Welcome to BusinessBankruptcies.com!

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

Cheeseboy, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2019bk30675
TYPE / CHAPTER
Voluntary / 11

Filed

8-27-19

Updated

9-13-23

Last Checked

9-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2019
Last Entry Filed
Aug 27, 2019

Docket Entries by Quarter

Aug 27, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Cheeseboy, LLC. (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30675) [misc,volp11] (1717.00). Receipt Number 18268564, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 08/27/2019)
Aug 27, 2019 2 Certificate of Vote filed by Debtor Cheeseboy, LLC (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 3 Application filed by Debtor Cheeseboy, LLC to Employ Shatz, Schwartz and Fentin, P.C. as Counsel filed with Affidavit along with certificate of service. (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 4 Evidence of Current and Sufficient Liability and Property Insurance filed by Debtor Cheeseboy, LLC (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 5 Emergency Motion filed by Debtor Cheeseboy, LLC for Use of Cash Collateral. (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 6 Application filed by Debtor Cheeseboy, LLC to Employ Timothy Lovett and Berkshire Property Agents, LLC as Broker filed with Affidavit along with certificate of service. (Weiss, Steven) (Entered: 08/27/2019)
Aug 27, 2019 7 Endorsed Order dated 8/27/2019 Re: 5 Emergency Motion filed by Debtor Cheeseboy, LLC for Use of Cash Collateral. A HEARING IS SET FOR AUGUST 29, 2019 AT 11:00 A.M. IN SPRINGFIELD. DEBTOR IS ORDERED TO PROVIDE TELEPHONIC, FAX, OR ELECTRONIC NOTICE OF THIS MOTION AND THE HEARING DATE AND TIME TO THE UNITED STATES TRUSTEE, SECURED CREDITORS, TAXING AUTHORITIES, THE 20 LARGEST UNSECURED CREDITORS, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME BY 4:30 P.M. TODAY, AUGUST 27, 2019. (cl) (Entered: 08/27/2019)
Aug 27, 2019 8 Order to Update Atty Disclosure Statement, Schedules A-H and Statement of Financial Affairs due 9/10/2019. (cl) (Entered: 08/27/2019)
Aug 27, 2019 9 Certificate of Service of Notice of Hearing (Re: 5 Motion for Cash Collateral) filed by Debtor Cheeseboy, LLC (Weiss, Steven) (Entered: 08/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:2019bk30675
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Aug 27, 2019
Type
voluntary
Terminated
Jul 8, 2020
Updated
Sep 13, 2023
Last checked
Sep 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commonwealth of Mass
    Courier Building Condominium Trust
    Courier Building Condominium Trust
    DCR Mortgage 7 SUB 1, LLC
    Emil George, Esq.
    IRS
    IRS
    Julie M. Rubiner
    Margaret Brownell
    Masachusetts Department of Revenue
    Matthew J. Rubiner
    Peter Royer, Esq.
    Rubiner's Cheesemongers and Grocers, LLC
    Rubiner's Cheesemongers and Grocers, LLC
    Rubiner's Cheesemongers and Grocers, LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cheeseboy, LLC
    264 Main Street
    Unit A
    Great Barrington, MA 01230
    Tax ID / EIN: xx-xxx8231

    Represented By

    Steven Weiss
    Shatz, Schwartz & Fentin, P.C.
    1441 Main Street
    Suite 1100
    Springfield, MA 01103
    (413) 737-1131
    Email: sweiss@ssfpc.com

    U.S. Trustee

    Richard King
    Office of the U. S. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Kenneth Thompson, LLC 11 4:2023bk36025
    Nov 27, 2023 Beatrice Holdings, LLC 11 3:2023bk30487
    Jun 28, 2021 The Frederick, LLC 11V 3:2021bk30240
    Jun 21, 2021 J.F. Griffin Publishing, LLC 11V 3:2021bk30225
    Jan 14, 2020 Taxico, Inc. 7 3:2020bk30027
    Jun 21, 2019 Hankey O'Rourke Enterprises, LLC 11 3:2019bk30500
    Jul 18, 2016 Custom Chatham Realty, Inc. 7 1:16-bk-11315
    Jul 18, 2016 Custom Overhead Door, Inc. 7 1:16-bk-11314
    Jul 18, 2016 The Side Door Grill of USA, Inc. 7 1:16-bk-11313
    Jul 18, 2016 Custom Wholesale Door, Inc. 7 1:16-bk-11312
    Feb 1, 2016 Wave Systems Corp. 11 1:16-bk-10284
    Oct 31, 2014 Spencer Painting & Wallpapering, LLC 7 1:14-bk-12436
    Apr 17, 2014 MADE PROPERTIES, LLC 11 2:14-bk-12708
    Jul 23, 2013 LXENG LLC 7 5:13-bk-51144
    Nov 16, 2012 JSH Enterprises, LLC 11 3:12-bk-31710