Massachusetts Bankruptcy Court
Chapter 11
Case #: 1:24-bk-10755
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
594 East 7th 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: 14 minutes ago
Friday, May 03, 2024
25 25 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: [-] 21 Order on Motion to Dismiss Case
24 24 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: [-] 20 Order
23 23 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: [-] 19 Order on Motion For Relief From Stay
Wednesday, May 01, 2024
22 22 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: [-] 16 Hearing Scheduled
21 21 1 pgs order Order on Motion to Dismiss Case Wed 05/01 4:30 PM
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)
Related: [-]
20 20 1 pgs order Order (Generic) Wed 05/01 4:11 PM
Order dated 05/01/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. STATUS CONFERENCE HELD ON APRIL 30, 2024. (nc)
Related: [-]
19 19 2 pgs order Order on Motion For Relief From Stay/Co-Debtor Stay Wed 05/01 1:51 PM
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)
Related: [-]
Tuesday, April 30, 2024
18 18 motion Relief from Stay/Co-Debtor Stay Tue 04/30 9:07 AM
Emergency Motion filed by Creditor FTF Lending, LLC for Relief from Stay in Rem Re: 594 East 7th Street, South Boston, Massachusetts with certificate of service Fee Amount $199, Objections due by 05/14/2024. (Doyle, Jacqueline)
Related: [-]
Att: 1 Exhibits
17 17 misc Notice of Appearance and Request for Notice Tue 04/30 9:04 AM
Notice of Appearance and Request for Notice by Jacqueline Doyle with certificate of service filed by Creditor FTF Lending, LLC (Doyle, Jacqueline)
Related: [-]
crditcrd none Tue 04/30 9:08 AM
Receipt of filing fee for Motion for Relief From Stay([LINK 24-10755 ) [motion,mrlfsty] ( 199.00). Receipt Number A20455667, amount $ 199.00 Related [+] (U.S. Treasury)
Related: [-] Doc#18
Monday, April 29, 2024
16 16 court Hearing Scheduled (Form Attached) Mon 04/29 8:45 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: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)
Related: [-]
Saturday, April 27, 2024
15 15 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: [-] 8 Order
14 14 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: [-] 7 Order on Motion to Continue/Cancel Hearing
13 13 motion Dismiss Case Sat 04/27 6:31 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
12 12 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
11 11 misc Certificate of Service Fri 04/26 1:01 PM
Certificate of Service Related [+] filed by Debtor 594 East 7th Street, LLC (Van Dam, Michael)
Related: [-] 7 Order on Motion to Continue/Cancel Hearing,8 Order
10 10 utility Corrective Entry Fri 04/26 10:25 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:9 Certificate of Service filed by Debtor 594 East 7th Street, LLC.. (nc)
Related: [-]
9 9 misc Certificate of Service Fri 04/26 10:02 AM
Certificate of Service Related [+] filed by Debtor 594 East 7th Street, LLC (Van Dam, Michael)
Related: [-] 5 Hearing Scheduled,8 Order
Thursday, April 25, 2024
8 8 1 pgs order Order (Generic) Thu 04/25 3:35 PM
Order dated 04/25/2024 Re:1 Chapter 11 Voluntary Petition Non-Individual. See order for full text. (nc)
Related: [-]
7 7 1 pgs order Order on Motion to Continue/Cancel Hearing Thu 04/25 3:04 PM
Order dated 4/25/2024 Re:6 Motion filed by Debtor 594 East 7th Street, LLC to Advance or Continue Status Hearing [Re:1 Chapter 11 Voluntary Petition Non-Individual]. GRANTED. See Order for Full Text. (nc)
Related: [-]
6 6 motion Continue/Cancel Hearing Thu 04/25 1:56 PM
Motion filed by Debtor 594 East 7th Street, LLC to Continue Hearing [Re:5 Hearing Scheduled] or Advance with certificate of service. (Van Dam, Michael)
Related: [-]
5 5 court Hearing Scheduled (Form Attached) Thu 04/25 8:26 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 594 East 7th Street, LLC. (mem)
Related: [-]
Wednesday, April 24, 2024
4 4 misc Signature Page Wed 04/24 2:07 PM
Signature Page Related [+] filed by Debtor 594 East 7th Street, LLC (Van Dam, Michael)
Related: [-] 1 Voluntary Petition (Chapter 11)
3 3 misc Declaration Re: Electronic Filing Wed 04/24 2:06 PM
Declaration Re: Electronic Filing filed by Debtor 594 East 7th Street, LLC (Van Dam, Michael)
Related: [-]
2 2 2 pgs order Order to Update Wed 04/24 10:47 AM
Order to Update Re:1 Chapter 11 Voluntary Petition. SSN/Tax ID due 4/29/2024. 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 6:03 PM
Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1738 Filed by 594 East 7th Street, LLC. (Van Dam, Michael)
Related: [-]
crditcrd none Tue 04/23 6:24 PM
Receipt of filing fee for Voluntary Petition (Chapter 11)([LINK 24-10755 ) [misc,volp11] (1738.00). Receipt Number A20447390, amount $1738.00 Related [+] (U.S. Treasury)
Related: [-] Doc#1