JAF 27, LLC
Debtor: JAF 27, LLC
Us Trustee: Richard King
Trustee: Steven Weiss
Case Number: 4:2022bk40648
Filed: September 7, 2022
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 November 4, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 4, 2022 Opinion or Order Filing 67 Order dated 11/4/2022 [Re: #45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral]. See Order for Full Text. (ag)
November 3, 2022 Filing 66 Notice of Proposed Order (Re: #45 Motion for Cash Collateral) filed by Debtor JAF 27, LLC (Murray, Christopher)
November 3, 2022 Filing 65 Endorsed Order dated 11/3/2022 Re: #64 Motion filed by Debtor JAF 27, LLC to Amend [Re: #45 Motion for Cash Collateral]. ALLOWED. (ag)
November 3, 2022 Receipt of filing fee for Motion to Amend(# 22-40648) [motion,mamend] ( 32.00). Receipt Number B19836400, amount $ 32.00 (re: Doc#63) (U.S. Treasury)
November 2, 2022 Filing 64 Motion filed by Debtor JAF 27, LLC to Amend [Re: #45 Motion for Cash Collateral] with certificate of service. (Attachments: #1 Exhibit #2 Certificate of Service) (Murray, Christopher)
November 2, 2022 Filing 63 Motion filed by Debtor JAF 27, LLC to Amend Schedule D, Schedule E/F, Statement of Financial Affairs, Summary of Schedules, [Re: #27 Declaration About Individual Debtor's Schedule, Disclosure of Compensation of Attorney for Debtor, Schedules A-J, Summary of Assets and Liabilities, Equity Security Holders] Fee Amount $32 with certificate of service. (Murray, Christopher)
November 1, 2022 Filing 62 Proceeding Memorandum and Order dated 11/1/22 Re: #45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral. IN THE INTEREST OF JUDICIAL ECONOMY, THE TIME FOR THE HEARING ON THIS MATTER ON FRIDAY, NOVEMBER 4, 2022 HAS BEEN CHANGED. THIS HEARING WILL NOW BE HELD AT 10:30AM ON FRIDAY, NOVEMBER 4, 2022 AT WORCESTER, COURTROOM 3. PARTIES SHOULD TAKE NOTE OF THE CHANGE TO THE HEARING TIME. (ag)
October 31, 2022 Filing 61 Notice of Intent to Sell 621-627 CENTRAL STREET, LOWELL, MA hearing scheduled for 11/30/2022 at 02:30 PM at Worcester Courtroom 3 - CJP (Re: #57 Motion to Sell filed by Debtor JAF 27, LLC). Objections due by 11/28/2022 at 04:00 PM. Bid/Counteroffer Due 11/28/2022. (ag)
October 28, 2022 Filing 60 Proceeding Memorandum and Order dated 10/28/2022 [Re: #45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral]. THE DEBTOR IS AUTHORIZED TO USE CASH COLLATERAL ON AN INTERIM BASIS THROUGH NOVEMBER 4, 2022. A HEARING ON THE FURTHER USE OF CASH COLLATERAL WILL BE HELD ON NOVEMBER 4, 2022 AT 11:00AM IN WORCESTER, COURTROOM 3. THE DEBTOR IS ORDERED TO FILE AN AMENDED BUDGE AND A PROPOSED ORDER ON OR BEFORE 11/02/22. (ag)
October 28, 2022 Filing 59 Proceeding Memorandum and Order dated 10/28/22 Re: #1 Voluntary Petition (Chapter 11) filed by Debtor JAF 27, LLC. STATUS CONFERENCE HELD. (ag)
October 28, 2022 Hearing Held and Continued for 11/4/2022 at 11:00 AM at Worcester Courtroom 3 - CJP (Re: #45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral). (ag)
October 28, 2022 Hearing Held (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor JAF 27, LLC). (ag)
October 28, 2022 Receipt of filing fee for Motion to Sell(# 22-40648) [motion,msell] ( 188.00). Receipt Number A19830207, amount $ 188.00 (re: Doc#57) (U.S. Treasury)
October 27, 2022 Filing 58 Notice of Intended Private Sale of 621-627 Central Street, Lowell, Massachusetts filed by Debtor JAF 27, LLC (Murray, Christopher)
October 27, 2022 Filing 57 Motion filed by Debtor JAF 27, LLC for Sale of Property free and clear of liens under Section 363(f) Re: 621-627 Central Street, Lowell, Massachusetts with certificate of service. Fee Amount $188 (Murray, Christopher)
October 26, 2022 Filing 56 Notice of Hearing (Re: #48 Order To Set Hearing) filed by Debtor JAF 27, LLC (Murray, Christopher)
October 25, 2022 Filing 55 Small Business Monthly Operating Report for Filing Period Month Ending 09/30/2022 filed by Debtor JAF 27, LLC (Murray, Christopher)
October 25, 2022 Receipt of filing fee for Amended Schedules-Creditor Matrix(# 22-40648) ( 32.00). Receipt Number A19825104, amount $ 32.00 (re: Doc#47) (U.S. Treasury)
October 22, 2022 Filing 54 BNC Certificate of Mailing - PDF Document. (Re: #52 Generic PDF) Notice Date 10/22/2022. (Admin.)
October 22, 2022 Filing 53 BNC Certificate of Mailing - Notice (Re: #51 Notice to Add Creditors) Notice Date 10/22/2022. (Admin.)
October 20, 2022 Filing 52 Copy of Court's 341 Notice sent to added creditors. (pf)
October 20, 2022 Filing 51 Notice to Added Creditors by the Court (Re: #47 Amended Matrix). Proof of Claim Deadline for New Creditor(s)(Only): 12/29/2022. (pf)
October 20, 2022 Filing 50 Endorsed Order dated 10/20/2022 Re: #46 Motion filed by Debtor JAF 27, LLC to Amend Form 204 [Re: #1 Voluntary Petition (Chapter 11)]. ALLOWED. (pf)
October 20, 2022 Filing 49 Endorsed Order dated 10/20/2022 Re: #40 Motion filed by Debtor JAF 27, LLC to Amend Form 204 [Re: #1 Voluntary Petition (Chapter 11)]. MOOT. SEE DOCKET #46. (pf)
October 20, 2022 Filing 48 Endorsed Order dated 10/20/2022 Re: #45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral. A HEARING ON THIS MOTION IS SET FOR OCTOBER 28, 2022 AT 11:00 A.M. IN WORCESTER, COURTROOM 3. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE MOTION AND THE HEARING BY FIRST CLASS MAIL AND BY TELEPHONIC OR ELECTRONIC NOTICE TO THE UNITED STATES TRUSTEE, SECURED CREDITORS, TAXING AUTHORITIES, THE 20 LARGEST UNSECURED CREDITORS, AND ANY PARTY THAT HAS FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY 4:30 P.M. ON OCTOBER 21, 2022. (pf)
October 20, 2022 Fee Due Amended Schedules-Creditor Matrix $ 32.00 (Re: #47 Amended Matrix filed by Debtor JAF 27, LLC, Verified Declaration, Declaration About Individual Debtor's Schedule). (pf)
October 19, 2022 Filing 47 Amended Matrix, Declaration Concerning Debtor`s Schedules and Verification of Creditor Matrix, Declaration About Individual Debtor's Schedule (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor JAF 27, LLC (Murray, Christopher).
October 19, 2022 Filing 46 Motion filed by Debtor JAF 27, LLC to Amend Form 204 [Re: #1 Voluntary Petition (Chapter 11)] with certificate of service. (Murray, Christopher)
October 19, 2022 Filing 45 Expedited Motion filed by Debtor JAF 27, LLC for Authorization on an Interim Basis and/or Permanent Basis for Use of Cash Collateral with certificate of service. (Attachments: #1 Certificate of Service) (Murray, Christopher)
October 18, 2022 Filing 44 Motion filed by Debtor JAF 27, LLC to Employ Brad Carlson as Real Estate Broker filed with Affidavit along with certificate of service. (Attachments: #1 Certificate of Service) (Murray, Christopher)
October 18, 2022 Filing 43 Application filed by Debtor JAF 27, LLC to Employ Philip Eliopoulos as Real Estate Counsel filed with Affidavit along with certificate of service. (Attachments: #1 Certificate of Service) (Murray, Christopher)
October 14, 2022 Filing 42 Status Report with Certificate of Notice filed by Debtor JAF 27, LLC (Murray, Christopher)
October 12, 2022 Filing 41 Court's Order of Deficiency (Re: #40 Motion to Amend filed by Debtor JAF 27, LLC). The deadline to cure the deficiency is 10/19/2022 at 04:30 PM. (ag)
October 12, 2022 Filing 40 Motion filed by Debtor JAF 27, LLC to Amend [Re: #1 Voluntary Petition (Chapter 11)] with certificate of service. (Murray, Christopher)
October 11, 2022 Filing 39 Endorsed Order dated 10/11/2022 Re: #37 Emergency Motion filed by Creditor Hardest Working Realty LLC Postpone Foreclosure Sale. GRANTED. (ag)
October 11, 2022 Filing 38 Endorsed Order dated 10/11/2022 Re: #35 Emergency Motion filed by Creditor Belvidere Capital LLC Postpone Foreclosure Sale. GRANTED. (ag)
October 11, 2022 Filing 37 Emergency Motion filed by Creditor Hardest Working Realty LLC Postpone Foreclosure Sale with certificate of service. (Traini, Rosemary)
October 11, 2022 Filing 36 Notice of Appearance and Request for Notice by Rosemary A. Traini with certificate of service filed by Creditor Hardest Working Realty LLC (Traini, Rosemary)
October 11, 2022 Filing 35 Emergency Motion filed by Creditor Belvidere Capital LLC Postpone Foreclosure Sale with certificate of service. (Traini, Rosemary)
October 11, 2022 Filing 34 Endorsed Order dated 10/11/2022 Re: #33 Emergency Motion filed by Debtor JAF 27, LLC to Vacate #29 Order Dismissing Case. GRANTED. THE COURT'S OCTOBER 11, 2022 ORDER OF DISMISSAL [DOCKET #29] IS VACATED. (ag)
October 11, 2022 Filing 33 Emergency Motion filed by Debtor JAF 27, LLC to Vacate (#29 Order Dismissing Case) with certificate of service. (Murray, Christopher)
October 11, 2022 Filing 32 Declaration About Individual Debtor's Schedule A-H, Atty Compensation, Statement Under 11 U.S.C. 1116(1) filed by Debtor JAF 27, LLC (Murray, Christopher)
October 11, 2022 Filing 31 Statement of Operations for Small Business (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor JAF 27, LLC (Murray, Christopher)
October 11, 2022 Filing 30 Disclosure of Compensation of Attorney Christopher L. Murray in the amount of $0.00. Plus $4000 paid to debtor`s counsel for court filing fees filed by Debtor JAF 27, LLC (Murray, Christopher)
October 11, 2022 Opinion or Order Filing 29 Order of Dismissal dated 10/11/2022. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDER OF 09/23/2022, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE BALANCE SHEET, CASH FLOW STATEMENT, STATEMENT OF OPERATIONS, SMALL BUSINESS TAX RETURN AND VERIFICATION OF SCHEDULES, IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (pf)
October 11, 2022 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)
October 7, 2022 Opinion or Order Filing 28 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: #27 Declaration About Individual Debtor's Schedule filed by Debtor JAF 27, LLC, Disclosure of Compensation of Attorney for Debtor, Schedules A-J, Summary of Assets and Liabilities, Equity Security Holders) (ag)
October 7, 2022 Filing 27 Disclosure of Compensation of Attorney Christopher L. Murray in the amount of $0.00. Plus $4000 paid to debtor`s counsel for court filing fees , Schedules A-H. , Summary of Assets and Liabilities Schedules for Non-Individual , Equity Security Holders filed by Debtor JAF 27, LLC. (Murray, Christopher)
October 4, 2022 Filing 26 Endorsed Order dated 10/4/2022 Re: #4 Application filed by Debtor JAF 27, LLC to Employ Christopher L. Murray, Esq. as Counsel. GRANTED. NO OBJECTIONS FILED. (ag)
September 23, 2022 Filing 25 Endorsed Order dated 9/23/2022 Re: #24 Motion filed by Debtor JAF 27, LLC to Extend Time to File Schedules, Statement of Financial Affairs, Balance Sheet, Cash Flow Statement, Business Tax Return and Other Documents. [Re: #7 Order to Update]. GRANTED IN PART. IN LIGHT OF THE MEETING OF CREDITORS HAVING BEEN SCHEDULED FOR OCTOBER 12, 2022 AND THE FAILURE TO DEMONSTRATE ANY EXTRAORDINARY AND COMPELLING CIRCUMSTANCES, THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO OCTOBER 7, 2022. SEE 11 U.S.C. 1116(3), 1187(b). (pf)
September 22, 2022 Filing 24 Motion filed by Debtor JAF 27, LLC to Extend Time to File Schedules, Statement of Financial Affairs, Balance Sheet, Cash Flow Statement, Business Tax Return and Other Documents. [Re: #7 Order to Update] with certificate of service. (Murray, Christopher)
September 21, 2022 Filing 23 BNC Certificate of Mailing - Meeting of Creditors. (Re: #20 Court's Notice of 341 sent - 11 Corporation) Notice Date 09/21/2022. (Admin.)
September 20, 2022 Opinion or Order Filing 22 Order Setting (A) Status Conference; (B) Claims Bar Date; (C) Deadline for Election Under 11 U.S.C. 1111(b); and (D) Other Deadlines dated 9/20/22 Re: #1 Voluntary Petition (Chapter 11) filed by Debtor JAF 27, LLC. Status Conference Set for 10/28/2022 at 11:00 AM at Worcester Courtroom 3 - CJP. See Order for Full Text. (ag)
September 19, 2022 Filing 21 Affidavit of Christopher L. Murray (Re: #4 Application to Employ) filed by Debtor JAF 27, LLC (Murray, Christopher)
September 19, 2022 Filing 20 Court's Notice of 341 sent. (sas)
September 16, 2022 Filing 19 Affidavit of Christopher L. Murray (Re: #4 Application to Employ) filed by Debtor JAF 27, LLC (Murray, Christopher)
September 16, 2022 Filing 18 Notice of Appointment of Subchapter V Trustee . Steven Weiss added to the case. (Meunier, Stephen)
September 16, 2022 Meeting of Creditors. 341(a) meeting to be held on 10/12/2022 at 03:00 PM as Telephonic Meeting. Proofs of Claims due by 11/16/2022. (sas)
September 14, 2022 Filing 17 Proceeding Memorandum and Order dated 9/14/2022 Re: #14 Emergency Motion filed by Debtor JAF 27, LLC to Vacate #10 Order on Motion to Dismiss Case. GRANTED; THIS COURT'S ORDER OF SEPTEMBER 9, 2022 IS HEREBY VACATED. THE UNDERLYING MOTION OF UNITED STATES TRUSTEE TO DISMISS CASE (SEE DOCKET ENTRY #9) HAS BEEN WITHDRAWN IN OPEN COURT. (ag)
September 14, 2022 Hearing Held (Re: #14 Emergency Motion filed by Debtor JAF 27, LLC to Vacate #10 Order on Motion to Dismiss Case). (ag)
September 13, 2022 Filing 16 Certificate of Service of Notice of Hearing (Re: #14 Motion to Vacate) filed by Debtor JAF 27, LLC (Murray, Christopher)
September 13, 2022 Filing 15 Endorsed Order dated 9/13/22 Re: #14 Emergency Motion filed by Debtor JAF 27, LLC to Vacate #10 Order on Motion to Dismiss Case. A HEARING ON THIS MOTION IS SET FOR SEPTEMBER 14, 2022 AT 12:30 PM. THE HEARING WILL BE CONDUCTED TELEPHONICALLY; PARTIES MAY PARTICIPATE BY DIALING 888-363-4734, AND ENTERING ACCESS CODE 496 4809 WHEN PROMPTED. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE HEARING TO THE UNITED STATES TRUSTEE AND FILE A CERTIFICATE OF SERVICE REFLECTING THE SAME BY 4:00 PM TODAY, SEPTEMBER 13, 2022. (ag)
September 12, 2022 Filing 14 Emergency Motion filed by Debtor JAF 27, LLC to Vacate (#10 Order on Motion to Dismiss Case) with certificate of service. (Murray, Christopher)
September 12, 2022 Filing 13 Evidence of Current and Sufficient Liability and Property Insurance 621 Central Street, Lowell filed by Debtor JAF 27, LLC (Murray, Christopher)
September 12, 2022 Filing 12 Evidence of Current and Sufficient Liability and Property Insurance 175 Dalton Street, Lowell filed by Debtor JAF 27, LLC (Murray, Christopher)
September 12, 2022 Filing 11 Evidence of Current and Sufficient Liability and Property Insurance 44 Billerica Street, Lowell filed by Debtor JAF 27, LLC (Murray, Christopher)
September 9, 2022 Filing 10 Endorsed Order dated 9/9/2022 Re: #9 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case and Request for Emergency Hearing/Determination. GRANTED, EFFECTIVE 4:00 P.M. ON SEPTEMBER 12, 2022, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE MOTION TO DISMISS PRIOR TO THAT TIME. (clm, USBC)
September 9, 2022 Filing 9 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case and Request for Emergency Hearing/Determination with certificate of service. (Tingue, Lisa)
September 8, 2022 Filing 8 Endorsed Order dated 9/8/2022 Re: #4 Application filed by Debtor JAF 27, LLC to Employ Christopher L. Murray, Esq. as Counsel. WITHIN 7 DAYS OF THE DATE OF THIS ORDER, THE DEBTOR SHALL FILE A SUPPLEMENTAL AFFIDAVIT, IN SUPPORT OF THIS APPLICATION TO EMPLOY COUNSEL, THAT COMPLIES FULLY WITH MLBR 2014-1(A), AS AMENDED BY STANDING ORDER 2020-06, FAILING WHICH THE APPLICATION MAY BE DENIED. (clm, USBC)
September 8, 2022 Opinion or Order Filing 7 Order to Update Re:#1 Chapter 11 Voluntary Petition. Matrix Due 9/9/2022. Balance Sheet , Cash Flow Statement , Statement of Operations , Small Business Tax Return Date: 9/15/2022. Atty Disclosure Statement , List of Equity Security Holders , Schedules A-H , Statement of Financial Affairs , Summary of Assets and Liabilities due 9/22/2022. Incomplete Filings due by 9/22/2022. (nr)
September 7, 2022 Filing 6 Notice of Appearance and Request for Notice by Rosemary A. Traini with certificate of service filed by Creditor JMF Realty LLC (Traini, Rosemary)
September 7, 2022 Filing 5 Notice of Appearance and Request for Notice by Rosemary A. Traini with certificate of service filed by Creditor Belvidere Capital LLC (Traini, Rosemary)
September 7, 2022 Filing 4 Application filed by Debtor JAF 27, LLC to Employ Christopher L. Murray, Esq. as Counsel filed with Affidavit along with certificate of service. (Murray, Christopher)
September 7, 2022 Filing 3 Certificate of Vote filed by Debtor JAF 27, LLC (Murray, Christopher)
September 7, 2022 Filing 2 Declaration Re: Electronic Filing filed by Debtor JAF 27, LLC (Murray, Christopher)
September 7, 2022 Filing 1 Chapter 11 Voluntary Petition SubchapterV Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by JAF 27, LLC. Chapter 11 Plan Small Business Subchapter V due by 12/6/2022. (Murray, Christopher)
September 7, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 22-40648) [misc,volp11] (1738.00). Receipt Number A19773448, amount $1738.00 (re: Doc#1) (U.S. Treasury)

Search for this case: JAF 27, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: JAF 27, LLC
Represented By: Christopher L. Murray
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
Represented By: Lisa D. Tingue
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 ]
Trustee: Steven Weiss
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?