Welcome to BusinessBankruptcies.com!

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

Herring Creek Acquisition Co., LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:14-bk-15309
TYPE / CHAPTER
Voluntary / 11

Filed

11-12-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 28, 2014

Docket Entries by Year

Nov 12, 2014 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1717 Filed by Herring Creek Acquisition Co., LLC. (Attachments: # 1 List of 20 Largest Creditors # 2 Declaration of Electronic Filing) (Jeffery, Donald) (Entered: 11/12/2014)
Nov 12, 2014 2 Certificate of Vote filed by Debtor Herring Creek Acquisition Co., LLC (Jeffery, Donald) (Entered: 11/12/2014)
Nov 12, 2014 3 Matrix filed by Debtor Herring Creek Acquisition Co., LLC (Jeffery, Donald) (Entered: 11/12/2014)
Nov 13, 2014 Meeting of Creditors scheduled on 341(a) meeting to be held on 12/17/2014 at 1:00 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. (ymw) (Entered: 11/13/2014)
Nov 13, 2014 4 Order to Update. Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs, Summary of schedules, Exhibit A, Incomplete Filings due by 11/27/2014. (el) (Entered: 11/13/2014)
Nov 13, 2014 5 Court Certificate of Mailing. (Re: 4 Order to Update) (el) (Entered: 11/13/2014)
Nov 13, 2014 6 Court's Notice of 341 sent (ymw) (Entered: 11/13/2014)
Nov 13, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-15309) [misc,volp11] (1717.00). Receipt Number 14261495, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 11/13/2014)
Nov 13, 2014 7 Notice of Appearance and Request for Notice of Armando Batastini by Armando Batastini with certificate of service filed by Creditor New England Phoenix Co., Inc. (Batastini, Armando) (Entered: 11/13/2014)
Nov 13, 2014 8 Notice of Appearance and Request for Notice of Lee Harrington by Armando Batastini with certificate of service filed by Creditor New England Phoenix Co., Inc. (Batastini, Armando) (Entered: 11/13/2014)
Nov 16, 2014 9 BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent - 11 Corporation) Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 21, 2014 10 Expedited Motion filed by Debtor Herring Creek Acquisition Co., LLC to Extend Time to File Documents [Re: 1 Voluntary Petition (Chapter 11)]. (Attachments: # 1 Certificate of Service) (Elstad, John) (Entered: 11/21/2014)

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
1:14-bk-15309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
William C. Hillman
Chapter
11
Filed
Nov 12, 2014
Type
voluntary
Terminated
Jun 6, 2016
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carmen M. Ortiz, U.S. Attorney
    Centralized Insolvency Operation
    Commonwealth of Massachusetts
    Internal Revenue Service
    James Gerblick
    New England Phoenix Co., Inc.
    NSTAR
    Nutter McClennan & Fish
    Office of the Attorney General
    Office of the US Trustee
    Porter Anderson
    R.M Packer Co., Inc.
    Santander Bank
    Securities & Exchange Commission
    Securities and Exchange Commission
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Herring Creek Acquisition Co., LLC
    120 E. de la Guerra Street
    Santa Barbara, CA 93101
    Tax ID / EIN: xx-xxx4779

    Represented By

    John C. Elstad
    Murphy & King, P.C.
    One Beacon Street
    Boston, MA 02108
    (617) 423-0400
    Fax : (617) 423-0498
    Email: jce@murphyking.com
    Donald Ethan Jeffery
    Murphy & King, Professional Corporation
    One Beacon Street
    21st Floor
    Boston, MA 02108
    (617) 423-0400
    Fax : 617-556-8985
    Email: dej@murphyking.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 #
    Sep 21, 2023 The Latteria 7 9:2023bk10834
    Oct 16, 2018 Locavore Kitchen LLC 7 9:2018bk11696
    Mar 6, 2018 FootSmart, Inc. parent case 11 1:2018bk10477
    Mar 6, 2018 Big Dog USA, Inc. parent case 11 1:2018bk10476
    Mar 6, 2018 The Walking Company parent case 11 1:2018bk10475
    Mar 6, 2018 The Walking Company Holdings, Inc. 11 1:2018bk10474
    Feb 28, 2017 Second Baptist Church of Santa Barbara 7 9:17-bk-10347
    Jun 23, 2015 Custom Media Group, Inc. 7 9:15-bk-11302
    Mar 31, 2015 HCAC West, LLC 11 9:15-bk-10644
    Jan 21, 2015 Park Avenue Strategies, LLC 7 9:15-bk-10105
    Apr 25, 2013 Telecoast Communications, LLC 7 9:13-bk-11072
    Dec 20, 2012 Giovanacci Inc. 7 9:12-bk-14595
    Jan 30, 2012 Workmen's Mid-Atlantic Group LLC 7 9:12-bk-10357
    Dec 22, 2011 Cliff Investors LLC 11 8:11-bk-27479
    Sep 22, 2011 Chapala One LLC 7 9:11-bk-14490