Massachusetts Bankruptcy Court

Case number: 1:17-bk-13353 - 492 Harvard Residential LLC - Massachusetts Bankruptcy Court

Case Information
Case title
492 Harvard Residential LLC
Chapter
11
Judge
Melvin S. Hoffman
Filed
09/07/2017
Asset
Yes
Vol
v
Docket Header

DISMISS, CLOSED, Repeat-MAB, PlnDue, DsclsDue, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 17-13353

Assigned to: Judge Melvin S. Hoffman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/07/2017
Date terminated:  09/20/2018
Debtor dismissed:  05/22/2018
341 meeting:  10/10/2017

Debtor

492 Harvard Residential LLC

60 Central Avenue
Hyde Park, MA 02136
Tax ID / EIN: 46-3093770

represented by
Rosemary A. Traini

404 South Huntington Avenue
Boston, MA 02130
781-461-8300
Fax : 781-461-8330
Email: [email protected]

Michael Van Dam

Van Dam Law LLP
233 Needham Street
Suite 540
Newton, MA 02464
617-969-2900
Fax : 617-964-4631
Email: [email protected]

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
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/20/2018Docket Text
Bankruptcy Case Closed (ml) (Entered: 09/20/2018)
06/10/201858Docket Text
BNC Certificate of Mailing. (Re: 56 Notice of Dismissal) Notice Date 06/10/2018. (Admin.) (Entered: 06/11/2018)
06/08/201857Docket Text
BNC Certificate of Mailing. (Re: 55 Notice of Dismissal) Notice Date 06/08/2018. (Admin.) (Entered: 06/09/2018)
06/08/201856Docket Text
AMENDED Notice of Dismissal. (ml) (Entered: 06/08/2018)
06/06/201855Docket Text
Notice of Dismissal For Other. (meh, Usbc) (Entered: 06/06/2018)
05/24/201854Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 51 Order on Motion for Approval) Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/22/201853Docket Text
PDF with attached Audio File. Court Date & Time [ 5/22/2018 2:14:35 PM ]. File Size [ 1220 KB ]. Run Time [ 00:05:05 ]. (admin). Re: 42 Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss or Convert Case to Chapter 7 and 49 Expedited Motion filed by Debtor 492 Harvard Residential LLC to Approve 48 Stipulation. Modified on 5/23/2018 (ymw). (Entered: 05/23/2018)
05/22/201852Docket Text
Order dated 5/22/2018 Re: 42 Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss or Convert Case to Chapter 7. HEARING HELD. WITH THE ASSENT OF THE DEBTOR, THE MOTION IS
GRANTED.
THIS CASE IS HEREBY DISMISSED. (ml) (Entered: 05/22/2018)
05/22/201851Docket Text
Order dated 5/22/2018 Re: 49 Expedited Motion filed by Debtor 492 Harvard Residential LLC to Approve [Re: 48 Stipulation]. HEARING HELD.
GRANTED;
THE DEBTOR IS HEREBY AUTHORIZED TO ENTER INTO THE STIPULATION. (ml) (Entered: 05/22/2018)
05/10/201850Docket Text
Hearing Scheduled on 5/22/2018 at 2:15 PM at Boston Courtroom 2, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re: 49 Expedited Motion filed by Debtor 492 Harvard Residential LLC to Approve 48 Stipulation. Objections due by 5/21/2018 at 12:00 PM. (ymw) (Entered: 05/10/2018)