Massachusetts Bankruptcy Court

Case number: 3:19-bk-30675 - Cheeseboy, LLC - Massachusetts Bankruptcy Court

Case Information
Case title
Cheeseboy, LLC
Chapter
11
Judge
Elizabeth D. Katz
Filed
08/27/2019
Last Filing
07/08/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, NTCAPR




United States Bankruptcy Court
District of Massachusetts (Springfield)
Bankruptcy Petition #: 19-30675

Assigned to: Judge Elizabeth D. Katz
Chapter 11
Voluntary
Asset


Date filed:  08/27/2019
341 meeting:  10/02/2019

Debtor

Cheeseboy, LLC

264 Main Street
Unit A
Great Barrington, MA 01230
Tax ID / EIN: 20-5758231

represented by
Steven Weiss

Shatz, Schwartz & Fentin, P.C.
1441 Main Street
Suite 1100
Springfield, MA 01103
(413) 737-1131
Email: [email protected]

Assistant U.S. Trustee

Richard King

Office of the U. S. Trustee
446 Main Street
14th Floor
Worcester, MA 01608
 
 

Latest Dockets
Date Filed#Docket Text
09/26/201921Docket Text
Motion filed by Debtor Cheeseboy, LLC to Set Bar Date with certificate of service and proposed order. (Attachments: # 1 Proposed Notice) (Weiss, Steven) (Entered: 09/26/2019)
09/24/201920Docket Text
Disclosure of Compensation of Attorney Steven Weiss in the amount of $25000.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Cheeseboy, LLC (Weiss, Steven) (Entered: 09/24/2019)
09/24/201919Docket Text
Schedules A-H and Statement of Financial Affairs filed by Debtor Cheeseboy, LLC (Weiss, Steven) (Entered: 09/24/2019)
09/23/201918Docket Text
Endorsed Order dated 9/23/2019 Re: 6 Application filed by Debtor Cheeseboy, LLC to Employ Timothy Lovett and Berkshire Property Agents, LLC as Broker.
GRANTED.
ALL COMPENSATION AND EXPENSES ARE SUBJECT TO COURT APPROVAL. (cl) (Entered: 09/23/2019)
09/23/201917Docket Text
Order dated 9/23/2019 Re: 3 Application filed by Debtor Cheeseboy, LLC to Employ Shatz, Schwartz and Fentin, P.C. as Counsel.
GRANTED.
ALL COMPENSATION AND EXPENSES ARE SUBJECT TO COURT APPROVAL. (cl) (Entered: 09/23/2019)
09/10/201916Docket Text
Endorsed Order dated 9/10/2019 Re: 15 Motion filed by Debtor Cheeseboy, LLC to Extend Deadline to File Schedules and Statement of Financial Affairs
GRANTED.
THE DEADLINE FOR FILING THE MISSING DOCUMENTS IS EXTENDED TO SEPTEMBER 24, 2019. (cl) (Entered: 09/10/2019)
09/10/201915Docket Text
Motion filed by Debtor Cheeseboy, LLC to Extend Deadline to File Schedules and Statement of Financial Affairs Re: 8 Order to Update. (Weiss, Steven) (Entered: 09/10/2019)
09/05/201914Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (Re: 13 Court's Notice of 341 sent - 11 Corporation) Notice Date 09/05/2019. (Admin.) (Entered: 09/06/2019)
09/02/201913Docket Text
Court's Notice of 341 sent. (ADI) (Entered: 09/02/2019)
08/30/201912Docket Text
Notice of Appearance and Request for Notice by David S. Hoopes filed by Creditor DCR Mortgage 7 Sub 1, LLC (Hoopes, David) (Entered: 08/30/2019)