Welcome to BusinessBankruptcies.com!

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

Hail Mary, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2022bk10740
TYPE / CHAPTER
Voluntary / 11V

Filed

5-26-22

Updated

9-13-23

Last Checked

6-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2022
Last Entry Filed
May 26, 2022

Docket Entries by Month

May 26, 2022 1 Petition Chapter 11 Voluntary Petition Subchapter V Non-Individual. with deficiencies. Includes List of 20 Largest Creditors and Matrix. Filing Fee in the Amount of $1738 Filed by Hail Mary, LLC. Chapter 11 Plan Small Business Subchapter V due by 08/24/2022. (Daigle, Peter) (Entered: 05/26/2022)
May 26, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-10740) [misc,volp11] (1738.00). Receipt Number A19666479, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2022)
May 26, 2022 2 Order to Update. Attorney/Debtor Signature Page due 5/31/2022. Corporate Vote and Declaration Re: Electronic Filing Due 6/2/2022. Balance Sheet Date: 6/2/2022 Cash Flow Statemen, Statement of Operations, Small Business Tax Return Date, Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A), Atty Disclosure Statemen, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due by 6/9/2022. (pf) (Entered: 05/26/2022)
May 26, 2022 3 Signature Page (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Hail Mary, LLC (Daigle, Peter) (Entered: 05/26/2022)
May 26, 2022 4 Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Hail Mary, LLC (Daigle, Peter) (Entered: 05/26/2022)
May 26, 2022 5 Motion filed by Debtor Hail Mary, LLC to Amend [Re: 1 Voluntary Petition (Chapter 11)] with certificate of service. (Attachments: # 1 Petition # 2 Declaration of Electronic Filing # 3 Exhibit) (Daigle, Peter) (Entered: 05/26/2022)
May 26, 2022 6 Notice of Appearance and Request for Notice by Gary M. Hogan with certificate of service filed by Creditor Steven Ross (Hogan, Gary) (Entered: 05/26/2022)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2022bk10740
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher J. Panos
Chapter
11V
Filed
May 26, 2022
Type
voluntary
Terminated
Aug 10, 2022
Updated
Sep 13, 2023
Last checked
Jun 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hail Mary, LLC
    Internal Revenue Service
    Massachusetts Department of Revenue
    QS Private Lending, LLC

    Parties

    Debtor

    Hail Mary, LLC
    P.O. Box 744
    Nantucket, MA 02554
    Tax ID / EIN: xx-xxx4126

    Represented By

    Peter M. Daigle
    The Law Office of Peter M. Daigle, P. C.
    1550 Falmouth Road
    Suite 10
    Centerville, MA 02632
    (508) 771-7444
    Fax : 508-771-8286
    Email: pmdaigleesq@yahoo.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 #
    Jun 5, 2023 Snowshoe Millworks LLC 11V 1:2023bk10887
    Jan 4, 2016 Oak and Ember, Inc. 11 1:16-bk-10012
    Feb 17, 2015 J.M. Barges Corporation 11 1:15-bk-10533
    Dec 5, 2014 Nantucket Village Garage, Inc. 7 1:14-bk-15633
    Jun 21, 2013 Cachalot Land Company, LLC 11 1:13-bk-13779
    Mar 18, 2013 Warren W. Hill Co., Inc. 7 1:13-bk-11423
    Jan 14, 2013 124 Old South Road, LLC 11 1:13-bk-10154
    Aug 15, 2012 Dunhill Companies, LTD. 11 1:12-bk-16790
    Jan 3, 2012 NVT, LLC 11 1:12-bk-10026
    Oct 27, 2011 MadJam,Inc d/b/a Bamboo Supper Club 11 1:11-bk-20126
    Aug 2, 2011 JD's Appliance Service, Inc. 7 1:11-bk-17365