Welcome to BusinessBankruptcies.com!

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

CAJ Southway Plaza LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk12631
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-18

Updated

9-13-23

Last Checked

2-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2019
Last Entry Filed
Jan 28, 2019

Docket Entries by Quarter

There are 83 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2018 81 Hearing Scheduled on 12/20/2018 at 11:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 80 Motion filed by Debtor CAJ Southway Plaza LLC to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections due by 12/19/2018 at Noon. (lkaine, Usbc) (Entered: 12/13/2018)
Dec 14, 2018 82 Certificate of Service of Notice of Hearing (Re: 80 Motion to Extend/Limit Exclusivity Period) filed by Debtor CAJ Southway Plaza LLC (Madoff, David) (Entered: 12/14/2018)
Dec 19, 2018 83 Opposition with certificate of service filed by Creditor JPMBB 2013-C15 Rhode Island Avenue, LLC Re: 80 Motion filed by Debtor CAJ Southway Plaza LLC to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. (Attachments: # 1 Exhibit A - Harbor One Commitment Letter) (Himelfarb, David) (Entered: 12/19/2018)
Dec 20, 2018 84 Order dated 12/20/2018 Re: 80 Motion filed by Debtor CAJ Southway Plaza LLC to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. HEARING HELD. FOR THE REASONS STATED ON THE RECORD, THE MOTION IS ALLOWED. DEBTOR SHALL FILE AN AMENDED PLAN AND DISCLOSURE STATEMENT BY DECEMBER 28, 2018 AT 4:30 P.M. (chy) (Entered: 12/20/2018)
Dec 26, 2018 85 First Amended Chapter 11 Plan with certificate of service (RE: 48 Chapter 11 Plan) filed by Debtor CAJ Southway Plaza LLC (Attachments: # 1 Redlined Plan # 2 Certificate of Service)(Madoff, David) (Entered: 12/26/2018)
Dec 26, 2018 86 First Amended Disclosure Statement with certificate of service (RE: 49 Disclosure Statement) filed by Debtor CAJ Southway Plaza LLC (Attachments: # 1 Amended Plan # 2 Redlined Amended Disclosure Statement # 3 Certificate of Service)(Madoff, David) (Entered: 12/26/2018)
Dec 27, 2018 87 Hearing Scheduled on 1/3/2019 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 86 First Amended Disclosure Statement. Objections due by 1/2/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 12/27/2018)
Dec 27, 2018 88 Certificate of Service of Notice of Hearing (Re: 86 Amended Disclosure Statement) filed by Debtor CAJ Southway Plaza LLC (Attachments: # 1 Notice of Hearing) (Madoff, David) (Entered: 12/27/2018)
Dec 31, 2018 89 Statement Reconciliation of Actual v Budget with certificate of service (Re: 3 Motion for Cash Collateral) filed by Debtor CAJ Southway Plaza LLC (Attachments: # 1 Reconciliation) (Madoff, David) (Entered: 12/31/2018)
Jan 3, 2019 90 Order dated 1/3/2019 Re: 3 Motion filed by Debtor CAJ Southway Plaza LLC for Authority to Use of Cash Collateral and for Adequate Protection. HEARING HELD. NO OBJECTIONS HAVING BEEN FILED AFTER PROPER NOTICE, THE MOTION IS GRANTED ON A FURTHER INTERIM BASIS THROUGH THE CONTINUED HEARING DATE OF FEBRUARY 21, 2019 AT 11:00 A.M. THE DEBTOR SHALL FILE AN UPDATED ACCOUNTING OF BUDGETED TO ACTUAL EXPENSES, AND ANY PROJECTED BUDGET FOR FURTHER USE OF CASH COLLATERAL, BY FEBRUARY 15, 2019. OBJECTIONS SHALL BE DUE BY FEBRUARY 19, 2019. A SEPARATE ORDER SHALL BE ENTERED. (chy) (Entered: 01/03/2019)
Show 10 more entries
Jan 4, 2019 100 Certificate of Service (Re: 93 Order on Motion to Use Cash Collateral) filed by Debtor CAJ Southway Plaza LLC (Madoff, David) (Entered: 01/04/2019)
Jan 4, 2019 101 Certificate of Service of Notice of Hearing (Re: 85 Amended Plan) filed by Debtor CAJ Southway Plaza LLC (Attachments: # 1 Exhibit Notice of Confirmation Hearing) (Madoff, David) (Entered: 01/04/2019)
Jan 7, 2019 102 Hearing Scheduled on 1/16/2019 at 10:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 97 Expedited Motion filed by Debtor CAJ Southway Plaza LLC to Waive Solicitation and Counteroffer Requirements of Local Rules. Objections due by 1/14/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 01/07/2019)
Jan 7, 2019 103 Certificate of Service of Notice of Hearing (Re: 97 Motion to Waive) filed by Debtor CAJ Southway Plaza LLC (Madoff, David) (Entered: 01/07/2019)
Jan 7, 2019 104 Emergency Motion filed by Debtor CAJ Southway Plaza LLC to Continue Hearing [Re: 97 Motion to Waive] with certificate of service. (Madoff, David) (Entered: 01/07/2019)
Jan 8, 2019 105 Endorsed Order dated 1/8/2019 Re: 104 Emergency Motion filed by Debtor CAJ Southway Plaza LLC to Continue Hearing [Re: 97 Motion to Waive]. ALLOWED. (chy) (Entered: 01/08/2019)
Jan 8, 2019 106 Hearing Rescheduled to 1/17/2019 at 10:15 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 97 Expedited Motion filed by Debtor CAJ Southway Plaza LLC to Waive Solicitation and Counteroffer Requirements of Local Rules. Objections due by 1/15/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 01/08/2019)
Jan 8, 2019 107 Certificate of Service of Notice of Hearing (Re: 97 Motion to Waive) filed by Debtor CAJ Southway Plaza LLC (Madoff, David) (Entered: 01/08/2019)
Jan 15, 2019 108 Response with certificate of service filed by Creditor JPMBB 2013-C15 Rhode Island Avenue, LLC Re: 97 Expedited Motion filed by Debtor CAJ Southway Plaza LLC to Waive Solicitation and Counteroffer Requirements of Local Rules. (Himelfarb, David) (Entered: 01/15/2019)
Jan 16, 2019 109 Order dated 1/16/2019 Re: 97 Expedited Motion filed by Debtor CAJ Southway Plaza LLC to Waive Solicitation and Counteroffer Requirements of Local Rules. THERE BEING PROPER NOTICE, AN OPPORTUNITY FOR A HEARING, NO OBJECTIONS, AND A RESPONSE ENDORSING ALLOWANCE OF THE MOTION, THE COURT GRANTS THE MOTION AND CANCELS THE HEARING SCHEDULED FOR JANUARY 17, 2019. (chy) (Entered: 01/16/2019)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2018bk12631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Jul 10, 2018
Type
voluntary
Terminated
Mar 12, 2019
Updated
Sep 13, 2023
Last checked
Feb 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aarons Rental
    Calenda & Iacoi, Ltd.
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    Cardi's Furniture Mattresses
    China Star
    David Sullivan
    Desrosiers Excavating & Landscaping, LLC
    Domino's Pizza
    Domino's Pizza
    Domino's Pizza
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CAJ Southway Plaza LLC
    159 Elm Street
    Seekonk, MA 02771
    Tax ID / EIN: xx-xxx2612

    Represented By

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040
    Fax : 508-543-0020
    Email: madoff@mandkllp.com
    Steffani Pelton Nicholson
    Madoff & Khoury LLP
    124 Washington Street
    Foxborough, MA 02035
    508-543-0040
    Email: pelton@mandkllp.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

    Represented By

    Paula R.C. Bachtell
    U.S. Department of Justice
    Office of the United States Trustee
    John W. McCormack Post Office and Courth
    5 Post Office Square, Suite 1000
    Boston, MA 02109-3934
    (617) 788-0406
    Fax : (617) 565-6368
    Email: paula.bachtell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14, 2023 JLC Industry, LLC 7 1:2023bk10373
    Mar 14, 2023 Hertling, LLC 7 1:2023bk10372
    Dec 23, 2020 Aquabotix Technology Corporation 7 1:2020bk12420
    Oct 2, 2020 Marzilli Machine Co. 11 1:2020bk12007
    Dec 6, 2019 Mende Appliance, Inc. 7 1:2019bk14183
    Sep 30, 2019 Hague Textiles, Inc. 11 1:2019bk13323
    Jul 14, 2015 Trio Cafe, Inc. 7 1:15-bk-12785
    Sep 15, 2014 D. Brian Colville, LLC 11 1:14-bk-14339
    Jul 8, 2014 Mr. City Realty LLC 11 1:14-bk-13257
    Jul 8, 2014 Lake Town Realty LLC 11 1:14-bk-13256
    Oct 16, 2013 River Town Realty LLC 11 1:13-bk-16071
    Aug 14, 2013 Bay Town Realty LLC 11 1:13-bk-14837
    Mar 3, 2012 Superior Apparel Inc. 7 1:12-bk-11812
    Dec 21, 2011 Point South Inc. 7 1:11-bk-21835
    Oct 24, 2011 Brinkman Renovations, Inc. 7 1:11-bk-14058