Case number: 1:24-bk-10463 - 538 Mount Hope Street LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    538 Mount Hope Street LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    03/11/2024

  • Last Filing

    10/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10463

Assigned to: Judge Janet E. Bostwick
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/11/2024
Debtor dismissed:  09/10/2024
341 meeting:  04/10/2024

Debtor

538 Mount Hope Street LLC

64 Arbor Way
Attleboro Falls, MA 02763
Tax ID / EIN: 85-2200198

represented by
Edmund L. Myers

Edmund L. Myers, ESQ.
31 Hastings Street
P.O. Box 163
Mendon, MA 01756
(508) 478-2204
Email: elm.esq@comcast.net

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400
represented by
Eric K. Bradford

Department of Justice
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
202-306-3815
Fax : 617-565-6368
Email: Eric.K.Bradford@USDOJ.gov

Latest Dockets

Date Filed#Docket Text
10/02/2024Bankruptcy Case Closed. (skeating, usbc)
09/28/202462BNC Certificate of Mailing - Notice (Re: [61] Notice of Dismissal) Notice Date 09/28/2024. (Admin.)
09/26/202461Notice of Dismissal . (skeating, usbc) (Entered: 09/26/2024)
09/14/202460BNC Certificate of Mailing - PDF Document. (Re: 56 Order on Motion to Amend) Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)
09/14/202459BNC Certificate of Mailing - PDF Document. (Re: 55 Order on Motion to Amend) Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)
09/14/202458BNC Certificate of Mailing - PDF Document. (Re: 54 Order on Objection to Claim) Notice Date 09/14/2024. (Admin.) (Entered: 09/15/2024)
09/12/202457BNC Certificate of Mailing - PDF Document. (Re: 52 Order) Notice Date 09/12/2024. (Admin.) (Entered: 09/13/2024)
09/12/202456Endorsed Order dated 9/12/2024 Re: 45 Motion filed by Debtor 538 Mount Hope Street LLC to Amend 44 Amended Disclosure Statement. SINCE THE CASE HAS BEEN DISMISSED, THIS MOTION IS
MOOT.
(skeating, usbc) (Entered: 09/12/2024)
09/12/202455Endorsed Order dated 9/12/2024 Re: 43 Motion filed by Debtor 538 Mount Hope Street LLC to Amend 42 Amended Chapter 11 Plan. SINCE THE CASE HAS BEEN DISMISSED, THIS MOTION IS
MOOT.
(skeating, usbc) (Entered: 09/12/2024)
09/12/202454Endorsed Order dated Re: (Re: 47 Objection to Claim filed by Debtor 538 Mount Hope Street LLC). SINCE THE CASE HAS BEEN DISMISSED, THIS OBJECTION IS MOOT. (skeating, usbc) (Entered: 09/12/2024)