Massachusetts Bankruptcy Court

Case number: 1:24-bk-10755 - 594 East 7th Street, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
594 East 7th Street, LLC
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 #: 24-10755

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

594 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: [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
05/01/202422Docket Text
BNC Certificate of Mailing - Hearing. (Re: 16 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
05/01/202421Docket Text
Proceeding Memorandum and Order dated 5/1/2024 Re: 13 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)
05/01/202420Docket 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)
05/01/202419Docket Text
Order dated 5/1/2024 Re: 18 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: 594 East 7th Street, South Boston, Massachusetts with Request for Limitation of Notice.
GRANTED.
See Order for Full Text. (nc) (Entered: 05/01/2024)
04/30/2024Docket Text
Receipt of filing fee for Motion for Relief From Stay( 24-10755) [motion,mrlfsty] ( 199.00). Receipt Number A20455667, amount $ 199.00 (re: Doc# 18) (U.S. Treasury) (Entered: 04/30/2024)
04/30/202418Docket Text
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: 594 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)
04/30/202417Docket Text
Notice 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)
04/29/202416Docket 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: 13 Assented to Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case. Objections may be raised at the hearing. (mem) (Entered: 04/29/2024)
04/27/202415Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 8 Order) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/202414Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 7 Order on Motion to Continue/Cancel Hearing) Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)