Case number: 1:24-bk-10494 - 8-10 Leeds LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    8-10 Leeds LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    03/14/2024

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10494

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


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/14/2024
Date terminated:  04/23/2024
Debtor dismissed:  03/21/2024
341 meeting:  04/24/2024

Debtor

8-10 Leeds LLC

5 Whitney Street
Saugus, MA 01906
Tax ID / EIN: 92-3826655

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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/23/2024Bankruptcy Case Closed. (skeating, usbc) (Entered: 04/23/2024)
04/07/202411BNC Certificate of Mailing - Notice (Re: 10 Notice of Dismissal) Notice Date 04/07/2024. (Admin.) (Entered: 04/08/2024)
04/05/202410Notice of Dismissal For Failure to File Documents . (nc) (Entered: 04/05/2024)
03/23/20249BNC Certificate of Mailing - PDF Document. (Re: 7 Order) Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024)
03/21/20248BNC Certificate of Mailing. (Re: 6 Order to Update) Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024)
03/21/20247Order dated 03/21/2024 Re: 6 Order to Update 1 Chapter 11 Voluntary Petition. SINCE THE DEBTOR FAILED TO COMPLY WITH THE COURT'S MARCH 19, 2024 AMENDED ORDER TO UPDATE AND FAILED TO FILE TIMELY THE REQUIRED DOCUMENTS DETAILED IN THE AMENDED ORDER TO UPDATE, THIS CASE IS DISMISSED. (skeating, usbc) (Entered: 03/21/2024)
03/19/20246Amended Order to Update (Re:1 Chapter 11 Voluntary Petition). Matrix Due 3/20/2024. Corporate Vote due by 3/21/2024. 20 Largest Unsecured Creditors due 3/28/2024. Atty Disclosure Statement due 3/28/2024. List of Equity Security Holders due 3/28/2024. Schedules A-H due 3/28/2024. Statement of Financial Affairs due 3/28/2024. Summary of Assets and Liabilities due 3/28/2024. Statement of Current Monthly Income Form 122B Due: 3/28/2024. Incomplete Filings due by 3/28/2024. (skeating, usbc) (Entered: 03/19/2024)
03/16/20245BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 03/16/2024. (Admin.) (Entered: 03/17/2024)
03/14/2024Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10494) [misc,volp11] (1738.00). Receipt Number A20395341, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 03/14/2024)
03/14/20244Order to Update (Re:1 Chapter 11 Voluntary Petition). Matrix Due 3/15/2024. Corporate Vote due by 3/21/2024.. 20 Largest Unsecured Creditors due 3/28/2024. Atty Disclosure Statement due 3/28/2024. List of Equity Security Holders due 3/28/2024. Schedules A-H due 3/28/2024. Statement of Financial Affairs due 3/28/2024. Summary of Assets and Liabilities due 3/28/2024. Incomplete Filings due by 3/28/2024. (skeating, usbc) (Entered: 03/14/2024)