Welcome to BusinessBankruptcies.com!

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

Chapin Center RE LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2023bk30136
TYPE / CHAPTER
Voluntary / 7

Filed

4-13-23

Updated

3-31-24

Last Checked

5-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2023
Last Entry Filed
Apr 16, 2023

Docket Entries by Month

Apr 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals All Schedules and Statements and Matrix. Filing Fee in the Amount of $338 Filed by Chapin Center RE LLC. Appointment of health care ombudsman due by 05/15/2023 (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 2 Certificate of Vote filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 3 Statement of Financial Affairs for Non-Individual filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 4 Verification of Creditor Matrix filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 5 Statement of Corporate Ownership filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 6 Disclosure of Compensation of Attorney Jonathan Horne in the amount of $78,310. Plus $1,690 paid to debtor`s counsel for court filing fees filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 Receipt of filing fee for Voluntary Petition (Chapter 7)( 23-30136) [misc,volp7] ( 338.00). Receipt Number A20005634, amount $ 338.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/13/2023)
Apr 13, 2023 7 Order dated 4/13/23 Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Chapin Center RE LLC. A HEARING IN THIS CASE IS SET FOR MAY 9, 2023 AT 3:00 P.M. IN THE FEDERAL COURTHOUSE, BERKSHIRE COURTROOM, 300 STATE STREET, SPRINGFIELD, MA FOR THE PURPOSE OF DETERMINING WHETHER THE APPOINTMENT OF AN OMBUDSMAN IS REQUIRED IN THIS CASE PURSUANT TO 11 U.S.C. 333(a)(1). THE UNITED STATES TRUSTEE IS REQUESTED TO PARTICIPATE IN THE HEARING. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE HEARING TO THE UNITED STATES TRUSTEE, THE CHAPTER 7 TRUSTEE, 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 APRIL 18, 2023. (ag) (Entered: 04/13/2023)
Apr 13, 2023 8 Certificate of Service (Re: 7 Order To Set Hearing) filed by Debtor Chapin Center RE LLC (Horne, Jonathan) (Entered: 04/13/2023)
Apr 13, 2023 9 Meeting of Creditors scheduled on 5/23/2023 at 09:00 AM as a Telephonic Meeting. Proofs of Claims due by 6/22/2023. (ajta) (Entered: 04/13/2023)

There are 4 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
3:2023bk30136
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
7
Filed
Apr 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate Security LLC
    Commonwealth of Massachusetts
    Direct Supply Equipment
    Eastfield Glass
    Internal Revenue Service
    Jeremy Robitaille
    Kane Financial Services
    Massachusetts Department of
    Massachusetts Department of Revenue
    Midland States Bank
    MSL, P.A.
    Office of the Attorney General
    Office of the Attorney General
    Secretary of HUD
    Staples, Inc.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chapin Center RE LLC
    200 Kendall Street
    Springfield, MA 01104
    Tax ID / EIN: xx-xxx1866

    Represented By

    Jonathan Horne
    Murtha Cullina
    33 Arch Street
    12th Floor
    Boston, MA 02110
    617-457-4085
    Email: jhorne@murthalaw.com

    U.S. Trustee

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

    Trustee

    Gary M. Weiner
    Weiner Law Firm, P.C.
    1441 Main Street
    Suite 610
    Springfield, MA 01103
    413-732-6840

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 Willimansett Center East RE LLC 7 3:2023bk30138
    Mar 2, 2023 34 Sumner Realty LLC 11 3:2023bk30073
    Dec 19, 2019 Silon Corporation 7 3:2019bk30979
    Dec 19, 2019 Miramar Quick Service Restaraunt Corporation 7 3:2019bk30978
    Sep 28, 2017 Southworth Company 11 3:17-bk-30817
    Jul 27, 2016 Riverview Sales, Inc. 7 2:16-bk-21197
    Dec 17, 2015 Accountable Care Associates, Inc. 7 3:15-bk-31132
    Jul 10, 2015 Appliance Plus Gift Shop, Inc. 7 3:15-bk-30634
    Mar 26, 2015 Bertelli Realty Group, Inc. 11 3:15-bk-30254
    Oct 2, 2014 Hampden County Physician Associates, LLC 11 3:14-bk-30961
    Jul 8, 2014 CSR Wire, LLC 7 3:14-bk-30690
    May 10, 2013 Bucknell Transmissions, Inc. 11 3:13-bk-30520
    Mar 25, 2013 The Charles E. Talbot Building Association, Inc. 11 3:13-bk-30322
    Mar 20, 2012 Diecast Realty Holdings, LLC 11 3:12-bk-30388
    Nov 22, 2011 Praise and Glory 11 3:11-bk-32100