Welcome to BusinessBankruptcies.com!

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

Pabla Realty, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:12-bk-15840
TYPE / CHAPTER
Voluntary / 11

Filed

7-10-12

Updated

9-14-23

Last Checked

7-11-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2012
Last Entry Filed
Jul 11, 2012

Docket Entries by Year

Jul 10, 2012 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1046 Filed by Pabla Realty, LLC. (Condon, Christopher) (Entered: 07/10/2012)
Jul 10, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-15840) [misc,volp11] (1046.00). Receipt Number 11606476, amount $1046.00. (U.S. Treasury) (Entered: 07/10/2012)
Jul 10, 2012 2 List of 20 Largest Creditors filed by Debtor Pabla Realty, LLC (Condon, Christopher) (Entered: 07/10/2012)
Jul 10, 2012 3 Matrix filed by Debtor Pabla Realty, LLC (Condon, Christopher) (Entered: 07/10/2012)
Jul 10, 2012 4 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11), 2 20 Largest Unsecured Creditors, 3 Matrix) filed by Debtor Pabla Realty, LLC (Condon, Christopher) (Entered: 07/10/2012)
Jul 11, 2012 5 Order to Update Re:1. Chapter 11 Voluntary Petition. Atty Disclosure Statement, List of Equity Security Holders, Schedule A & B and D-H and Statement of Financial Affairs due 7/25/2012. (cw) (Entered: 07/11/2012)
Jul 11, 2012 6 Court Certificate of Mailing. RE: 5 Order to Update (cw) (Entered: 07/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:12-bk-15840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
11
Filed
Jul 10, 2012
Type
voluntary
Terminated
Oct 7, 2013
Updated
Sep 14, 2023
Last checked
Jul 11, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    52 Temple Place Condominium Trust
    Bostor Realty Trust
    Carmen M. Ortiz, U.S. Attorney
    Centralized Insolvency Operation
    City of Boston
    City of Boston
    Commonwealth of Massachusetts
    Granite State Economic Development
    Greater Boston Properties
    Internal Revenue Service
    Joseph Youshaei
    Looney & Grossman LLP
    Office of the Attorney General
    Office of the US Trustee
    S&B Realty Trust
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pabla Realty, LLC
    577 Massachusetts Avenue
    Cambridge, MA 02139
    MIDDLESEX-MA
    Tax ID / EIN: xx-xxx4683

    Represented By

    Christopher M. Condon
    Murphy & King, Professional Corporation
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400 (ext. 441)
    Fax : (617) 423-0498
    Email: cmc@murphyking.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2023 Clover Fast Food, Inc. 11V 1:2023bk11812
    Sep 29, 2023 Infinity Discovery, Inc. parent case 11 1:2023bk11641
    Sep 29, 2023 Infinity Pharmaceuticals, Inc. 11 1:2023bk11640
    Jan 5, 2022 Civic Transportation, LLC 7 1:2022bk10017
    Aug 9, 2021 Impact Global Education, Inc. 7 1:2021bk11148
    Mar 3, 2021 CrimsonBikes, LLC 7 1:2021bk10278
    Nov 14, 2019 Kirpa Babba Di Inc. 11 1:2019bk13917
    Nov 11, 2019 PacEx, LLC 7 1:2019bk13868
    Jun 20, 2019 Shalimar, Inc. 11 1:2019bk12085
    Jul 31, 2018 Getash Cab Company, Inc. 7 1:2018bk12902
    May 1, 2016 BIND Therapeutics, Inc. 11 1:16-bk-11084
    May 1, 2016 BIND Biosciences Security Corporation parent case 11 1:16-bk-11085
    Mar 17, 2015 Pepper Field Foods, Inc. d.b.a. Pepper Sky's 7 1:15-bk-10952
    Feb 24, 2014 Vijeta Corporation dba Prospect Liquor 7 1:14-bk-10694
    Nov 15, 2012 Helicos Biosciences Corporation 11 1:12-bk-19091