729 East Fifth Street, LLC
11
Janet E. Bostwick
04/23/2024
05/02/2024
Yes
v
NTCAPR, DISMISS |
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 729 East Fifth Street, LLC
c/o Steven Meyer 84 State Street Boston, MA 02109 Tax ID / EIN: 81-3397028 |
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 |
represented by |
Heather Sprague
US Dept of Justice Office of the US Trustee 5 PO Square Suite 1000 Boston, MA 02109-3934 617 788 0400 Email: Heather.Sprague@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 18 | BNC Certificate of Mailing - Hearing. (Re: 15 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024) |
05/01/2024 | 17 | Proceeding Memorandum and Order dated 5/1/2024 Re: 14 Assented To Motion To (I) Dismiss Debtors Chapter 11 Case For Failure To Maintain Adequate Insurance Coverage And (Ii) Bar Re-Filing For 180 Days. GRANTED. See Order for Full Text. (nc) (Entered: 05/01/2024) |
05/01/2024 | 16 | Order dated 05/01/2024 Re: 1 Chapter 11 Voluntary Petition Non-Individual. STATUS CONFERENCE HELD ON APRIL 30, 2024. (nc) (Entered: 05/01/2024) |
04/29/2024 | 15 | Hearing Scheduled on 4/30/2024 at 12:00 PM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 14 Assented To Motion To (I) Dismiss Debtors Chapter 11 Case For Failure To Maintain Adequate Insurance Coverage And (Ii) Bar Re-Filing For 180 Days. Objections may be raised at the hearing. (mem) (Entered: 04/29/2024) |
04/29/2024 | 14 | Assented To Motion To (I) Dismiss Debtors Chapter 11 Case For Failure To Maintain Adequate Insurance Coverage And (Ii) Bar Re-Filing For 180 Days, And Request For Emergency Determination. with certificate of service. (Sprague, Heather) (Entered: 04/29/2024) |
04/27/2024 | 13 | BNC Certificate of Mailing - PDF Document. (Re: 6 Order) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024) |
04/26/2024 | 12 | BNC Certificate of Mailing. (Re: 2 Order to Update) Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024) |
04/26/2024 | 11 | Notice of Appearance and Request for Notice by John Allen with certificate of service filed by Creditor U.S. Bank, N.A., not in its individual capacity, but solely as trustee for Roc Mortgage Trust 2021-RTL1 (Allen, John) (Entered: 04/26/2024) |
04/26/2024 | 10 | Application filed by Debtor 729 East Fifth Street, LLC to Employ Michael Van Dam as Counsel filed with Affidavit along with certificate of service. (Van Dam, Michael) (Entered: 04/26/2024) |
04/26/2024 | 9 | Certificate of Service (Re: 1 Chapter 11 Voluntary Petition Non-Individual) filed by Debtor 365 E Street, LLC (Van Dam, Michael) (Entered: 04/26/2024) |