729 East Fifth Street, LLC
Massachusetts Bankruptcy Court | |
Chapter 11 | |
Judge: | Janet E Bostwick |
Case #: | 1:24-bk-10753 |
Case Filed: | Apr 23, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
729 East Fifth Street, LLC
84 State St
Boston, MA 02109-2202 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 50 minutes ago |
Saturday, May 04, 2024 | ||
22 | 22
court
BNC Certificate of Mailing - PDF Document
Sun 05/05 12:23 AM
BNC Certificate of Mailing - PDF Document. Notice Date 05/04/2024. (Admin.) |
|
Friday, May 03, 2024 | ||
21 | 21
court
BNC Certificate of Mailing - PDF Document
Sat 05/04 12:30 AM
BNC Certificate of Mailing - PDF Document. Notice Date 05/03/2024. (Admin.) |
|
20 | 20
court
BNC Certificate of Mailing - PDF Document
Sat 05/04 12:30 AM
BNC Certificate of Mailing - PDF Document. Notice Date 05/03/2024. (Admin.) |
|
Thursday, May 02, 2024 | ||
19 | 19
1
pgs
order
Order on Application to Employ
Thu 05/02 2:46 PM
Order dated 5/2/2024 Re:10 Application filed by Debtor 729 East Fifth Street, LLC to Employ Michael Van Dam as Counsel. MOOT. See Order for Full Text. (nc) |
|
Wednesday, May 01, 2024 | ||
18 | 18
court
BNC Certificate of Mailing - Hearing
Thu 05/02 12:29 AM
BNC Certificate of Mailing - Hearing. Notice Date 05/01/2024. (Admin.) |
|
17 | 17
1
pgs
order
Order on Motion to Dismiss Case
Wed 05/01 4:34 PM
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) |
|
16 | 16
1
pgs
order
Order (Generic)
Wed 05/01 4:14 PM
Order dated 05/01/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. STATUS CONFERENCE HELD ON APRIL 30, 2024. (nc) |
|
Monday, April 29, 2024 | ||
15 | 15
court
Hearing Scheduled (Form Attached)
Mon 04/29 3:46 PM
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) |
|
14 | 14
motion
Dismiss Case
Mon 04/29 3:08 PM
Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Sprague, Heather) |
|
Saturday, April 27, 2024 | ||
13 | 13
court
BNC Certificate of Mailing - PDF Document
Sun 04/28 12:23 AM
BNC Certificate of Mailing - PDF Document. Notice Date 04/27/2024. (Admin.) |
|
Friday, April 26, 2024 | ||
12 | 12
court
BNC Certificate of Mailing - Order
Sat 04/27 12:24 AM
BNC Certificate of Mailing. Notice Date 04/26/2024. (Admin.) |
|
11 | 11
misc
Notice of Appearance and Request for Notice
Fri 04/26 3:09 PM
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) |
|
10 | 10
5
pgs
motion
Employ
Fri 04/26 2:20 PM
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) |
|
9 | 9
misc
Certificate of Service
Fri 04/26 1:05 PM
Certificate of Service filed by Debtor 729 East Fifth Street, LLC (Van Dam, Michael) |
|
8 | 8
misc
Certificate of Service
Fri 04/26 10:01 AM
Certificate of Service filed by Debtor 729 East Fifth Street, LLC (Van Dam, Michael) |
|
Thursday, April 25, 2024 | ||
7 | 7
misc
Evidence of Current and Sufficient Liability and Property Insurance
Thu 04/25 3:54 PM
Evidence of Current and Sufficient Liability and Property Insurance filed by Debtor 729 East Fifth Street, LLC (Van Dam, Michael) |
|
6 | 6
1
pgs
order
Order (Generic)
Thu 04/25 3:52 PM
Order dated 04/25/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. See order for full text. (nc) |
|
5 | 5
court
Hearing Scheduled (Form Attached)
Thu 04/25 8:18 AM
Status Conference Scheduled to be held on 4/30/2024 at 02:00 PM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 Re:1 Voluntary Petition (Chapter 11) filed by Debtor 729 East Fifth Street, LLC. (mem) |
|
Wednesday, April 24, 2024 | ||
4 | 4
misc
Signature Page
Wed 04/24 2:14 PM
Signature Page filed by Debtor 729 East Fifth Street, LLC (Van Dam, Michael) |
|
3 | 3
misc
Declaration Re: Electronic Filing
Wed 04/24 2:13 PM
Declaration Re: Electronic Filing filed by Debtor 729 East Fifth Street, LLC (Van Dam, Michael) |
|
2 | 2
2
pgs
order
Order to Update
Wed 04/24 10:24 AM
Order to Update Re:1 Chapter 11 Voluntary Petition. Corporate Vote due by 5/1/2024. Declaration Re: Electronic Filing Due 5/1/2024. Attorney/Debtor Signature Page due 5/1/2024.. Atty Disclosure Statement due 5/8/2024. List of Equity Security Holders due 5/8/2024. Schedules A-H due 5/8/2024. Statement of Financial Affairs due 5/8/2024. Summary of Assets and Liabilities due 5/8/2024. (nc) |
|
Tuesday, April 23, 2024 | ||
1 | 1
9
pgs
misc
Voluntary Petition (Chapter 11)
Tue 04/23 5:24 PM
Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by 729 East Fifth Street, LLC. (Van Dam, Michael) |
|
crditcrd
none
Tue 04/23 5:30 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-10753 ) [misc,volp11] (1738.00). Receipt Number A20447357, amount $1738.00 (U.S. Treasury) |