Welcome to BusinessBankruptcies.com!

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

Nicholas Heras, Jr.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2020bk10356
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-20

Updated

3-17-21

Last Checked

3-17-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2021
Last Entry Filed
Mar 16, 2020

Docket Entries by Quarter

Feb 10, 2020 1 Petition Chapter 11 Voluntary Petition Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Nicholas Heras, Jr.. (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 02/10/2020)
Feb 10, 2020 2 Statement of Social Security Number(s) filed by Debtor Nicholas Heras Jr. (Attachments: # 1 Declaration of Electronic Filing) (Cruickshank, Gary) (Entered: 02/10/2020)
Feb 10, 2020 3 Matrix, Verification of Creditor Matrix filed by Debtor Nicholas Heras Jr. (Cruickshank, Gary) (Entered: 02/10/2020)
Feb 10, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-10356) [misc,volp11] (1717.00). Receipt Number 18615839, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 02/10/2020)
Feb 10, 2020 4 Order to Update (Re: 1 Chapter 11 Voluntary Petition). Twenty (20) Largest Unsecured Creditors; Atty Disclosure Statement; Schedules A/B-J; Declaration of Schedules; Statement of Financial Affairs; Summary of Assets and Liabilities; and Statement of Current Monthly Income (Form 122B) DUE BY 2/24/2020. Incomplete Filings DUE BY 2/24/2020. (clm, USBC) (Entered: 02/10/2020)
Feb 13, 2020 5 BNC Certificate of Mailing. (Re: 4 Order to Update) Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
Feb 14, 2020 Meeting of Creditors scheduled on 341(a) meeting to be held on 3/17/2020 at 12:30 PM at Suite 1055, U.S. Trustee Office, J.W. McCormack Post Office & Court House. Deadline to file a complaint to determine dischargeability of certain debts is 5/18/2020. (sl) (Entered: 02/14/2020)
Feb 14, 2020 6 Court's Notice of 341 sent. (sl) (Entered: 02/14/2020)
Feb 17, 2020 7 BNC Certificate of Mailing - Meeting of Creditors. (Re: 6 Court's Notice of 341 sent - 11 Individual) Notice Date 02/16/2020. (Admin.) (Entered: 02/17/2020)
Feb 18, 2020 8 Notice of Appearance and Request for Notice BMW Bank of North America filed by Creditor BMW Bank of North America, c/o AIS Portfolio Services, LP (Welch, Zann) (Entered: 02/18/2020)
Show 5 more entries
Feb 19, 2020 14 Certificate of Service of Notice of Hearing (Re: 9 Application to Employ) filed by Debtor Nicholas Heras, Jr. (Cruickshank, Gary) (Entered: 02/19/2020)
Feb 20, 2020 15 Motion filed by Debtor Nicholas Heras, Jr. to Extend Time to File Documents [Re: 4 Order to Update] with certificate of service. (Cruickshank, Gary) (Entered: 02/20/2020)
Feb 20, 2020 16 Expedited Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case with certificate of service. (Bachtell, Paula) (Entered: 02/20/2020)
Feb 20, 2020 17 Order dated 2/20/2020 Re: 16 Expedited Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case. THE REQUEST FOR EXPEDITED TREATMENT IS GRANTED AS FOLLOWS: THE COURT WILL HOLD A HEARING ON THE UNITED STATES TRUSTEE'S MOTION TO DISMISS DEBTOR'S CHAPTER 11 CASE ON FEBRUARY 25, 2020 AT 10:30 A.M. RESPONSES TO THE MOTION SHALL BE FILED BY FEBRUARY 24, 2020 AT 12:00 P.M. (clm, USBC) (Entered: 02/20/2020)
Feb 20, 2020 Hearing Scheduled for 2/25/2020 at 10:30 AM at Boston Courtroom 3, 12th Floor, 5 Post Office Square, Boston, MA 02109 (Re: 16 Motion to Dismiss Case filed by Assistant U.S. Trustee John Fitzgerald). Responses due by 2/24/2020 at 12:00 PM. (clm, USBC) (Entered: 02/20/2020)
Feb 20, 2020 18 Objection to Proof of Claim No. 1 of Claimant Resurgent Capital Services for CACH, LLC filed by Debtor Nicholas Heras, Jr. with certificate of service. (Cruickshank, Gary) (Entered: 02/20/2020)
Feb 21, 2020 19 Endorsed Order dated 2/21/2020 Re: 15 Motion filed by Debtor Nicholas Heras, Jr. to Extend Time to File Documents (Re: 4 Order to Update). ALLOWED. THE TIME IS EXTENDED TO MARCH 10, 2020. (clm, USBC) (Entered: 02/21/2020)
Feb 23, 2020 20 BNC Certificate of Mailing - PDF Document. (Re: 17 Order on Motion to Dismiss Case) Notice Date 02/22/2020. (Admin.) (Entered: 02/23/2020)
Feb 24, 2020 21 Response with certificate of service filed by Debtor Nicholas Heras, Jr. Re: 16 Expedited Motion filed by Assistant U.S. Trustee John Fitzgerald to Dismiss Case with certificate of service. (Cruickshank, Gary) (Entered: 02/24/2020)
Feb 24, 2020 22 Notice of Withdrawal with certificate of service and Consent to Dismissal (Re: 21 Response) filed by Debtor Nicholas Heras, Jr. (Cruickshank, Gary) (Entered: 02/24/2020)

There are 8 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
1:2020bk10356
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Janet E. Bostwick
Chapter
11
Filed
Feb 10, 2020
Type
voluntary
Terminated
Mar 16, 2020
Updated
Mar 17, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CACH, LLC
    Mass. Dept. of Revenue
    US Bank
    US Bank
    US Bank Successor

    Parties

    Debtor

    Nicholas Heras, Jr.
    20 Laura Road
    Waban, MA 02468
    SSN / ITIN: xxx-xx-9383
    aka and as Beneficiary of Heras Family Real Estate Trust
    TERMINATED: 02/10/2020
    aka Beneficiary of Heras Family Real Estate Trust

    Represented By

    Gary W. Cruickshank
    Law Office of Gary W. Cruickshank
    21 Custom House Street
    Suite 920
    Boston, MA 02110
    (617) 330-1960
    Fax : (617) 330-1970
    Email: gwc@cruickshank-law.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

    Represented By

    Paula R.C. Bachtell
    U.S. Department of Justice
    Office of the United States Trustee
    John W. McCormack Post Office and Courth
    5 Post Office Square, Suite 1000
    Boston, MA 02109-3934
    (617) 788-0406
    Fax : (617) 565-6368
    Email: paula.bachtell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2023 City Bikes, Inc. 7 1:2023bk00267
    Mar 11, 2021 TCNR,LLC 11 1:2021bk10310
    Mar 11, 2021 LRNCT, LLC 11 1:2021bk10311
    Feb 26, 2016 The Boston Classical Orchestra, Inc. 7 1:16-bk-10647
    Jul 8, 2015 Active Index Solutions, LLC 11 1:15-bk-11478
    Jul 8, 2015 AlphaSector LLS GP 1, LLC 11 1:15-bk-11477
    Jul 8, 2015 F-Squared Capital, LLC 11 1:15-bk-11476
    Jul 8, 2015 F-Squared Institutional Advisors, LLC 11 1:15-bk-11475
    Jul 8, 2015 F-Squared Solutions, LLC 11 1:15-bk-11474
    Jul 8, 2015 F-Squared Alternative Investments, LLC 11 1:15-bk-11473
    Jul 8, 2015 F-Squared Retirement Solutions, LLC 11 1:15-bk-11471
    Jul 8, 2015 F-Squared Investments, Inc. 11 1:15-bk-11470
    Jul 8, 2015 F-Squared Investment Management, LLC 11 1:15-bk-11469
    Mar 18, 2013 Bytte Management Capital, Inc. 11 1:13-bk-11452
    Aug 20, 2012 Wellesley Realty Associates, LLC 11 1:12-bk-16889