Case number: 1:24-bk-10756 - 596 East 7th Street, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    596 East 7th Street, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    04/23/2024

  • Last Filing

    05/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-MAB, NTCAPR, DISMISS



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10756

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/23/2024
Debtor dismissed:  05/01/2024

Debtor

596 East 7th Street, LLC

c/o Steven Meyer
84 State Street
Boston, MA 02109
Tax ID / EIN: 00-0000000

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

Latest Dockets

Date Filed#Docket Text
05/01/202419BNC Certificate of Mailing - Hearing. (Re: 13 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/202418Proceeding Memorandum and Order dated 5/1/2024 Re: 11 Assented to Emergency Motion filed by Assistant U.S. Trustee Richard King to Dismiss Case. GRANTED. See Order for Full Text. (nc) (Entered: 05/01/2024)
05/01/202417Order dated 05/01/2024 Re: 1 Chapter 11 Voluntary Petition Non-Individual. STATUS CONFERENCE HELD ON APRIL 30, 2024. (nc) (Entered: 05/01/2024)
05/01/202416Order dated 5/1/2024 Re: 15 Assented to Emergency Motion filed by Creditor FTF Lending, LLC for Immediate and Prospective in Rem Relief from the Automatic Stay and for Dismissal Re: 596 East 7th Street, South Boston, Massachusetts with Request for Limitation of Notice.
GRANTED.
See Order for Full Text. (nc) (Entered: 05/01/2024)
04/30/2024Receipt of filing fee for Motion for Relief From Stay( 24-10756) [motion,mrlfsty] ( 199.00). Receipt Number A20455606, amount $ 199.00 (re: Doc# 15) (U.S. Treasury) (Entered: 04/30/2024)
04/30/202415Assented to Emergency Motion filed by Creditor FTF Lending, LLC for Immediate and Prospective in Rem Relief from the Automatic Stay and for Dismissal Re: 596 East 7th Street, South Boston, Massachusetts with Request for Limitation of Notice and certificate of service Fee Amount $199, Objections due by 05/14/2024. (Attachments: # 1 Exhibits) (Doyle, Jacqueline) Modified on 4/30/2024 (sl). (Entered: 04/30/2024)
04/30/202414Notice of Appearance and Request for Notice by Jacqueline Doyle with certificate of service filed by Creditor FTF Lending, LLC (Doyle, Jacqueline) (Entered: 04/30/2024)
04/29/202413Hearing Scheduled on 4/30/2024 at 12:15 PM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 11 Assented to Emergency Motion to Dismiss Case filed by Assistant U.S. Trustee Richard King. Objections may be raised at the hearing. (mem) (Entered: 04/29/2024)
04/27/202412BNC Certificate of Mailing - PDF Document. (Re: 6 Order) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/202411Assented to Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Sprague, Heather) (Entered: 04/27/2024)