Massachusetts Bankruptcy Court
Chapter 11
Judge:Elizabeth D Katz
Case #: 4:25-bk-40172
Case Filed:Feb 19, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $0 to $50,000
Nature of Business Other
Nature of Debts Primarily Business

Debtor
679 Columbia Reality, LLC
181 Highwood Dr
Franklin, MA 02038-2981
Represented By
John F. Sommerstein
Law Offices Of John F. Sommerstein
contact info
Last checked: never
Assistant U.S. Trustee
Richard King
Office of US. Trustee 446 Main Street 14th Floor
Worcester, MA 01608


Docket last updated: 2 minutes ago
Monday, February 24, 2025
9 9 1 pgs order Order on Motion to Dismiss Case Mon 02/24 2:51 PM
Endorsed Order dated 2/24/2025 Re:8 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED, EFFECTIVE 4:00 P.M. ON FEBRUARY 25, 2025, UNLESS THE UNITED STATES TRUSTEE, UPON RECEIPT OF PROOF OF SATISFACTORY INSURANCE, FILES A WITHDRAWAL OF THE TRUSTEES MOTION TO DISMISS PRIOR TO THAT TIME. THE DEBTOR MAY FILE A MOTION FOR RECONSIDERATION OF THIS ORDER, WITHIN 14 DAYS OF ITS ENTRY, IN THE EVENT THAT THE DEBTOR OBTAINS SATISFACTORY INSURANCE WITHIN THAT TIME. (pf)
Related: [-]
8 8 motion Dismiss Case Mon 02/24 2:16 PM
Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Tingue, Lisa)
Related: [-]
Friday, February 21, 2025
7 7 court BNC Certificate of Mailing - Order Sat 02/22 12:31 AM
BNC Certificate of Mailing. Related [+] Notice Date 02/21/2025. (Admin.)
Related: [-] 2 Order to Update
6 6 9 pgs motion Employ Fri 02/21 9:43 AM
Application filed by Debtor 679 Columbia Realty, LLC to Employ John F. Sommerstein as Counsel filed with Affidavit along with certificate of service. (Sommerstein, John)
Related: [-]
Att: 1 Certificate of Service
5 5 1 pgs order Order To Set Hearing Fri 02/21 8:35 AM
Order dated 2/21/25 Re:1 Voluntary Petition (Chapter 11) filed by Debtor 679 Columbia Realty, LLC. Hearing Scheduled for 3/27/2025 at 12:00 PM at Springfield Courtroom - Berkshire. See Order for Full Text. (ag)
Related: [-]
Thursday, February 20, 2025
4 4 misc Certificate of Vote Thu 02/20 4:04 PM
Certificate of Vote Consent of LLC Members filed by Debtor 679 Columbia Realty, LLC (Sommerstein, John)
Related: [-]
Wednesday, February 19, 2025
3 3 misc Notice of Appearance and Request for Notice Wed 02/19 1:02 PM
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)
Related: [-]
2 2 2 pgs order Order to Update Wed 02/19 10:27 AM
Order to Update Related [+]. Corporate Vote due by 2/26/2025.. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs, Summary of Assets and Liabilities and Statement of Current Monthly Income Form 122B Due: 3/5/2025. Incomplete Filings due by 3/5/2025. (skeating, usbc) Handed Order to Update to Debtor, Modified on 2/19/2025 (sk)
Related: [-] 1 Chapter 11 Voluntary Petition
1 1 7 pgs misc Voluntary Petition (Chapter 11) Wed 02/19 10:24 AM
Chapter 11 Voluntary Petition Non-Individual, Matrix and Declaration with deficiencies. Filing Fee in the Amount of $1738 Filed by 679 Columbia Reality, LLC. (skeating, usbc)
Related: [-]
court Receipt of Full Filing Fee Wed 02/19 9:26 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by SK. Receipt Number 11000692. (adi)
Related: [-]