Adon Properties LLC
Debtor: Adon Properties LLC
Us Trustee: Richard King
Trustee: Steven Weiss
Case Number: 4:2023bk41035
Filed: December 11, 2023
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 February 1, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 1, 2024 Filing 39 Proceeding Memorandum and Order dated 2/1/2024 Re: #9 Emergency Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral and Grant of Continuing Security Interest. THE DEBTOR'S USE OF CASH COLLATERAL IS AUTHORIZED ON AN INTERIM BASIS UNDER THE SAME TERMS AND CONDITIONS THROUGH APRIL 11, 2024. A HEARING ON THE DEBTOR'S FURTHER USE OF CASH COLLATERAL IS SET FOR APRIL 11, 2024, AT 10:00 AM IN SPRINGFIELD, BERKSHIRE COURTROOM. ANY OBJECTIONS TO THE DEBTOR'S USE OF CASH COLLATERAL ARE DUE BY 04/09/24 AT 4:00 PM. THE DEBTOR IS ORDERED TO FILE, ON OR BEFORE 04/05/24, A RECONCILED BUDGET SHOWING ACTUAL TO PROJECTED INCOME AND EXPENSES FOR THE PERIOD ENDING 03/31/24, AS WELL AS BEGINNING AND ENDING BANK BALANCES MONTHLY, AND A PROJECTED BUDGET FOR APRIL, MAY, AND JUNE, 2024. DEBTOR'S COUNSEL IS ORDERED TO SUBMIT TO EDK@MAB.USCOURTS.GOV A PROPOSED ORDER, IN WORD FORMAT, MEMORIALIZING THE REMARKS MADE DURING THE HEARING HELD THIS DATE. THE PROPOSED ORDER SHOULD HAVE A BUDGET ATTACHED. (pf)
February 1, 2024 Filing 38 Proceeding Memorandum and Order dated 2/1/2024 Re: #1 Chapter 11 Voluntary Petition SubchapterV Non-Individual filed by Debtor Adon Properties LLC. STATUS CONFERENCE HELD. (pf)
February 1, 2024 Filing 37 Exhibit Updated Cash Flow Projections as of February 1, 2024 (Re: #9 Motion for Cash Collateral) filed by Debtor Adon Properties LLC (Girvan, Robert)
February 1, 2024 Filing 36 Small Business Monthly Operating Report for Filing Period 12/1/2023-12/31/2023 filed by Debtor Adon Properties LLC (Attachments: #1 Exhibit B) (Girvan, Robert)
February 1, 2024 Status Conference Held Re: #1 Chapter 11 Voluntary Petition SubchapterV Non-Individual. (pf)
February 1, 2024 Hearing Held and Continued to 04/11/2024 at 10:00 AM at Springfield Courtroom - Berkshire Re: #9 Emergency Motion of Debtor for Authority to Use Cash Collateral and grant of continuing security interest. (pf)
January 19, 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. (Tingue, Lisa)
January 18, 2024 Filing 35 Statement of Operations for Small Business filed by Debtor Adon Properties LLC (Girvan, Robert)
January 16, 2024 Filing 34 Supplemental Document: Revised Cash Flow Projections and December 2023 Budget (Re: #9 Motion for Cash Collateral, #18 Order on Motion to Use Cash Collateral) filed by Debtor Adon Properties LLC (Girvan, Robert)
January 9, 2024 Filing 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)
January 8, 2024 Filing 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)
January 8, 2024 Filing 31 Schedules Schedules A-J, Statement of Financial Affairs, Summary of Schedules, List of Equity Holders. filed by Debtor Adon Properties LLC (Girvan, Robert)
January 5, 2024 Filing 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)
January 5, 2024 Opinion or Order Filing 29 Order dated 1/5/2024 Re: #9 Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral. See Order for Full Text. (pf)
December 28, 2023 Filing 28 BNC Certificate of Mailing - PDF Document. (Re: #27 Scheduling Order(Only Use for Subchapter V cases)) Notice Date 12/28/2023. (Admin.)
December 26, 2023 Opinion or Order Filing 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)
December 24, 2023 Filing 26 BNC Certificate of Mailing - Meeting of Creditors. (Re: #21 Court's Notice of 341 sent - 11 Corporation) Notice Date 12/24/2023. (Admin.)
December 22, 2023 Filing 25 Certificate of Service (Re: #23 Scheduling Order(Only Use for Subchapter V cases)) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 22, 2023 Filing 24 Notice of Appearance and Request for Notice by Gary M. Weiner with certificate of service filed by Debtor Adon Properties LLC (Weiner, Gary)
December 22, 2023 Opinion or Order Filing 23 Order dated 12/22/2023 Setting (A) Status Conference; (B) Claims Bar Date; (C) Deadline for Election under 11 U.S.C. 1111(b) and (D); 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. (pf)
December 22, 2023 Filing 22 Endorsed Order dated 12/22/2023 Re: #20 Motion filed by Debtor Adon Properties LLC to Extend Time to File Remaining Schedules and Statements [Re: #4 Order to Update]. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO JANUARY 9, 2024. (pf)
December 22, 2023 Filing 21 Court's Notice of 341 sent. (pf)
December 22, 2023 Filing 20 Motion filed by Debtor Adon Properties LLC to Extend Time to File Remaining Schedules and Statements [Re: #4 Order to Update] with certificate of service. (Attachments: #1 Certificate of Service) (Girvan, Robert)
December 22, 2023 Filing 19 Affidavit of Robert E. Girvan III, Esq. (Re: #13 Application to Employ) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 22, 2023 Meeting of Creditors. 341(a) meeting to be held on 1/19/2024 at 02:00 PM as a Telephonic Meeting. Proofs of Claims due by 2/20/2024. (pf)
December 19, 2023 Filing 18 Proceeding Memorandum and Order dated 12/19/2023 Re: #9 Emergency Motion of Debtor for Authority to Use Cash Collateral and grant of continuing security interest. THE DEBTOR'S USE OF CASH COLLATERAL IS AUTHORIZED ON AN INTERIM BASIS THROUGH FEBRUARY 1, 2024. A HEARING ON THE DEBTOR'S FURTHER USE OF CASH COLLATERAL IS SET FOR FEBRUARY 1, 2024, AT 10:00 AM IN SPRINGFIELD, BERKSHIRE COURTROOM. THE DEBTOR IS ORDERED TO FILE, ON OR BEFORE 01/16/24, A RECONCILED BUDGET SHOWING ACTUAL TO PROJECTED INCOME AND EXPENSES FOR THE PERIOD ENDING 12/31/23, AS WELL AS BEGINNING AND ENDING BANK BALANCES MONTHLY, AND A PROJECTED BUDGET FOR FEBRUARY, MARCH, AND APRIL, 2024. DEBTOR'S COUNSEL IS DIRECTED TO RESUBMIT TO EDK@MAB.USCOURTS.GOV A PROPOSED ORDER, IN WORD FORMAT, CONSISTENT WITH THE REMARKS MADE DURING THE HEARING HELD THIS DATE. (pf)
December 19, 2023 Hearing Held and Continued to 02/01/2024 at 10:00 AM at Springfield Courtroom - Berkshire Re: #9 Emergency Motion of Debtor for Authority to Use Cash Collateral and grant of continuing security interest. (pf)
December 18, 2023 Filing 17 Notice of Appointment of Subchapter V Trustee . Steven Weiss added to the case. (Tingue, Lisa)
December 18, 2023 Filing 16 Statement (Re: #1 Voluntary Petition (Chapter 11), #4 Order to Update) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 18, 2023 Filing 15 Signature Page (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 18, 2023 Filing 14 Endorsed Order dated 12/18/2023 Re: #13 Application filed by Debtor Adon Properties LLC to Employ Robert E. Girvan III, Esq. as Counsel Under General Retainer. 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. (pf)
December 18, 2023 Filing 13 Application filed by Debtor Adon Properties LLC to Employ Robert E. Girvan III, Esq. as Counsel Under General Retainer filed with Affidavit along with certificate of service. (Attachments: #1 Certificate of Service) (Girvan, Robert)
December 14, 2023 Filing 12 Certificate of Service (Re: #9 Motion for Cash Collateral, #10 Order To Set Hearing) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 14, 2023 Filing 11 Endorsed Order dated 12/14/2023 Re: #8 Motion filed by Debtor Adon Properties LLC to Amend List of Unsecured Creditors and Creditor Matrix [Re: #7 Amended Schedules-Creditor Matrix]. ALLOWED. (pf)
December 14, 2023 Filing 10 Endorsed Order dated 12/14/2023 Re: #9 Emergency Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral and Grant of Continuing Security Interest. A HEARING ON THIS MOTION IS SET FOR DECEMBER 19, 2023 AT 11:30 A.M. IN SPRINGFIELD, BERKSHIRE COURTROOM. THE DEBTOR IS ORDERED TO PROVIDETELEPHONIC OR ELECTRONIC NOTICE OF THIS MOTION AND THE HEARING 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. TODAY, DECEMBER 14, 2023. (pf)
December 14, 2023 Filing 9 Emergency Motion filed by Debtor Adon Properties LLC for Authorization to Use Cash Collateral and Grant of Continuing Security Interest with certificate of service and proposed order. (Attachments: #1 Cash Flow Projections #2 Proposed Order #3 Certificate of Service) (Girvan, Robert)
December 14, 2023 Filing 8 Motion filed by Debtor Adon Properties LLC to Amend List of Unsecured Creditors and Creditor Matrix [Re: #7 Amended Schedules-Creditor Matrix] Fee Amount $34 with certificate of service. (Attachments: #1 Certificate of Service) (Girvan, Robert)
December 14, 2023 Filing 7 Amended Schedule(s) List of Unsecured Creditors and Matrix with certificate of service Fee Amount $34 (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor Adon Properties LLC (Attachments: #1 Certificate of Service) (Girvan, Robert)
December 14, 2023 Receipt of filing fee for Amended Schedules-Creditor Matrix(# 23-41035) [misc,amdsch] ( 34.00). Receipt Number A20281128, amount $ 34.00 (re: Doc#7) (U.S. Treasury)
December 14, 2023 Receipt of filing fee for Motion to Amend(# 23-41035) [motion,mamend] ( 34.00). Receipt Number Duplicate fee, amount $ 34.00 (re: Doc#8) (pf)
December 13, 2023 Filing 6 Notice of Appearance and Request for Notice by Richard C. Demerle with certificate of service filed by Creditor Wilmington Savings Fund Society, FSB Not in its individual capacity but solely as Owner Trustee on behalf of ANTLR Mortgage Trust 2021-RTL1 as serviced by BSI Financial Services (Demerle, Richard)
December 13, 2023 Filing 5 Notice of Appearance and Request for Notice by Michael E Swain with certificate of service filed by Creditor Wilmington Savings Fund Society, FSB Not in its individual capacity but solely as Owner Trustee on behalf of ANTLR Mortgage Trust 2021-RTL1 as serviced by BSI Financial Services (Swain, Michael)
December 11, 2023 Opinion or Order Filing 4 Order to Update. Upload Creditor Matrix Due 12/12/2023. Attorney/Debtor Signature Page, Balance Sheet, Cash Flow Statement, Statement of Operations and Small Business Tax Return due 12/18/2023. Atty Disclosure Statement, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 12/26/2023. (pf)
December 11, 2023 Filing 3 Declaration Re: Electronic Filing (Re: #1 Voluntary Petition (Chapter 11)) filed by Debtor Adon Properties LLC (Girvan, Robert)
December 11, 2023 Filing 2 Certificate of Vote filed by Debtor Adon Properties LLC (Girvan, Robert)
December 11, 2023 Filing 1 Chapter 11 Voluntary Petition SubchapterV Non-Individual with deficiencies. Includes List of 20 Largest Unsecured Creditors and Matrix. Filing Fee in the Amount of $1738 Filed by Adon Properties LLC. Chapter 11 Plan Small Business Subchapter V due by 03/11/2024. (Girvan, Robert)
December 11, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-41035) [misc,volp11] (1738.00). Receipt Number A20276912, amount $1738.00 (re: Doc#1) (U.S. Treasury)

Search for this case: Adon Properties LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Adon Properties LLC
Represented By: Robert Girvan
Represented By: Gary M. Weiner
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
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?