Case number: 1:18-bk-11412 - 37 Calumet Street LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    37 Calumet Street LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Frank J. Bailey

  • Filed

    04/19/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, CLOSED, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 18-11412

Assigned to: Judge Frank J. Bailey
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/19/2018
Date terminated:  02/21/2019
Debtor dismissed:  01/17/2019
341 meeting:  05/14/2018

Debtor

37 Calumet Street LLC

41 Calumet Street
1st Floor
Boston, MA 02120
Tax ID / EIN: 82-5223657

represented by
Michael Van Dam

Van Dam Law LLP
233 Needham Street
Suite 540
Newton, MA 02464
617-969-2900
Fax : 617-964-4631
Email: mvandam@vandamlawllp.com

Assistant 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
Eric K. Bradford

Office of the United States Trustee
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
617-788-0415
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
02/21/2019Bankruptcy Case Closed (jreg) (Entered: 02/21/2019)
02/03/2019109BNC Certificate of Mailing. (Re: 108 Notice of Dismissal) Notice Date 02/03/2019. (Admin.) (Entered: 02/04/2019)
02/01/2019108Notice of Dismissal (jreg) (Entered: 02/01/2019)
01/19/2019107BNC Certificate of Mailing - PDF Document. (Re: 104 Order on Motion to Dismiss Case) Notice Date 01/19/2019. (Admin.) (Entered: 01/20/2019)
01/17/2019106BNC Certificate of Mailing - PDF Document. (Re: 101 Order) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/2019105BNC Certificate of Mailing - PDF Document. (Re: 100 Order on Motion for Approval) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/17/2019104Order dated 1/17/2019 Re: 87 Assented To Motion filed by Debtor 37 Calumet Street LLC to Dismiss Case. IN VIEW OF THE STATEMENT FILED BY THE UNITED STATES TRUSTEE, THE MOTION TO DISMISS IS HEREBY GRANTED, AND ACCORDINGLY THIS CASE IS HEREBY DISMISSED. (jreg) (Entered: 01/17/2019)
01/17/2019103Statement with certificate of service (Re: 101 Order) filed by Assistant U.S. Trustee John Fitzgerald (Bradford, Eric) (Entered: 01/17/2019)
01/16/2019102PDF with attached Audio File. Court Date & Time [ 1/15/2019 11:36:36 AM ]. File Size [ 3161 KB ]. Run Time [ 00:06:35 ]. (admin). Re: 86 Motion filed by Debtor 37 Calumet Street LLC to Approve 85 Settlement Agreement, 87 Assented To Motion filed by Debtor 37 Calumet Street LLC to Dismiss Case. Modified on 2/11/2019 (ek, usbc). (Entered: 01/17/2019)
01/15/2019101Order dated 1/15/2019 Re: 87 Assented To Motion filed by Debtor 37 Calumet Street LLC to Dismiss Case. HEARING HELD. FOR THE REASONS STATED ON THE RECORD THE MOTION SHALL BE ALLOWED UPON THE UNITED STATES TRUSTEE FILING AN AFFIDAVIT OF COMPLIANCE BY 4:30 P.M. ON JANUARY 16, 2019, CONFIRMING THAT THE DEBTOR HAS FILED ALL REPORTS AND MADE PAYMENT OF ANY AND ALL FEES TO THE UNITED STATES TRUSTEE. (jreg) (Entered: 01/15/2019)