Docket Entries by Week of Year
Feb 19 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual, Matrix and Declaration with deficiencies. Filing Fee in the Amount of $1738 Filed by 679 Columbia Reality, LLC. (skeating, usbc) (Entered: 02/19/2025) | |
---|---|---|---|
Feb 19 | 2 | Order to Update (Re:1 Chapter 11 Voluntary Petition). Corporate Vote due by 2/26/2025.. 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 Statement of Current Monthly Income Form 122B Due: 3/5/2025. Incomplete Filings due by 3/5/2025. (skeating, usbc) Handed Order to Update to Debtor, Modified on 2/19/2025 (sk). (Entered: 02/19/2025) | |
Feb 19 | 3 | Notice of Appearance and Request for Notice by Lisa D. Tingue with certificate of service filed by Assistant U.S. Trustee Richard King (Tingue, Lisa) (Entered: 02/19/2025) | |
Feb 19 | Receipt of Chapter 11 Filing Fee - $1,738.00 by SK. Receipt Number 11000692. (adi) (Entered: 02/19/2025) | ||
Feb 20 | 4 | Certificate of Vote Consent of LLC Members filed by Debtor 679 Columbia Realty, LLC (Sommerstein, John) (Entered: 02/20/2025) | |
Feb 21 | 5 | Order dated 2/21/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor 679 Columbia Realty, LLC. Hearing Scheduled for 3/27/2025 at 12:00 PM at Springfield Courtroom - Berkshire. See Order for Full Text. (ag) (Entered: 02/21/2025) | |
Feb 21 | 6 | Application filed by Debtor 679 Columbia Realty, LLC to Employ John F. Sommerstein as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Certificate of Service) (Sommerstein, John) (Entered: 02/21/2025) | |
Feb 22 | 7 | BNC Certificate of Mailing. (Re: 2 Order to Update) Notice Date 02/21/2025. (Admin.) (Entered: 02/22/2025) |
This case is closed and is no longer being updated.
679 Columbia Realty, LLC
181 Highwood Drive
Franklin, MA 02038
Tax ID / EIN: xx-xxx6462
John F. Sommerstein
Law Offices of John F. Sommerstein
1091 Washington Street
Gloucester, MA 01930
617-523-7474
Email: jfsommer@aol.com
Richard King
Office of US. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
Lisa D. Tingue
Department of Justice
Office of the U.S. Trustee
446 Main Street, 14th Floor
Worcester, MA 01608
(202) 503-7009
Email: lisa.d.tingue@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 1 | Alves HVAC Services Inc | 7 | 4:2025bk40330 |
Dec 19, 2024 | EMS Warehousing and Distribution, Inc. | 11V | 4:2024bk41297 |
Jun 11, 2024 | ACT Hospitality, Inc., et al. | 11V | 4:2024bk40604 |
Feb 2, 2023 | Helmsman Consulting, LLC | 7 | 4:2023bk40099 |
Jun 29, 2017 | S&S Holding Company LLC | 11 | 1:17-bk-12576 |
Jun 29, 2017 | S&S Holding Company LLC | 11 | 4:17-bk-41199 |
Jun 21, 2017 | S and S Holding Company LLC | 7 | 4:17-bk-41145 |
Mar 22, 2017 | S and S Holding Company LLC | 11 | 4:17-bk-40504 |
Jul 7, 2016 | Clark-Cutler-McDermott Company | 11 | 4:16-bk-41188 |
Jul 7, 2016 |
CCM Automotive Lafayette LLC
![]() |
11 | 4:16-bk-41189 |
Apr 2, 2015 | Brenva, Inc. | 7 | 4:15-bk-40632 |
Apr 17, 2012 | Old Colonial Realty Corp. | 11 | 1:12-bk-13243 |
Feb 8, 2012 | Romeda, Inc. | 11 | 1:12-bk-11011 |
Jan 23, 2012 | Rainbow Realty Corporation | 11 | 1:12-bk-10483 |
Dec 6, 2011 | Rainbow Movers, Inc. | 11 | 1:11-bk-21342 |