Massachusetts Bankruptcy Court
Chapter 11
Judge:Joan N Feeney
Case #: 1:10-bk-14535
Case Filed:Apr 28, 2010
Creditor Meeting:Jun 01, 2010
Terminated:Mar 12, 2015
Plan Confirmed:Nov 16, 2011

Debtor
SW Boston Hotel Venture LLC
200 Newbury St Fl 4
Boston, MA 02116-2504
Represented By
Donald Ethan Jeffery
Murphy & King, Professional Corporation
contact info
Christopher M. Condon
Murphy & King, Professional Corporation
contact info
Harold B. Murphy
Murphy & King, P. C.
contact info
Charles R. Bennett, Jr.
Murphy & King, Professional Corporation
contact info
John C. Elstad
Murphy & King, P.C.
contact info
Debtor
General Land Corporation
200 Newbury St Fl 4
Boston, MA 02116-2504
Represented By
Donald Ethan Jeffery
Murphy & King, Professional Corporation
contact info
Natalie B. Sawyer
Murphy & King, Professional Corporation
contact info
John C. Elstad
Murphy & King, P.C.
contact info
Debtor
131 Arlington Street Trust, A Massachusetts Business Trust
200 Newbury St Fl 4
Boston, MA 02116-2504
Represented By
Donald Ethan Jeffery
Murphy & King, Professional Corporation
contact info
Natalie B. Sawyer
Murphy & King, Professional Corporation
contact info
John C. Elstad
Murphy & King, P.C.
contact info
Debtor
30-32 Oliver Street Corporation
200 Newbury St Fl 4
Boston, MA 02116-2504
Represented By
Donald Ethan Jeffery
Murphy & King, Professional Corporation
contact info
Natalie B. Sawyer
Murphy & King, Professional Corporation
contact info
John C. Elstad
Murphy & King, P.C.
contact info
Last checked: never
Assistant U.S. Trustee
John Fitzgerald
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
Represented By
Paula R.C. Bachtell
U.S. Department Of Justice
contact info
Creditor Committee
Official Committee of Unsecured Creditors
Represented By
Steven C. Reingold
Jager Smith P.C.
contact info
Michael J. Fencer
Jager Smith, PC
contact info
Bruce F. Smith
Jager Smith, PC
contact info
Creditor Committee Chair
Bovis Lend Lease LMB, Inc.
200 Park Ave.
New York, NY 10166
Represented By
Bovis Lend Lease LMB, Inc.
contact info

GPO Aug 27 2010
FEENEY, J. Memorandum Issued 8/27/2010 RE: 241 Motion filed by Debtor SW Boston Hotel Venture LLC For Authority to Lease Condominium Units in the Ordinary Course of Business. THE COURT GRANTS THE MOTION. A SEPARATE ORDER WILL BE ENTERED. (See Memorandum for full text). (cpd, USBC)
GPO Jan 28 2011
FEENEY, J. Memorandum Issued 1/28/2011 RE: 201 Motion filed by Creditor Prudential Insurance Company Of America for Relief from Stay Re: 100 Stuart Street, Boston, Massachusetts. THE COURT SHALL ENTER AN ORDER DENYING PRUDENTIAL'S MOTION FOR RELIEF FROM THE AUTOMATIC STAY WITHOUT PREJUDICE TO RENEWAL IN THE EVENT THAT A PLAN FILED BY THE DEBTOR OR DEBTORS IS PATENTLY UNCONFIRMABLE OR THAT A PLAN IS NOT CONFIRMED WITHIN A REASONABLE TIME. THE COURT CONCLUDES THAT THERE IS NO CAUSE UNDER SECTION 362(d)(1) TO GRANT RELIEF FROM STAY AND THAT THE DEBTOR SUSTAINED ITS BURDEN OF DEMONSTRATING THAT IT HAS A PLAN IN PROSPECT. IT HAS SHOWN SUFFICIENT PROGRESS DURING THIS CHAPTER 11 CASE TO SUPPORT THE CONCLUSION THAT THERE IS A REASONABLE POSSIBILITY OF A REORGANIZATION WITHIN A REASONABLE TIME. (See Memorandum for full text). (cpd, USBC)
GPO May 04 2011
FEENEY, J. Memorandum Issued 5/4/2011 RE: 551 Motion filed by Debtor SW Boston Hotel Venture LLC for Order Extending Deadline to Solicit Acceptances of Plan Re: 512 Chapter 11 Plan and 513 Disclosure Statement, 575 Omnibus Objection filed by Creditor Prudential Insurance Company Of America Re: 514 Motion filed by Debtor SW Boston Hotel Venture LLC for Order (I) Approving Disclosure Statement with Respect to Joint Plan of Reorganization of SW Boston Hotel Venture, LLC and the Affiliated Debtors, (II) Establishing Voting Record Holder Date, (III) Approving Solicitation Procedures, Form of Ballot, and Manner of NOtice, (IV) Fixing the Deadline for Filing Objections to Confirmation of the Plan, and (V) Scheduling Hearing on Plan Confirmation, AND 551 Motion filed by Debtor SW Boston Hotel Venture LLC for Order Extending Deadline to Solicit Acceptances of Plan, 514 Motion filed by Debtor SW Boston Hotel Venture LLC for Order (I) Approving Disclosure Statement with Respect to Joint Plan of Reorganization of SW Boston Hotel Venture, LLC and the Affiliated Debtors, (II) Establishing Voting Record Holder Date, (III) Approving Solicitation Procedures, Form of Ballot, and Manner of NOtice, (IV) Fixing the Deadline for Filing Objections to Confirmation of the Plan, and (V) Scheduling Hearing on Plan Confirmation Re:513 (Proposed) Disclosure Statement with Respect to Joint Plan of Reorganization of SW Boston Hotel Venture LLC, Auto Sales & Service, Inc., General Trading Company, Frank Sawyer Corporation, 100 Stuart Street, LLC, 30-32 Oliver Street Corporation, General Land Corporation and 131 Arlington Street Trust. . THE COURT FINDS THAT THE DEBTORS' MOTION TO EXTEND TO A DATE AFTER ANY DECISION BY THE COURT ON WHETHER TO CONFIRM THE DEBTORS' PLAN IS UNWARRANTED. THE COURT SHALL ENTER AN ORDER EXTENDING THE EXCLUSIVE PERIOD FOR SOLICITING VOTES ON THE DEBTORS' PLAN TO TWO DAYS PRIOR TO THE DATE SCHEDULED FOR THE HEARING ON CONFIRMATION OF THE DEBTORS' PLAN, SUBJECT TO FURTHER ORDER OF THE COURT. (See Memorandum for full text). (cpd, USBC)
GPO Oct 04 2011
FEENEY, J. Memorandum Dated 10/4/2011 RE: 546 Motion filed by Creditor Prudential Insurance Company Of America For Order Authorizing the Application of Payments Received During the Chapter 11 Cases to Payment of Postpetition Interest Pursuant to Section 506(b) of the Bankruptcy Code. THE COURT GRANTS IN PART AND DENIES IN PART PRUDENTIAL'S 506(b) MOTION. THE COURT SHALL ALLOW POSTPETITION INTEREST ON PRUDENTIAL'S SECURED CLAIM AT THE DEFAULT RATE FROM JUNE 8, 2011, PENDING A FURTHER ORDER LIQUIDATING THE AMOUNT OF PRUDENTIAL'S CLAIM. THE COURT DENIES PRUDENTIAL'S REQUEST FOR FEES, COSTS AND OTHER CHARGES. (See Memorandum for full text). (cpd, USBC)
GPO Nov 14 2011
FEENEY, J. Memorandum Dated 11/14/2011 Re: 690 Objection filed by Creditor Prudential Insurance Company Of America to Confirmation of Plan of Reorganization of SW Boston Hotel Venture, LLC and its Affiliated Debtors, 722 Modified First Amended Joint Plan of Reorganization filed by SW Boston Hotel Venture LLC, Auto Sales & Service, Inc., General Trading Company, Frank Sawyer Corporation, 100 Stuart Street, LLC, 30-32 Oliver Street Corporation, General Land Corporation and 131 Arlington Street Trust Re: 586 First Amended Plan. THE COURT SHALL ENTER AN ORDER CONFIRMING THE DEBTORS' MODIFIED FIRST AMENDED JOINT PLAN OF REORGANIZATION IN ACCORDANCE WITH THIS DECISION. (See Memorandum for full text). (slandry, usbc)

Docket last updated: 6 minutes ago
Monday, August 19, 2019
utility Remark Mon 08/19 2:09 PM
Exhibits Destroyed as of August 19, 2019 Re:1132 Notice of Intent to Destroy Exhibits. (lkaine, Usbc)
Related: [-]