Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

409 Properties, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-11733
TYPE / CHAPTER
Voluntary / 11

Filed

4-17-14

Updated

9-13-23

Last Checked

4-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2014
Last Entry Filed
Apr 17, 2014

Docket Entries by Year

Apr 17, 2014 1 Petition Chapter 11 Voluntary Petition, All Schedules, Statements and Matrix. Filing Fee in the Amount of $ 1213 filed by John F. Drew of Burns & Levinson, LLP on behalf of 409 Properties, LLC. (Drew, John) (Entered: 04/17/2014)
Apr 17, 2014 Receipt of filing fee for Chapter 11 Petition - case upload(14-11733) [caseupld,1105u] (1213.00). Receipt Number 13693602, amount $1213.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/17/2014)
Apr 17, 2014 2 Disclosure of Compensation of Attorney John F. Drew in the amount of 10,888.40. Plus 1,213.00 paid to debtor`s counsel for court filing fees filed by Debtor 409 Properties, LLC (Drew, John) (Entered: 04/17/2014)
Apr 17, 2014 3 Declaration Re: Electronic Filing (Re: 1 Chapter 11 Petition - case upload) filed by Debtor 409 Properties, LLC (Unrad, Tal) (Entered: 04/17/2014)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:14-bk-11733
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Apr 17, 2014
Type
voluntary
Terminated
Oct 16, 2014
Updated
Sep 13, 2023
Last checked
Apr 18, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abington-Rockland Water Works
    Berlutti, McLaughlin & Kutchin
    Don Jacobson
    F.L. Caulfield & Sons, Inc.
    Internal Revenue Service
    Massachusetts Department Of Revenue
    Town Of Hingham
    TriCore, Inc.
    William Riley, CPA

    Parties

    Debtor

    409 Properties, LLC
    100 Sharp Street
    Hingham, MA 02043
    Tax ID / EIN: xx-xxx7684
    fdba LMB Realty Trust

    Represented By

    John F. Drew
    Burns & Levinson, LLP
    125 Summer Street
    Boston, MA 02110
    617-345-3292
    Fax : 617-345-3299
    Email: jdrew@burnslev.com
    Tal Unrad
    Burns & Levinson LLP
    125 Summer Street
    Boston, MA 02110
    617-345-3281
    Fax : 617-345-3299
    Email: tunrad@burnslev.com

    U.S. Trustee

    John Fitzgerald
    Office of the US Trustee
    J.W. McCormack Post Office & Courthouse
    5 Post Office Sq., 10th Fl, Suite 1000
    Boston, MA 02109

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 31, 2023 Framing & Drywall Installers, Inc. 7 1:2023bk10488
    Feb 9, 2023 Harvest Direct, LLC 7 1:2023bk10182
    Nov 4, 2022 One Importers and Distributors, LLC 11V 1:2022bk11592
    Mar 29, 2022 Next Realty Inc. 11 1:2022bk10404
    Oct 30, 2020 Bradford Distillery, LLC 7 1:2020bk12148
    Mar 15, 2019 Discovery Baptist Church 7 1:2019bk10828
    Oct 16, 2017 Vim + Vigor, LLC 11 1:17-bk-13830
    Sep 7, 2017 Vim + Vigor LLC 11 1:17-bk-13370
    Apr 11, 2017 ALGAR, LLC. 11 1:17-bk-11303
    Jan 10, 2017 Fireguard Automatic Sprinkler Company, Inc. 7 1:17-bk-10089
    Dec 30, 2016 OnPoint Financial Corporation 7 1:16-bk-14871
    Mar 12, 2014 LMB Realty Trust 11 1:14-bk-10982
    Feb 28, 2013 D&D Properties, LLC 11 1:13-bk-11077
    Feb 6, 2013 Environmental Enterprises & Associates, Inc. 7 1:13-bk-10710
    Aug 31, 2012 TLG Springcreek Apartments, LLC 11 1:12-bk-11959