Massachusetts Bankruptcy Court

Case number: 1:24-bk-10753 - 729 East Fifth Street, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
729 East Fifth Street, LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
04/23/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10753

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

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/01/202418Docket Text
BNC Certificate of Mailing - Hearing. (Re: 15 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/202417Docket Text
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)
05/01/202416Docket Text
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)
04/29/202415Docket Text
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)
04/29/202414Docket Text
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)
04/27/202413Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 6 Order) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/26/202412Docket Text
BNC Certificate of Mailing. (Re: 2 Order to Update) Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/202411Docket Text
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)
04/26/202410Docket Text
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)
04/26/20249Docket Text
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)