Welcome to BusinessBankruptcies.com!

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

Nashef LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2023bk40015
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-23

Updated

9-13-23

Last Checked

2-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 24, 2023

Docket Entries by Month

Jan 9, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by Nashef LLC. (Ehrhard, James) (Entered: 01/09/2023)
Jan 9, 2023 2 Notice of Appearance and Request for Notice by Jennifer L. Conrad with certificate of service filed by Creditor Hometown Bank (Conrad, Jennifer) (Entered: 01/09/2023)
Jan 9, 2023 3 Order to Update. Matrix Due 1/10/2023. Corporate Vote, Declaration Re: Electronic Filing and Attorney/Debtor Signature Page due 1/17/2023.. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 1/23/2023. (pf) (Entered: 01/09/2023)
Jan 10, 2023 4 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: 01/10/2023)
Jan 10, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40015) [misc,volp11] (1738.00). Receipt Number A19906043, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/10/2023)
Jan 10, 2023 5 Matrix (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Nashef LLC (Ehrhard, James) (Entered: 01/10/2023)
Jan 13, 2023 6 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Tingue, Lisa) (Entered: 01/13/2023)
Jan 13, 2023 7 Endorsed Order dated 1/13/2023 Re: 6 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED, EFFECTIVE 4:00 P.M. ON JANUARY 17, 2023, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE MOTION TO DISMISS PRIOR TO THAT TIME. (pf) (Entered: 01/13/2023)
Jan 17, 2023 8 Motion filed by Assistant U.S. Trustee Richard King to Withdraw 6 Emergency Motion to Dismiss Case with certificate of service. (Meunier, Stephen) (Entered: 01/17/2023)
Jan 17, 2023 9 Endorsed Order dated 1/17/2023 Re: 8 Motion filed by Assistant U.S. Trustee Richard King to Withdraw 6 Emergency Motion to Dismiss Case. GRANTED. (pf) (Entered: 01/17/2023)
Jan 17, 2023 10 Declaration Re: Electronic Filing and Corporate Vote and Petition Signature Page (Re: 3 Order to Update) filed by Debtor Nashef LLC (Ehrhard, James) (Entered: 01/17/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2023bk40015
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Jan 9, 2023
Type
voluntary
Terminated
Jun 20, 2023
Updated
Sep 13, 2023
Last checked
Feb 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Boston Donuts, Inc.
    Boston Donuts, Inc.
    Christopher Strang, Esq.
    City Of Worcester
    Costa Cafe, Inc.
    Frank Scavone dba Scavone Plumbing & Hea
    Harvard Funding, LLC
    Hometown Bank
    Internal Revenue Service
    Maple Avenue Donuts, Inc.
    Mass Dept Of Revenue
    MASS DEPT OF REVENUE ATTN: BANKRUPTCY UNIT
    Munroe Associates, LLC
    Reis Construction Management, Inc.
    Robert Bernstein dba Bernstein Ent Ind P
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nashef LLC
    449 Mechanic Street
    Fitchburg, MA 01420
    Tax ID / EIN: xx-xxx7690

    Represented By

    James P. Ehrhard
    Ehrhard & Associates, P.C.
    250 Commercial Street
    Suite 410
    Worcester, MA 01608
    508-791-8411
    Email: ehrhard@ehrhardlaw.com

    U.S. Trustee

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

    Represented By

    Stephen E. Meunier
    Department of Justice
    U.S. Trustee's Office
    446 Main Street , 14th Floor
    Worcester, MA 01608
    (508) 793-0555
    Email: stephen.meunier@usdoj.gov
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 5, 2023 AAY, LLC 7 4:2023bk40834
    Jun 28, 2023 Demers Tires, Inc. 7 4:2023bk40517
    May 31, 2023 Nashef LLC 11 4:2023bk40418
    Dec 8, 2022 CJ Construction and Development, Inc. 7 4:2022bk40881
    Nov 27, 2022 Lindell LLC 11 4:2022bk40838
    Apr 14, 2022 Lindell LLC 11 4:2022bk40275
    Feb 17, 2022 Compassion Massage Therapeutic Clinic LLC 7 4:2022bk40106
    Feb 6, 2020 Nashef LLC 11 4:2020bk40199
    Jul 11, 2019 Costa Cafe, Inc. 11 4:2019bk41139
    Jul 11, 2019 Jennifer W & E Trust, Inc. 11 4:2019bk41142
    Jun 1, 2018 Zuchieris Accessories Inc. 7 4:2018bk41024
    Dec 19, 2017 SACF, Inc 11 4:2017bk42245
    Nov 30, 2015 Pleasant Knoll, LLC 7 4:15-bk-42320
    Mar 14, 2014 Lina Ciuffo Construction Corporation 11 4:14-bk-40464
    Jun 14, 2012 Twin City Baptist Temple, Inc. 11 4:12-bk-42233