Welcome to BusinessBankruptcies.com!

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

Worcester Country Club Acres, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:2023bk40446
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-23

Updated

3-17-24

Last Checked

7-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2023
Last Entry Filed
Jun 12, 2023

Docket Entries by Month

Jun 8, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by Worcester Country Club Acres, LLC. (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-40446) [misc,volp11] (1738.00). Receipt Number A20065625, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2023)
Jun 8, 2023 2 Disclosure of Compensation of Attorney Andrew G. Lizotte in the amount of $undetermined. Plus $1738.00 paid to debtor`s counsel for court filing fees filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 3 Certificate of Vote filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 4 Chapter 11 Plan of Reorganization without certificate of service filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 5 Disclosure Statement [Proposed] with Respect to 4 Liquidating Plan of Reorganization> filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew). (Entered: 06/08/2023)
Jun 8, 2023 6 Motion filed by Debtor Worcester Country Club Acres, LLC For Order (Re: 1 Voluntary Petition (Chapter 11)) Fixing Bar Date for Filing Proofs of Claim and Approving Form of Notice. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 7 Order to Update. Upload Creditor Matrix Due 6/9/2023. Declaration Re: Electronic Filing Due 6/15/2023. (pf) (Entered: 06/08/2023)
Jun 8, 2023 8 Motion filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC For Order (I) Conditionally Approving the 5 Disclosure Statement; (II) Establishing Voting Record Date ; (III) Approving Solicitation Procedures, Form of Ballot and Manner of Notice; (IV) Scheduling a Combined Hearing on Approval of Disclosure Statement and Plan Confirmation and (V) Granting Related Relief (Request for Expedited Treatment). (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 9 Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: 6 Motion for Order/Authority filed by Debtor Worcester Country Club Acres, LLC). (pf) (Entered: 06/08/2023)
Jun 8, 2023 10 Application filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC to Retain Murphy & King, Professional Corporation as Counsel. (Attachments: # 1 Affidavit of Andrew G. Lizotte, Esq. # 2 Declaration of Electronic Filing) (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 11 Affidavit of Farooq Ansari , Managing Member, in Support of First Day Motions (Re: 6 Motion to Set Bar Date, 8 Motion for Order/Authority, and 10 Application to Employ Counsel) filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew). (Entered: 06/08/2023)
Jun 8, 2023 12 Application filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC to Employ Allcock & Marcus, LLC as Special Counsel. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing) (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 13 Motion filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC for Entry of Order Fixing Bar Date for Filing Proofs of Claim and Approving Form of Notice. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 8, 2023 14 Application filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC to Employ Syed Khan and Cedar Wood Realty Group as Real Estate Broker. (Attachments: # 1 Exhibit A: Listing Agreement # 2 Affidavit # 3 Declaration of Electronic Filing) (Lizotte, Andrew) (Entered: 06/08/2023)
Jun 9, 2023 15 Certificate of Service (Re: 8 Motion for Order/Authority, 10 Application to Employ, 11 Affidavit/Declaration, 12 Application to Employ, 13 Motion to Set Bar Date, 14 Application to Employ) filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 06/09/2023)
Jun 9, 2023 16 Notice of Appearance and Request for Notice by Paul W. Carey with certificate of service filed by Creditor Hometown Bank (Carey, Paul) (Entered: 06/09/2023)
Jun 9, 2023 17 Amended Notice of Bar Date for Filing Prepetition Proofs of Claim (Re: 13 Motion to Set Bar Date) filed by Debtor Worcester Country Club Acres, LLC (Lizotte, Andrew) (Entered: 06/09/2023)
Jun 9, 2023 18 Endorsed Order dated 6/9/2023 Re: 13 Motion filed by Debtor and Debtor-in-Possession Worcester Country Club Acres, LLC for Entry of Order Fixing Bar Date for Filing Proofs of Claim. GRANTED. See Order for Full Text. Proofs of Claims due by 7/24/2023 at 4:30 PM. (pf) (Entered: 06/09/2023)

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

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:2023bk40446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Jun 8, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ansari Builders, Inc.
    Anthony W. Lapetina
    City of Worcester
    Commonwealth of Massachusetts
    Country Club Acres Condominium
    Country Club Acres Trust
    Farooq Ansari
    Hometown Bank
    Internal Revenue Service
    Kathleen A. Wells
    Kristaq Vezuli
    Kristaq Vezuli
    Lester Malecki
    Linda T. Baker
    Marcus Errico Emmer & Brooks, P.C.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Worcester Country Club Acres, LLC
    9 Edgewood Road
    Worcester, MA 01581
    Tax ID / EIN: xx-xxx0811

    Represented By

    Andrew G. Lizotte
    Murphy & King, P.C.
    28 State Street
    Ste 3101
    Boston, MA 02109
    617-423-0400
    Fax : 617-423-0498
    Email: agl@murphyking.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 16, 2022 Campisi Environmental Associates, Inc. 7 4:2022bk40749
    Jan 5, 2021 Futures Behavior Therapy Center, LLC parent case 11 4:2021bk40005
    Jan 5, 2021 South Bay Mental Health Center, Inc. parent case 11 4:2021bk40004
    Jan 5, 2021 Community Intervention Services Holdings, Inc. parent case 11 4:2021bk40003
    Jan 5, 2021 Community Intervention Services, Inc. 11 4:2021bk40002
    May 15, 2020 The Whizco, Inc. 7 4:2020bk40569
    Apr 20, 2018 Kenwood Mechanical Corporation 7 4:2018bk40691
    Apr 15, 2018 Two Ovens Restaurant Corp. parent case 11 1:2018bk10901
    Apr 15, 2018 Bertucci's of Baltimore County, Inc. parent case 11 1:2018bk10900
    Apr 15, 2018 Bertucci's of Columbia, Inc. parent case 11 1:2018bk10899
    Apr 15, 2018 Bertucci's, Inc. parent case 11 1:2018bk10898
    Apr 15, 2018 Bertucci's of Anne Arundel County, Inc. parent case 11 1:2018bk10897
    Apr 15, 2018 Bertucci's Corporation parent case 11 1:2018bk10896
    Apr 15, 2018 Bertucci's Holdings, Inc. 11 1:2018bk10894
    Jan 31, 2013 Schmidt Development Group, LLC 7 4:13-bk-40251