Massachusetts Bankruptcy Court
Chapter 11
Judge:Janet E Bostwick
Case #: 1:24-bk-10754
Case Filed:Apr 23, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
11 Pacific Street LLC
84 State St
Boston, MA 02109-2202
Represented By
Michael Van Dam
Van Dam Law LLP
contact info
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: 26 minutes ago
Friday, May 03, 2024
19 19 court BNC Certificate of Mailing - PDF Document Sat 05/04 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 05/03/2024. (Admin.)
Related: [-] 16 Order on Motion to Dismiss Case
18 18 court BNC Certificate of Mailing - PDF Document Sat 05/04 12:30 AM
BNC Certificate of Mailing - PDF Document. Related [+] Notice Date 05/03/2024. (Admin.)
Related: [-] 15 Order
Wednesday, May 01, 2024
17 17 court BNC Certificate of Mailing - Hearing Thu 05/02 12:29 AM
BNC Certificate of Mailing - Hearing. Related [+] Notice Date 05/01/2024. (Admin.)
Related: [-] 14 Hearing Scheduled
16 16 1 pgs order Order on Motion to Dismiss Case Wed 05/01 4:32 PM
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)
Related: [-]
15 15 1 pgs order Order (Generic) Wed 05/01 4:13 PM
Order dated 05/01/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. STATUS CONFERENCE HELD ON APRIL 30, 2024. (nc)
Related: [-]
Monday, April 29, 2024
14 14 court Hearing Scheduled (Form Attached) Mon 04/29 8:24 AM
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)
Related: [-]
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. Related [+] Notice Date 04/27/2024. (Admin.)
Related: [-] 6 Order
12 12 motion Dismiss Case Sat 04/27 6:59 PM
Emergency Motion filed by Assistant U.S. Trustee Richard King - B to Dismiss Case with certificate of service. (Sprague, Heather)
Related: [-]
Friday, April 26, 2024
11 11 court BNC Certificate of Mailing - Order Sat 04/27 12:24 AM
BNC Certificate of Mailing. Related [+] Notice Date 04/26/2024. (Admin.)
Related: [-] 2 Order to Update
10 10 misc Notice of Appearance and Request for Notice Fri 04/26 3:14 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)
Related: [-]
9 9 misc Certificate of Service Fri 04/26 12:56 PM
Certificate of Service Related [+] filed by Debtor 11 Pacific Street LLC (Van Dam, Michael)
Related: [-] 5 Hearing Scheduled,6 Order
8 8 utility Corrective Entry Fri 04/26 10:22 AM
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)
Related: [-]
7 7 misc Certificate of Service Fri 04/26 10:06 AM
Certificate of Service Related [+] filed by Debtor 11 Pacific Street LLC (Van Dam, Michael)
Related: [-] 5 Hearing Scheduled,6 Order
Thursday, April 25, 2024
6 6 1 pgs order Order (Generic) Thu 04/25 3:53 PM
Order dated 04/25/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. See order for full text. (nc)
Related: [-]
5 5 court Hearing Scheduled (Form Attached) Thu 04/25 8:20 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 11 Pacific Street LLC. (mem)
Related: [-]
Wednesday, April 24, 2024
4 4 misc Signature Page Wed 04/24 2:06 PM
Signature Page Related [+] filed by Debtor 11 Pacific Street LLC (Van Dam, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11)
3 3 misc Declaration Re: Electronic Filing Wed 04/24 2:05 PM
Declaration Re: Electronic Filing filed by Debtor 11 Pacific Street LLC (Van Dam, Michael)
Related: [-]
2 2 2 pgs order Order to Update Wed 04/24 10:31 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)
Related: [-]
Tuesday, April 23, 2024
1 1 9 pgs misc Voluntary Petition (Chapter 11) Tue 04/23 5:28 PM
Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by 11 Pacific Street LLC. (Van Dam, Michael)
Related: [-]
crditcrd none Tue 04/23 5:31 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-10754 ) [misc,volp11] (1738.00). Receipt Number A20447357, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1