156 High Holyoke MA LLC
Debtor: 156 High Holyoke MA LLC
U.S. Trustee: Richard King
Case Number: 3:2024bk30622
Filed: November 18, 2024
Court: U.S. Bankruptcy Court for the District of Massachusetts
Presiding Judge: Elizabeth D Katz
Nature of Suit: Other
Docket Report

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

Date Filed Document Text
December 30, 2024 Filing 22 Schedules A/B - H. along with Statement of Financial Affairs filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
December 19, 2024 Filing 21 Proceeding Memorandum and Order dated 12/19/2024 Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 156 High Holyoke MA LLC. STATUS CONFERENCE HELD. (pf)
December 19, 2024 Status Conference Held Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 156 High Holyoke MA LLC. (pf)
December 18, 2024 Filing 20 Endorsed Order dated 12/18/2024 Re: #17 Motion filed by Debtor 156 High Holyoke MA LLC to Appear Telephonically at Hearing Scheduled for 12/19/2024 [Re: #3 Status Conference Hearing]. GRANTED; ATTORNEY SOLAR MAY APPEAR BY VIDEO. COUNSEL SHOULD EMAIL THE COURTROOM CLERK AT STEPHEN_REYNOLDS@MAB.USCOURTS.GOV REQUESTING THE LINK FOR VIDEO CONFERENCE FORTHWITH. (pf)
December 18, 2024 Filing 19 Notice of Appearance and Request for Notice by Richard C. Demerle with certificate of service filed by Creditor Wilmington Savings Fund Society, FSB (Demerle, Richard)
December 18, 2024 Filing 18 Notice of Appearance and Request for Notice by Tatyana P. Tabachnik with certificate of service filed by Creditor Wilmington Savings Fund Society, FSB (Tabachnik, Tatyana)
December 18, 2024 Telephonic Meeting Information for Section 341 Meeting of Creditors: Dial-in Number: 877.716.4195 Participant Code: 3585070#. For International Call Information Please Contact the Trustee. (Meunier, Stephen)
December 17, 2024 Filing 17 Motion filed by Debtor 156 High Holyoke MA LLC to Appear Telephonically at Hearing Scheduled for 12/19/2024 [Re: #3 Order To Set Hearing] with certificate of service. (Solar, Lauren)
December 17, 2024 Filing 16 Endorsed Order dated 12/17/2024 Re: #15 Motion filed by Debtor 156 High Holyoke MA LLC to Extend Time to File Documents [Re: #2 Order to Update]. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO DECEMBER 27, 2024. (pf)
December 17, 2024 Filing 15 Motion filed by Debtor 156 High Holyoke MA LLC to Extend Time to File Documents [Re: #2 Order to Update] with certificate of service. (Ehrhard, James)
December 8, 2024 Filing 14 BNC Certificate of Mailing - Meeting of Creditors. (Re: #13 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/08/2024. (Admin.)
December 6, 2024 Filing 13 Court's Notice of 341 sent. (pf)
December 6, 2024 Meeting of Creditors. 341(a) meeting to be held on 1/6/2025 at 02:30 PM as a Telephonic Meeting. (pf)
December 3, 2024 Filing 12 Endorsed Order dated 12/3/2024 Re: #11 Motion filed by Debtor 156 High Holyoke MA LLC to Extend Time to File Documents [Re: #2 Order to Update]. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO DECEMBER 16, 2024. (pf)
December 3, 2024 Filing 11 Motion filed by Debtor 156 High Holyoke MA LLC to Extend Time to File Documents [Re: #2 Order to Update] with certificate of service. (Ehrhard, James)
December 3, 2024 Filing 10 Disclosure of Compensation of Attorney James P. Ehrhard in the amount of $5,000.00. Plus $1,738.00 paid to debtor`s counsel for court filing fees filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
December 3, 2024 Filing 9 Equity Security Holders (Re: #2 Order to Update) filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
December 3, 2024 Filing 8 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders (Re: #2 Order to Update) filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
November 26, 2024 Filing 7 Declaration Re: Electronic Filing (Re: #2 Order to Update) filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
November 26, 2024 Filing 6 Declaration Form 202 and Petition Signature Page (Re: #2 Order to Update) filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
November 26, 2024 Filing 5 Certificate of Vote - Corporate Vote filed by Debtor 156 High Holyoke MA LLC (Ehrhard, James)
November 20, 2024 Filing 4 Notice of Appearance and Request for Notice by Lauren A. Solar with certificate of service filed by Creditor Reigo Securitization Sponsor 2021-1, LLC (Solar, Lauren)
November 19, 2024 Opinion or Order Filing 3 Order dated 11/19/2024 Re: #1 Voluntary Petition (Chapter 11) filed by Debtor 156 High Holyoke MA LLC. IN ACCORDANCE WITH MASSACHUSETTS LOCAL BANKRUPTCY RULE 1002-1(a)(1), A STATUS CONFERENCE IN THIS CASE IS SET FOR DECEMBER 19, 2024 AT 12:00 P.M. IN THE FEDERAL BUILDING AND COURTHOUSE, COURTROOM 3, 595 MAIN STREET, WORCESTER, MA. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE STATUS CONFERENCE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE 20 LARGEST UNSECURED CREDITORS, TAXING AUTHORITIES, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, NOVEMBER 26, 2024. (pf)
November 19, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-30622) [misc,volp11] (1738.00). Receipt Number A20729392, amount $1738.00 (re: Doc#1) (U.S. Treasury)
November 18, 2024 Opinion or Order Filing 2 Order to Update. Corporate Vote, Declaration Re: Electronic Filing, Attorney/Debtor Signature Page and Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 11/25/2024. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs, Summary of Assets and Liabilities and Certification of Section 522q due by 12/2/2024. (pf)
November 18, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual. with deficiencies. with Creditor Matrix Filing Fee in the Amount of $1738 Filed by 156 High Holyoke MA LLC. (Ehrhard, James)

Search for this case: 156 High Holyoke MA LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: 156 High Holyoke MA LLC
Represented By: James P. Ehrhard
Represented By: Lauren A. Solar
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 ]
U.s. trustee: Richard King
Represented By: Stephen E. Meunier
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?