|
Assigned to: Judge Janet E. Bostwick Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor TNOTES Investment LLC
245 Emerson Street Boston, MA 02127 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 |
Justin Kesselman
Department of Justice 5 Post Office Square Ste 1000 Boston, MA 02109 202-377-9602 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 25 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 19 Order on Motion to Dismiss Case) Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024) |
05/03/2024 | 24 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 18 Order on Motion For Relief From Stay) Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024) |
05/03/2024 | 23 | Docket Text BNC Certificate of Mailing - PDF Document. (Re: 16 Order on Motion For Relief From Stay) Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024) |
05/02/2024 | 22 | Docket Text Court Certificate of Mailing. (Re: 21 Request for Certification filed by Creditor CFIN 2022-RTL1 Issuer, LLC). (skeating, usbc) (Entered: 05/02/2024) |
05/02/2024 | Docket Text Receipt of filing fee for Request for Certification( 24-10768) [misc,reqcert] ( 12.00). Receipt Number A20460139, amount $ 12.00 (re: Doc# 21) (U.S. Treasury) (Entered: 05/02/2024) | |
05/02/2024 | 21 | Docket Text Request for a Certified Copy. Fee Amount $12. (Re: 18 Order on Motion For Relief From Stay) filed by Creditor CFIN 2022-RTL1 Issuer, LLC (Weiss, Steven) (Entered: 05/02/2024) |
05/01/2024 | 20 | Docket Text BNC Certificate of Mailing - Hearing. (Re: 14 Hearing Scheduled) Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024) |
05/01/2024 | 19 | Docket Text Proceeding Memorandum and Order dated 5/1/2024 Re: 8 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 GRANTED. See Order for Full Text. (skeating, usbc) (Entered: 05/01/2024) |
05/01/2024 | 18 | Docket Text Order dated 5/1/2024 on Lenders Motion For Immediate and Prospective In Rem Relief From The Automatic Stay And For Dismissal Re: 6 Emergency Lender's Motion for Immediate and Prospective in Rem Relief from the Automatic Stay and for Dismissal filed by Creditor CFIN 2022-RTL1 Issuer, LLC for Relief from Stay in Rem Re: 40 Westmoreland Street, Boston, Massachusetts GRANTED. See Order for Full Text. (skeating, usbc) (Entered: 05/01/2024) |
05/01/2024 | 16 | Docket Text Proceeding Memorandum and Order dated 5/1/2024 Re: 6 Emergency Lender's Motion for Immediate and Prospective in Rem Relief from the Automatic Stay and for Dismissal filed by Creditor CFIN 2022-RTL1 Issuer, LLC for Relief from Stay in Rem Re: 40 Westmoreland Street, Boston, Massachusetts. HEARING HELD ON APRIL 30, 2024. FOR THE REASONS SET FORTH ON THE RECORD, THE MOTION WILL BE GRANTED BY SEPARATE ORDER. (skeating, usbc) (Entered: 05/01/2024) |