Welcome to BusinessBankruptcies.com!

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

Adon Properties LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2023bk41035
TYPE / CHAPTER
Voluntary / 11V

Filed

12-11-23

Updated

3-31-24

Last Checked

1-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Dec 14, 2023

Docket Entries by Week of Year

Dec 11, 2023 1 Petition 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) (Entered: 12/11/2023)
Dec 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) (Entered: 12/11/2023)
Dec 11, 2023 2 Certificate of Vote filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 12/11/2023)
Dec 11, 2023 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Adon Properties LLC (Girvan, Robert) (Entered: 12/11/2023)
Dec 11, 2023 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) (Entered: 12/11/2023)
Dec 13, 2023 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) (Entered: 12/13/2023)
Dec 13, 2023 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) (Entered: 12/13/2023)
Dec 14, 2023 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) (Entered: 12/14/2023)
Dec 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) (Entered: 12/14/2023)
Dec 14, 2023 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) (Entered: 12/14/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2023bk41035
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11V
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Holyoke
    City of Springfield
    Demerle Hoegler LLP
    Massachusetts Department of Revenue
    Reysely Adon Rodriguez
    Wilmington Savings Fund Society, FSB

    Parties

    Debtor

    Adon Properties LLC
    146 Marcy Street #1
    Southbridge, MA 01550
    Tax ID / EIN: xx-xxx4729

    Represented By

    Robert Girvan
    Weiner Law Firm, P.C.
    1441 Main Street
    Suite 610
    Springfield, MA 01103
    4137326840
    Email: rgirvan@weinerlegal.com

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22, 2023 L & J Restaurants LLC 7 2:2023bk20180
    Oct 17, 2022 Latour & Sons Trucking, Inc. 11 4:2022bk40750
    Aug 11, 2022 ER Power Family Corporation 7 2:2022bk20543
    Jun 11, 2018 Millennium Power Partners, L.P. parent case 11 1:2018bk11370
    Jun 11, 2018 MACH Gen GP, LLC parent case 11 1:2018bk11369
    Nov 29, 2016 TDW Realty, Inc. 11 4:16-bk-42002
    Feb 25, 2016 Lemoi Erectors, Inc. 7 4:16-bk-40287
    Feb 2, 2016 Paoletti's Fruit Store, Inc. 7 4:16-bk-40154
    Jul 7, 2014 O'Bar Development, Inc. 11 3:14-bk-30686
    Jul 7, 2014 New England Land and Lumbar Corporation 11 3:14-bk-30687
    May 22, 2014 J.T.'s Heating Oil, Inc. 7 4:14-bk-41126
    Mar 3, 2014 Millennium Power Partners, L.P. 11 1:14-bk-10463
    Mar 3, 2014 MACH Gen GP, LLC 11 1:14-bk-10462
    Aug 31, 2012 AABorgatti, Inc. 7 4:12-bk-43220
    Aug 31, 2012 CJ & S, Inc. 7 4:12-bk-43219