Welcome to BusinessBankruptcies.com!

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

Walk Hill/Canterbury Development LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
1:2019bk10057
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-19

Updated

9-13-23

Last Checked

1-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

Jan 8, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by Walk Hill/Canterbury Development LLC. (Cruickshank, Gary) (Entered: 01/08/2019)
Jan 8, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-10057) [misc,volp11] (1717.00). Receipt Number 17735360, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 01/08/2019)
Jan 8, 2019 2 Certificate of Vote filed by Debtor Walk Hill/Canterbury Development LLC (Cruickshank, Gary) (Entered: 01/08/2019)
Jan 8, 2019 3 Statement of Federal Tax Identification Number filed by Debtor Walk Hill/Canterbury Development LLC (Cruickshank, Gary) (Entered: 01/08/2019)
Jan 8, 2019 4 Verification of Creditor Matrix filed by Debtor Walk Hill/Canterbury Development LLC (Cruickshank, Gary) (Entered: 01/08/2019)
Jan 8, 2019 5 Notice of Appearance and Request for Notice by Mark S. Scott with certificate of service filed by Creditor Twin Oaks DF 19, LLC (Scott, Mark) (Entered: 01/08/2019)
Jan 8, 2019 6 Order to Update Re: 1 Chapter 11 Voluntary Petition. 20 Largest Unsecured Creditors, Atty Disclosure Statement, List of Equity Security Holders, Schedules A-H, Statement of Financial Affairs and Summary of Assets and Liabilities DUE 1/22/2019. Incomplete Filings DUE by 1/22/2019. (meh, Usbc) (Entered: 01/08/2019)

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
1:2019bk10057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan N. Feeney
Chapter
11
Filed
Jan 8, 2019
Type
voluntary
Terminated
Aug 28, 2019
Updated
Sep 13, 2023
Last checked
Jan 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Mark S. Scott, Esq.
    Twin Oaks DF 19, LLC

    Parties

    Debtor

    Walk Hill/Canterbury Development LLC
    289 Walk Hill Street/
    576 Canterbury Rd
    Roslindale, MA 02131
    Tax ID / EIN: xx-xxx6365

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 Outkast Electrical Contractors, Inc. 11V 1:2024bk10272
    Jul 22, 2022 Noble Logistics, LLC 7 1:2022bk11036
    May 17, 2022 Allen & Handy Investments LLC 11 1:2022bk10681
    Jul 15, 2021 Antoinette G LLC 11 1:2021bk11027
    Jun 16, 2021 Antoinette G LLC 11 1:2021bk10870
    Apr 16, 2019 JMF, Inc. 7 1:2019bk11269
    Jan 5, 2018 A. Hirsch Realty, LLC 11 1:2018bk10043
    Oct 17, 2017 1098 Blue Hill Avenue, LLC 11 1:17-bk-13836
    Sep 8, 2016 Dominica LLC 11 1:16-bk-13461
    Apr 11, 2016 Jave Cab, Inc. 11 1:16-bk-11338
    Aug 4, 2015 All A's Drain & Sewer Cleaning, Incorporated 11 1:15-bk-13108
    Apr 6, 2015 Briarwood Acquisition LLC 11 2:15-bk-20596
    Mar 26, 2013 McCoy & Anderson Fence, Inc. 7 1:13-bk-11619
    Mar 25, 2013 MCCOY FENCE, INC. 7 1:13-bk-11582
    Mar 14, 2012 Inc. A. Hirsch Realty 11 1:12-bk-12092