Welcome to BusinessBankruptcies.com!

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

Hankey O'Rourke Enterprises, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2019bk30500
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-19

Updated

9-13-23

Last Checked

7-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2019
Last Entry Filed
Jun 21, 2019

Docket Entries by Quarter

Jun 21, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Hankey O'Rourke Enterprises, LLC. (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-30500) [misc,volp11] (1717.00). Receipt Number 18119782, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2019)
Jun 21, 2019 2 Certificate of Vote filed by Debtor Hankey O'Rourke Enterprises, LLC (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 3 Evidence of Current and Sufficient Liability and Property Insurance filed by Debtor Hankey O'Rourke Enterprises, LLC (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 4 Application filed by Debtor Hankey O'Rourke Enterprises, LLC to Employ Shatz, Schwartz and Fentin, P.C. as Counsel along with certificate of service. (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 5 Order to Update. Balance Sheet, Cash Flow Statement and Small Business Tax Return Date: 6/28/2019. Atty Disclosure Statement, List of Equity Security Holders due, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities due 7/5/2019. Incomplete Filings due by 7/5/2019. (ag) (Entered: 06/21/2019)
Jun 21, 2019 6 Court's Order of Deficiency Re: 4 Application to Employ filed by Debtor Hankey O'Rourke Enterprises, LLC. The deadline to cure the deficiency is 6/28/2019 at 04:30 PM. (ag) (Entered: 06/21/2019)
Jun 21, 2019 7 Emergency Motion filed by Debtor Hankey O'Rourke Enterprises, LLC for Use of Cash Collateral with certificate of service and proposed order. (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 8 Application filed by Debtor Hankey O'Rourke Enterprises, LLC to Employ Steven Weisz and William Pitt Sotheby's International Realty as Realtor filed with Affidavit along with certificate of service. (Weiss, Steven) (Entered: 06/21/2019)
Jun 21, 2019 9 Affidavit of Steven Weiss (Re: 4 Application to Employ) filed by Debtor Hankey O'Rourke Enterprises, LLC (Weiss, Steven) (Entered: 06/21/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:2019bk30500
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Jun 21, 2019
Type
voluntary
Terminated
Oct 15, 2021
Updated
Sep 13, 2023
Last checked
Jul 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bay Colony Development Corp.
    Cove Bowling & Entertainment Inc.
    IOFUS Holdings - I, LLC
    Jonathan Hixon
    Juanita O'Rourke
    Juanita O'Rourke
    Juanita O'Rourke
    Juanita O'Rourke
    Juanita O'Rourke
    Juanita O'Rourke
    Juanita O'Rourke
    Lyndsey E. Rowland, Esquire
    Thomas Hankey
    Town of Great Barrington Tax Collector
    United States Small Business Admin.

    Parties

    Debtor

    Hankey O'Rourke Enterprises, LLC
    109 Stockbridge Road
    Great Barrington, MA 01230
    Tax ID / EIN: xx-xxx0625

    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 #
    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
    Nov 8, 2019 JJS, Ltd., A Nevada Limited Partnership 7 3:2019bk30902
    Aug 27, 2019 Cheeseboy, LLC 11 3:2019bk30675
    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