion or Order Filing 7 Order of Reassignment dated 1/9/2024. Re: #1 Chapter 11 Voluntary Petition Individual. IN THE INTEREST OF JUSTICE AND TO FURTHER THE EFFICIENT PERFORMANCE OF THE BUSINESS OF THE COURT, PURSUANT TO MLBR 5001-1(d), I HEREBY REASSIGN THIS CASE AND ALL MATTERS PENDING IN IT TO JUDGE CHRISTOPHER J. PANOS. (jreg)
January 9, 2024 Filing 6 Matrix and Verification of Creditor Matrix (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor 13 Clinton Ave LLC (jreg)
January 9, 2024 Opinion or Order Filing 5 Order to Update Re:#1 Chapter 11 Voluntary Petition. Matrix Due 1/10/2024. Corporate Vote due by 1/16/2024. 20 Largest Unsecured Creditors due 1/23/2024. List of Equity Security Holders due 1/23/2024. Statement of Current Monthly Income Form 122B Due: 1/23/2024. Incomplete Filings due by 1/10/2024, 1/16/2024 and /23/2024. (Telam, Usbc)
January 9, 2024 Filing 4 Application to Pay Filing Fee in Installments filed by Debtor 13 Clinton Ave LLC. (Telam, Usbc)
January 9, 2024 Filing 2 Statement of TIN(s) filed by Debtor 13 Clinton Ave LLC. (Telam, Usbc)
January 9, 2024 Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. with deficiencies. Initial Installment Filing Fee in the Amount of $579 paid by 13 Clinton Ave LLC. (Telam, Usbc)
January 9, 2024 Receipt of Chapter 11 Initial Installment Filing Fee - $579.00 by SK. Receipt Number 11000097. (adi)

Search for this case: 13 Clinton Ave LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 13 Clinton Ave LLC
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?