Welcome to BusinessBankruptcies.com!

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

The Boston Language Institute, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2018bk12508
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-18

Updated

9-13-23

Last Checked

1-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2019
Last Entry Filed
Jan 17, 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

Nov 19, 2018 80 Notice of Withdrawal of Claim 6 By Massachusetts Department of Revenue with certificate of service (Ye, Kendra) (Entered: 11/19/2018)
Nov 19, 2018 81 Notice of Withdrawal of Claim 7 By Massachusetts Department of Revenue with certificate of service (Ye, Kendra) (Entered: 11/19/2018)
Nov 27, 2018 82 Motion filed by Creditor RREF II Kenmore Lessor II, LLC for Leave to Appeal (Re: 79 Order on Motion For Relief From Stay).. (Gorman, Thomas) (Entered: 11/27/2018)
Nov 27, 2018 83 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel. Fee Amount $5 Filed by Creditor RREF II Kenmore Lessor II, LLC (RE: 79 Order on Motion For Relief From Stay). (Gorman, Thomas) (Entered: 11/27/2018)
Nov 27, 2018 Receipt of filing fee for Notice of Appeal and Statement of Election(18-12508) [appeal,ntcaplel] ( 5.00). Receipt Number 17643638, amount $ 5.00 (re: Doc# 83) (U.S. Treasury) (Entered: 11/27/2018)
Nov 27, 2018 84 Initial Transmittal to BAP (Re: 83 Notice of Appeal and Statement of Election filed by Creditor RREF II Kenmore Lessor II, LLC). (chy) (Entered: 11/27/2018)
Nov 28, 2018 Notice of Docketing (BAP Case Number: 18-0062) Re: 83 Notice of Appeal and Statement of Election filed by Creditor RREF II Kenmore Lessor II, LLC. (sl) (Entered: 11/28/2018)
Dec 3, 2018 85 Order dated 12/3/2018 Re: 75 First Interim Application for Compensation and Reimbursement of Expenses with certificate of service for John F. Sommerstein, Debtor's Attorney, Period: 6/28/2018 to 10/31/2018, Fee: $44,178.75, Expenses: $655.74. THERE BEING PROPER NOTICE, AN OPPORTUNITY FOR A HEARING, AND NO OBJECTIONS OR RESPONSES, THE COURT APPROVES THE FIRST INTERIM APPLICATION. COMPENSATION IS ALLOWED ON AN INTERIM BASIS AS REQUESTED, SUBJECT TO FINAL DETERMINATION AT THE CONCLUSION OF THE CASE. (rcontompasis, usbc) (Entered: 12/03/2018)
Dec 4, 2018 86 Errata dated 12/3/2018 Re: 78 Memorandum dated 11/13/2018 Re: 24 Motion filed by Creditor RREF II Kenmore Lessor II, LLC for Relief from Stay Re: Third Level of One Kenmore Center, 648 Beacon Street, Boston, MA. SEE ERRATA FOR FULL TEXT. (rcontompasis, usbc) (Entered: 12/04/2018)
Dec 6, 2018 87 BNC Certificate of Mailing - PDF Document. (Re: 85 Order on Application for Compensation) Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
Show 10 more entries
Jan 3, 2019 98 Order dated 1/2/2019 By Bankruptcy Appellate Panel Judges Tester, Caban, and Fagone, Re: BAP Number: 18-062 Re: 82 Motion filed by Creditor RREF II Kenmore Lessor II, LLC for Leave to Appeal Re: 79 Order on Motion For Relief From Stay. DENIED. (sl) (Entered: 01/03/2019)
Jan 3, 2019 99 Judgment of Dismissal dated 1/2/2019 By Bankruptcy Appellate Panel Re: BAP Number: 18-062 Re: 83 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel Filed by Creditor RREF II Kenmore Lessor II, LLC Re: 79 Order on Motion For Relief From Stay. DISMISSED. (sl) (Entered: 01/03/2019)
Jan 6, 2019 100 BNC Certificate of Mailing - PDF Document. (Re: 98 Order from BAP re: Appeal) Notice Date 01/05/2019. (Admin.) (Entered: 01/06/2019)
Jan 6, 2019 101 BNC Certificate of Mailing - PDF Document. (Re: 99 Order from BAP re: Appeal) Notice Date 01/05/2019. (Admin.) (Entered: 01/06/2019)
Jan 7, 2019 102 Order dated 1/7/2019 Re: 96 Endorsed Order dated 12/28/2018 (Re: 89 Motion filed by John F. Sommerstein to Withdraw as Attorney for Debtor The Boston Language Institute, Inc.). UPON CONSIDERATION OF 1) THE COURT'S ORDER DATED DECEMBER 28, 2018 AUTHORIZING JOHN F. SOMMERSTEIN TO WITHDRAW AS COUNSEL TO THE DEBTOR; 2) THE PROVISIONS OF MLBR 9010-1(g), WHICH PROVIDE IN PERTINENT PART THAT "A CORPORATION, LIMITED LIABILITY COMPANY, PARTNERSHIP OR TRUST, BY AND THROUGH AN OFFICER OR AGENT, OR A PERSON AUTHORIZED BY A POWER OF ATTORNEY, MAY FILE A PROOF OF CLAIM OR AN APPLICATION FOR PAYMENT OF UNCLAIMED MONIES DUE SUCH ENTITY, AND MAY BE HEARD ON OBJECTIONS TO CLAIMS OR APPLICATIONS FOR PAYMENT. OTHERWISE, SUCH ENTITIES SHALL APPEAR ONLY THROUGH COUNSEL."; AND 3) THE DEBTOR'S FAILURE TO FILE AN APPLICATION TO EMPLOY SUCCESSOR COUNSEL AFTER THE WITHDRAWAL OF JOHN F. SOMMERSTEIN, ESQ., THE COURT HEREBY ORDERS THE DEBTOR, ON OR BEFORE JANUARY 14, 2019 AT NOON, TO FILE AN APPLICATION TO EMPLOY SUCCESSOR COUNSEL IN ACCORDANCE WITH MLBR 2014-1, FAILING WHICH THE COURT SHALL DISMISS THE DEBTOR'S CHAPTER 11 CASE WITHOUT FURTHER NOTICE OR A HEARING. (chy) (Entered: 01/07/2019)
Jan 7, 2019 103 Opposition with certificate of service filed by Creditor RREF II Kenmore Lessor II, LLC Re: 90 Debtor's Emergency Motion to Extend Time to Assume or Reject Lease of Non Residential Real Estate. (Gorman, Thomas) (Entered: 01/07/2019)
Jan 7, 2019 104 Motion filed by Creditor RREF II Kenmore Lessor II, LLC For an Order Modifiying The Automatic Stay To Allow Landlord To Pursue Its Contractual And State-Law Rights And Remedies As To A Defaulted Lease Of Nonresidential Real Property with certificate of service. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Gorman, Thomas) (Entered: 01/07/2019)
Jan 7, 2019 105 Hearing Scheduled on 1/15/2019 at 11:00 AM at Boston Courtroom 1, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 104 Motion filed by Creditor RREF II Kenmore Lessor II, LLC For an Order Modifiying The Automatic Stay To Allow Landlord To Pursue Its Contractual And State-Law Rights And Remedies As To A Defaulted Lease Of Nonresidential Real Property. Objections due by 1/14/2019 at 04:30 PM. (lkaine, Usbc) (Entered: 01/07/2019)
Jan 10, 2019 106 BNC Certificate of Mailing - PDF Document. (Re: 102 Order) Notice Date 01/09/2019. (Admin.) (Entered: 01/10/2019)
Jan 14, 2019 107 Request filed by Debtor The Boston Language Institute, Inc. for One Week Extension to Comply Re: 102 Order dated 1/7/2019. (chy) (Entered: 01/14/2019)

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
1:2018bk12508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Jun 29, 2018
Type
voluntary
Terminated
Feb 1, 2019
Updated
Sep 13, 2023
Last checked
Jan 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFLAC
    Alan M Stevens, Phd
    Alan Schuster
    Alexandra Giannazzo
    ALexandra Leveillee
    American Express Bank, FSB
    American Express Merchand Funding
    American Express National Bank
    Andrea Irimia
    Andrew Thompson
    Anna Yee
    Annmarie Schroeder
    Aqua Vision Tech, LLC
    Aramark Refreshment Services
    AT&T Mobility
    There are 97 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Boston Language Institute, Inc.
    648 Beacon Street
    Boston, MA 02215
    Tax ID / EIN: xx-xxx3199

    Represented By

    The Boston Language Institute, Inc.
    PRO SE
    John F. Sommerstein
    Law Offices of John F. Sommerstein
    98 North Washington Street
    Suite 104
    Boston, MA 02114
    (617) 523-7474
    Email: jfsommer@aol.com
    TERMINATED: 12/28/2018

    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 #
    Nov 16, 2023 5LINX HOLDINGS, INC. 7 1:2023bk11886
    Aug 5, 2022 Key Realty Group, LLC 7 1:2022bk11123
    Jan 14, 2022 Gotspace Data Equity Fund, LLC 11 1:2022bk10044
    Jan 14, 2022 Ocean Development Partners, LLC 11 1:2022bk10043
    Nov 1, 2021 Ocean Realty Partners LLC 11 1:2021bk11593
    Mar 3, 2021 CrimsonBikes, LLC 7 1:2021bk10278
    Jan 11, 2021 Ocean Realty Partners LLC 11 1:2021bk10025
    Apr 28, 2020 CRT Food and Beverage, Inc. 11V 1:2020bk11043
    Dec 5, 2019 Allins LLC 7 1:2019bk14161
    May 13, 2019 Nikitas Taxi, Inc. 7 1:2019bk11630
    May 1, 2016 BIND Biosciences Security Corporation parent case 11 1:16-bk-11085
    May 1, 2016 BIND Therapeutics, Inc. 11 1:16-bk-11084
    Dec 29, 2015 QVL Pharmacy Holdings, Inc. 11 1:15-bk-14983
    Jul 7, 2015 Progression, Inc. 7 1:15-bk-12679
    Nov 20, 2012 Royalton Suites LLC 7 1:12-bk-19192