Massachusetts Bankruptcy Court

Case number: 1:24-bk-10754 - 11 Pacific Street LLC - Massachusetts Bankruptcy Court

Case Information
Case title
11 Pacific Street LLC
Chapter
11
Judge
Janet E. Bostwick
Filed
04/23/2024
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

NTCAPR, DISMISS




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 24-10754

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

11 Pacific Street LLC

c/o Steven Meyer
84 State Street
Boston, MA 02108
Tax ID / EIN: 83-3715148

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
05/01/202417Docket Text
BNC Certificate of Mailing - Hearing. (Re: 14 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/202416Docket Text
Proceeding Memorandum and Order dated 5/1/2024 Re: 12 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)
05/01/202415Docket 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)
04/29/202414Docket 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: 12 Motion to Dismiss Case filed by Assistant U.S. Trustee Richard King. Objections may be raised at the hearing. (mem) (Entered: 04/29/2024)
04/27/202413Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 6 Order) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/202412Docket Text
Assented 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)
04/26/202411Docket Text
BNC Certificate of Mailing. (Re: 2 Order to Update) Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024)
04/26/202410Docket 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)
04/26/20249Docket 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)
04/26/20248Docket Text
Order Requiring Corrective Action. You are hereby
ORDERED
to file the required document(s)
identified in the attached order
within (2) business days of the date of this order Re: 7 Certificate of Service filed by Debtor 11 Pacific Street LLC.. (nc) (Entered: 04/26/2024)