Welcome to BusinessBankruptcies.com!

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

Hereboy Enterprises, LLC

COURT
Rhode Island Bankruptcy Court
CASE NUMBER
1:14-bk-12111
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-14

Updated

9-13-23

Last Checked

4-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2015
Last Entry Filed
Mar 30, 2015

Docket Entries by Year

There are 57 older docket entries.

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

login purchase single case subscribe now

Oct 31, 2014 50 Notice of Entry of Interim Cash Collateral Order and Notice of Hearing on Final Cash Collateral Order (re: 21 Motion for Conditional Use of Cash Collateral filed by Debtor Hereboy Enterprises, LLC). Hearing scheduled for 11/17/2014 at 10:00 AM at 6th Floor Courtroom. Any party in interest objecting to the entry of the proposed Final Order shall file written objections with the Court by no later than 11/13/2014 at 4:00 PM. If no objections are filed the hearing will be canceled and final order entered. (DAgostino, Holly) (Entered: 10/31/2014)
Oct 31, 2014 51 Order on 15 Motion For Authority filed by Debtor Hereboy Enterprises, LLC. The Small Business Administration shall have until 11/16/2014 to file an objection. (DAgostino, Holly) (Entered: 10/31/2014)
Nov 2, 2014 52 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 50 Hearing) Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
Nov 2, 2014 53 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 49 Conditional Order) Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
Nov 2, 2014 54 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 51 Order) Notice Date 11/02/2014. (Admin.) (Entered: 11/02/2014)
Nov 4, 2014 55 Proposed Order (Related document(s) 21 Motion for Conditional Use of Cash Collateral) Filed by Debtor Hereboy Enterprises, LLC Status Check Due by:11/12/2014. (Attachments: # 1 Exhibit 1) (Furness, Peter). filed by Debtor Hereboy Enterprises, LLC. Modified Link/Text on 11/5/2014 (Ricciarelli, Pam). (Entered: 11/04/2014)
Nov 4, 2014 56 Certificate of Service Filed by Debtor Hereboy Enterprises, LLC (Related Documents: 55 Proposed Order filed by Debtor Hereboy Enterprises, LLC). (Attachments: # 1 Matrix) (Furness, Peter). Modified Link on 11/5/2014 (Ricciarelli, Pam). (Entered: 11/04/2014)
Nov 14, 2014 Hearing Not Held (re: 21 Motion for Conditional Use of Cash Collateral filed by Debtor Hereboy Enterprises, LLC). Matter removed from the calendar by the Court in accordance with previous order. (DAgostino, Holly) (Entered: 11/14/2014)
Nov 14, 2014 57 Final Order Authorizing Use of Cash Collateral re: 21 Motion for Conditional Use of Cash Collateral filed by Debtor Hereboy Enterprises, LLC. See order for details. (DAgostino, Holly) Additional attachment(s) added on 2/9/2015 (DAgostino, Holly). (Entered: 11/14/2014)
Nov 14, 2014 58 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2014- October 31, 2014 Filed by Debtor Hereboy Enterprises, LLC. (Furness, Peter) (Entered: 11/14/2014)
Show 10 more entries
Feb 10, 2015 Objection/Response Deadline Updated (related document:66 Motion to Extend Use of Cash Collateral filed by Debtor Hereboy Enterprises, LLC). Objections to Motion Due: 2/23/2015. (DAgostino, Holly) (Entered: 02/10/2015)
Feb 10, 2015 68 Hearing Set (re: 66 Motion to Extend Use of Cash Collateral filed by Debtor Hereboy Enterprises, LLC). Hearing scheduled for 2/25/2015 at 10:30 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 02/10/2015)
Feb 10, 2015 69 Section 105(d) Status Hearing Continued (re 1 Voluntary Petition (Chapter 11) filed by Debtor Hereboy Enterprises, LLC) Section 105 Status hearing to be held on 2/25/2015 at 10:30 AM at 6th Floor Courtroom. (DAgostino, Holly) (Entered: 02/10/2015)
Feb 10, 2015 70 Notice of Appearance and Request for Notice Filed by Michael B. Forte Jr. on behalf of Ferguson Animal Enterprises, Inc.. (Forte, Michael) (Entered: 02/10/2015)
Feb 10, 2015 71 Certificate of Service Filed by Debtor Hereboy Enterprises, LLC (related document(s)67 Order, 68 Hearing, 69 Hearing (Bk) Cont). (Attachments: # 1 Matrix) (Furness, Peter) (Entered: 02/10/2015)
Feb 10, 2015 72 Objection (Conditional) re 66 Motion to Extend Time filed by Debtor Hereboy Enterprises, LLC). Filed by Creditor Santander Bank, NA fka Sovereign Bank (Gemma, Richard) (Entered: 02/10/2015)
Feb 13, 2015 73 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 68 Hearing) Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 13, 2015 74 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 69 Hearing (Bk) Cont) Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 13, 2015 75 BNC Certificate of Notice - PDF Document. (RE:related documents(s) 67 Order) Notice Date 02/12/2015. (Admin.) (Entered: 02/13/2015)
Feb 13, 2015 76 Debtor-In-Possession Monthly Operating Report for Filing Period 1/1/15-1/31/15 Filed by Debtor Hereboy Enterprises, LLC. (Furness, Peter) (Entered: 02/13/2015)

There are 10 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
Rhode Island Bankruptcy Court
Case number
1:14-bk-12111
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 17, 2014
Type
voluntary
Terminated
Feb 24, 2016
Updated
Sep 13, 2023
Last checked
Apr 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Claire Ferguson
    Daniel Sharp
    Ferguson Animal Hospital
    Ferguson Construction & Design
    Internal Revenue Service
    Narragansett Bay Commission
    Providence Water
    Rhode Island Division of Taxation
    RIchard Gemma, Esq.
    Santander Bank
    Small Business Administration
    Steven Shore, CPA
    Town of North Providence

    Parties

    Debtor

    Hereboy Enterprises, LLC
    660 Woonasquatucket Avenue
    North Providence, RI 02911
    PROVIDENCE-RI
    Tax ID / EIN: xx-xxx7221

    Represented By

    Peter J. Furness
    Boyajian Harrington Richardson & Furness
    182 Waterman Street
    Providence, RI 02906
    (401) 273-9600
    Fax : (401) 273-9605
    Email: peter@bhrlaw.com

    U.S. Trustee

    Gary L. Donahue
    Office of the U.S. Trustee
    10 Dorrance Street
    Providence, RI 02903
    (401) 528-5551

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16, 2021 Preferred Equipment Resource, LLC 11 1:2021bk10308
    Sep 3, 2020 KQA 3217 LLC 7 1:2020bk10963
    Jun 22, 2020 Rhode Island Premier Soccer, LLC parent case 7 1:2020bk11364
    Jul 28, 2017 Fringe LLC 7 1:17-bk-11300
    Apr 17, 2017 M.Y. REAL ESTATE INVESTMENTS, LLC 7 1:17-bk-10606
    Apr 8, 2016 RJJJ Enterprises LLC 11 1:16-bk-10610
    Dec 23, 2015 Reliaible Plumbing and Mechanical Inc 7 1:15-bk-12447
    Jan 7, 2015 AYN Wardo Realty, LLC 11 1:15-bk-10017
    Jan 14, 2014 Spotless Cleaners LLC 7 1:14-bk-10063
    May 20, 2013 Glass Tech Inc. 7 1:13-bk-11332
    Sep 10, 2012 Brocco Development Corporation 7 1:12-bk-12946
    Apr 30, 2012 Infinity Tile And Marble Inc. 7 1:12-bk-11505
    Apr 10, 2012 Casmat LLC 11 1:12-bk-11218
    Apr 10, 2012 Westbourne Associates LLC 11 1:12-bk-11219
    Feb 29, 2012 Fitness Properties, Inc. 7 1:12-bk-10681