Boothe Investments LLC
Massachusetts Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth D Katz |
Case #: | 4:25-bk-40342 |
Case Filed: | Apr 04, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $100,001 to $500,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Boothe Investments LLC, Debtor
26 Greenbush Rd
Worcester, MA 01604-3410 |
Represented By
|
Last checked: never |
Assistant U.S. Trustee
Richard King
Office of US. Trustee 446 Main Street 14th Floor
Worcester, MA 01608 |
Docket last updated: 24 minutes ago |
Tuesday, May 20, 2025 | ||
19 | 19
![]() Notice of Dismissal For Failure to File Schedules. (pf) |
|
Tuesday, May 06, 2025 | ||
18 | 18
![]() Order dated 5/6/2025 Re:1 Voluntary Petition (Chapter 11) filed by Debtor Boothe Investments LLC. IN LIGHT OF THE DISMISSAL OF THIS CASE BY ORDER DATED MAY 5, 2025 [DOCKET #17], THE STATUS CONFERENCE SET FOR MAY 8, 2025 IS CANCELED. (pf) |
|
Monday, May 05, 2025 | ||
17 | 17
![]() Order of Dismissal dated 5/5/2025. DUE TO THE FAILURE OF THE DEBTOR TO COMPLY WITH THE COURT'S ORDERS OF 4/4/2025 AND 4/21/2025, AND THE DEBTOR HAVING FAILED TO FILE TIMELY THE ATTACHMENT TO VOLUNTARY PETITION FOR NON-INDIVIDUALS FILING FOR BANKRUPTCY UNDER CHAPTER 11 (FORM 201A), LIST OF 20 LARGEST UNSECURED CREDITORS, ATTY DISCLOSURE STATEMENT, LIST OF EQUITY SECURITY HOLDERS, SCHEDULES A-H, SUMMARY OF ASSETS AND LIABILITIES, STATEMENT OF FINANCIAL AFFAIRS AND CORPORATE OWNERSHIP STATEMENT, IT IS HEREBY ORDERED THAT THE ABOVE-ENTITLED CASE BE AND HEREBY IS DISMISSED. (pf) |
|
Monday, April 21, 2025 | ||
16 | 16
![]() Endorsed Order dated 4/21/2025 Re:15 Motion filed by Debtor Boothe Investments LLC to Extend Time to File Documents. GRANTED. THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO MAY 2, 2025. (ag) |
|
Sunday, April 20, 2025 | ||
15 | 15
![]() Motion filed by Debtor Boothe Investments LLC to Extend Time to File Documents [Re:2 Order to Update] with certificate of service. (Ehrhard, James) |
|
Wednesday, April 16, 2025 | ||
14 | 14
![]() Certificate of Service filed by Debtor Boothe Investments LLC (Ehrhard, James) |
|
Monday, April 14, 2025 | ||
13 | 13
![]() Endorsed Order dated 4/14/2025 Re:7 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. WITHDRAWN. (pf) |
|
12 | 12
![]() Withdrawal filed by Assistant U.S. Trustee Richard King [Re:7 Emergency Motion to Dismiss Case] with certificate of service. (Tingue, Lisa) |
|
Sunday, April 13, 2025 | ||
11 | 11
![]() Declaration Re: Electronic Filing filed by Debtor Boothe Investments LLC (Ehrhard, James) |
|
10 | 10
![]() Certificate of Vote - Corporate filed by Debtor Boothe Investments LLC (Ehrhard, James) |
|
9 | 9
![]() Notice of Appearance and Request for Notice by Philip L. Eiker filed by Creditor US Bank Trust National Association not in its individual capacity but solely as Trustee of Fidelity & Guaranty Life Mortgage Trust 2018-1 (Eiker, Philip) |
|
Friday, April 11, 2025 | ||
8 | 8
![]() Endorsed Order dated 4/11/2025 Re:7 Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED, EFFECTIVE 4:00 P.M. ON APRIL 14, 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) |
|
7 | 7
![]() Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case with certificate of service. (Tingue, Lisa) |
|
Thursday, April 10, 2025 | ||
6 | 6
![]() Signature Page filed by Debtor Boothe Investments LLC (Ehrhard, James) |
|
Tuesday, April 08, 2025 | ||
5 | 5
![]() Matrix filed by Debtor Boothe Investments LLC (Ehrhard, James) |
|
4 | 4
![]() Order dated 4/8/2025 Re:1 Voluntary Petition (Chapter 11) filed by Debtor Boothe Investments LLC. IN ACCORDANCE WITH MASSACHUSETTS LOCAL BANKRUPTCY RULE 1002-1(a)(1), A STATUS CONFERENCE IN THIS CASE IS SET FOR MAY 8, 2025 AT 11:30 A.M. IN THE FEDERAL BUILDING AND COURTHOUSE, 595 MAIN STREET, WORCESTER, MA. THE DEBTOR IS ORDERED TO PROVIDE NOTICE OF THE STATUS CONFERENCE TO THE UNITED STATES TRUSTEE, ALL SECURED CREDITORS, THE 20 LARGEST UNSECURED CREDITORS, TAXING AUTHORITIES, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, APRIL 15, 2025. (pf) |
|
Monday, April 07, 2025 | ||
crditcrd
none
Mon 04/07 10:50 AM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 25-40342 ) [misc,volp11] (1738.00). Receipt Number A20909116, amount $1738.00 (U.S. Treasury) |
||
Friday, April 04, 2025 | ||
3 | 3
![]() 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) |
|
2 | 2
![]() Order to Update. Matrix Due 4/7/2025. Attorney/Debtor Signature Page due 4/9/2025. Corporate Vote, Declaration Re: Electronic Filing and Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 4/11/2025. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Summary of Assets and Liabilities, Statement of Financial Affairs and Corporate Ownership Statement due by 4/18/2025. (pf) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by Boothe Investments LLC. (Ehrhard, James) |