Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bentley Partners, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:12-bk-19057
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-12

Updated

9-13-23

Last Checked

11-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 14, 2012
Last Entry Filed
Nov 13, 2012

Docket Entries by Year

Nov 13, 2012 1 Petition Chapter 11 Voluntary Petition All Schedules and Statements, Matrix and Disclosure of Attorney Compensation in the Amount of $20000. Filing Fee in the Amount of $1046 Filed by Bentley Partners, LLC. (Raftery, Thomas) (Entered: 11/13/2012)
Nov 13, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-19057) [misc,volp11] (1046.00). Receipt Number 12091645, amount $1046.00. (U.S. Treasury) (Entered: 11/13/2012)
Nov 13, 2012 2 Chapter 11 Plan of Reorganization without certificate of service filed by Debtor Bentley Partners, LLC (Raftery, Thomas) (Entered: 11/13/2012)
Nov 13, 2012 3 Motion filed by Debtor Bentley Partners, LLC for Use of Cash Collateral (Attachments: # 1 Proposed Order) (Raftery, Thomas) (Entered: 11/13/2012)
Nov 13, 2012 4 Disclosure Statement filed by Debtor Bentley Partners, LLC (Raftery, Thomas) (Entered: 11/13/2012)
Nov 13, 2012 5 Motion filed by Debtor Bentley Partners, LLC to Approve (Re:4 Disclosure Statement) (Raftery, Thomas) (Entered: 11/13/2012)
Nov 13, 2012 6 Certificate of Service (Re: 3 Motion for Cash Collateral, 5 Motion to Approve) filed by Debtor Bentley Partners, LLC (Raftery, Thomas) (Entered: 11/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:12-bk-19057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
11
Filed
Nov 13, 2012
Type
voluntary
Terminated
Jun 28, 2013
Updated
Sep 13, 2023
Last checked
Nov 14, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A1 Exterminating
    C-O-MM Water Department
    C-O-MM Water Department
    Customers Bank
    James E. Gable
    James E. Gable
    Kenneth Wirth
    Landscapes Unlimited
    National Grid
    NStar Electric
    NStar Electric
    Simone Byrne
    Town of Barnstable

    Parties

    Debtor

    Bentley Partners, LLC
    Post Office Box 390
    Chatham, MA 02633
    BARNSTABLE-MA
    Tax ID / EIN: xx-xxx2080

    Represented By

    Thomas J. Raftery
    PO Box 812
    North Chatham, MA 02650-0812
    888-472-0008
    Fax : 888-472-0008
    Email: thomas@raftery.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Chesapeake Digital Solutions, LLC 7 1:2024bk10476
    Feb 13 Goeroe's Goldens, LLC 11 1:2024bk10275
    Sep 1, 2023 Cean Helmets, Inc. 7 1:2023bk11421
    Dec 21, 2021 L & M Global Enterprise LLC 7 1:2021bk11889
    Oct 22, 2021 Headley Grange Investments, LLC 7 1:2021bk11541
    Oct 5, 2020 Ultra Kitchen & Bath Design, Inc. 7 1:2020bk12013
    Oct 5, 2020 Ultra Building & Design, Inc. 7 1:2020bk12012
    Jun 29, 2017 Certo's Trattoria LLC 7 1:17-bk-12436
    Apr 15, 2016 THB Enterprises, Inc. 7 1:16-bk-11384
    Feb 9, 2016 Primary Connections, Inc. 7 1:16-bk-10433
    Apr 11, 2013 Southside Tavern, LLC 11 1:13-bk-12102
    Mar 13, 2013 Wynne Fine Art, Inc. 7 1:13-bk-11360
    Nov 17, 2012 Celebrity Liquors, Inc. 7 1:12-bk-19150
    Sep 17, 2012 Wrights T.V. And Appliance, Inc. 11 1:12-bk-17544
    Aug 2, 2011 Thermco, Inc. 7 1:11-bk-17359