Welcome to BusinessBankruptcies.com!

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

Jefferson Development Partners LLC.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-10129
TYPE / CHAPTER
Voluntary / 11

Filed

1-15-14

Updated

9-13-23

Last Checked

1-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2014
Last Entry Filed
Jan 15, 2014

Docket Entries by Year

Jan 15, 2014 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filed by Jefferson Development Partners LLC. (nr) (Entered: 01/15/2014)
Jan 15, 2014 2 Order to Update Re:1 Chapter 11 Voluntary Petition Matrix Due 1/21/2014. Corporate Vote due by 1/22/2014. Declaration Re: Electronic Filing Due 1/22/2014. 20 Largest Unsecured Creditors due 1/29/2014. Atty Disclosure Statement due 1/29/2014. List of Equity Security Holders due 1/29/2014. Schedules A-H due 1/29/2014. Statement of Financial Affairs due 1/29/2014. Exhibit A due 1/29/2014. Incomplete Filings due by 1/29/2014. (nr) (Entered: 01/15/2014)
Jan 15, 2014 Fee Due Voluntary Petition (Chapter 11) $ 1213 (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Jefferson Development Partners LLC.) (ymw) (Entered: 01/15/2014)
Jan 15, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-10129) (1213.00). Receipt Number 13446832, amount $1213.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2014)
Jan 15, 2014 3 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Jefferson Development Partners LLC. (McAuliffe, John) (Entered: 01/15/2014)
Jan 15, 2014 4 Evidence of Current and Sufficient Liability and Property Insurance filed by Debtor Jefferson Development Partners LLC. (McAuliffe, John) (Entered: 01/15/2014)
Jan 15, 2014 5 Notice of Appearance and Request for Notice by Brian J. Hughes with certificate of service filed by Creditor Eric Goldfine, Trustee of the Self-Employed Retirement Plan and Trust (Hughes, Brian) (Entered: 01/15/2014)
Jan 15, 2014 6 Notice of Appearance and Request for Notice (Amended) by Brian J. Hughes with certificate of service filed by Creditor Eric Goldfine, Trustee of the Self-Employed Retirement Plan and Trust (Hughes, Brian) (Entered: 01/15/2014)
Jan 15, 2014 7 Emergency Motion filed by Creditor Eric Goldfine, Trustee of the Self-Employed Retirement Plan and Trust for Relief from Stay Re: Land located at 437 Whittenton St., Taunton and located on Warren St.., Taunton, known as "Whittenton Mills" with certificate of service Fee Amount $176, Objections due by 01/29/2014. (Attachments: # 1 Exhibit Mortgage # 2 Exhibit Assignments of Mortgage # 3 Exhibit Appraisal (without exhibits) # 4 Exhibit Voluntary Petition and Docket in Ch. 11 Case 13-16635) (Hughes, Brian) (Entered: 01/15/2014)
Jan 15, 2014 Receipt of filing fee for Motion for Relief From Stay(14-10129) [motion,mrlfsty] ( 176.00). Receipt Number 13447529, amount $ 176.00 (re: Doc# 7) (U.S. Treasury) (Entered: 01/15/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:14-bk-10129
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Jan 15, 2014
Type
voluntary
Terminated
Aug 20, 2021
Updated
Sep 13, 2023
Last checked
Jan 16, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Jefferson Development Partners LLC.
    437 Whitten St.
    Taunton, MA 02780
    Tax ID / EIN: xx-xxx6586

    Represented By

    John M. McAuliffe
    McAuliffe & Associates, P.C.
    430 Lexington Street
    Auburndale, MA 02466
    (617) 558-6889
    Email: john@jm-law.net

    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 #
    Sep 8, 2022 Sea-Coast Consulting, LLC 7 1:2022bk11288
    May 18, 2021 Apex Validation and Consulting LLC 7 1:2021bk10728
    Sep 20, 2019 Bella Roma, Inc. 7 1:2019bk13213
    Dec 29, 2018 IDL Development, Inc. 7 1:2018bk14808
    Nov 27, 2018 Stonegate Landing LLC 11 1:2018bk14383
    Jan 24, 2018 Oscar Squared, Inc. 11 1:2018bk10223
    Feb 23, 2017 Experienced Delivery Systems, Inc. 7 1:17-bk-10569
    Aug 18, 2016 Soufaz LLC 7 1:16-bk-13225
    Jun 18, 2015 Comanche Realty, LLC, beneficiary of G&H Comanche 11 1:15-bk-12419
    May 3, 2015 Benjamin's Restaurant, Inc. 7 1:15-bk-11778
    Feb 17, 2015 Reed and Barton Corporation 11 1:15-bk-10534
    Nov 14, 2013 Jefferson Development Partners LLC. 11 1:13-bk-16635
    Nov 21, 2012 Marilyn Electronics/Rappaport Communications, Inc. 7 1:12-bk-19215
    Sep 10, 2012 J.A.Mitchell Corporation 7 1:12-bk-17393
    Jun 29, 2011 Women's Apparel Group LLC 7 1:11-bk-16217