New Hampshire Bankruptcy Court

Case number: 1:12-bk-11710 - Riley, More & More Enterprises, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Riley, More & More Enterprises, LLC
Chapter
11
Filed
05/29/2012
Last Filing
12/18/2012
Asset
Yes
Docket Header

SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 12-11710-JMD

Assigned to: Judge J. Michael Deasy
Chapter 11
Voluntary
Asset

Date filed:  05/29/2012

Debtor

Riley, More & More Enterprises, LLC

253 Main Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 20-0670794
dba
Riley More & More, LLC


represented by
Robert L. O'Brien

O'Brien Law
P.O. Box 357
New Boston, NH 03070-0357
603-459-9965
Fax : 603-250-0822
Email: [email protected]

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
represented by
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/29/20125Docket Text
Meeting of Creditors. 341(a) meeting to be held on 6/27/2012 at 03:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 05/29/2012)
05/29/2012Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/27/2012 at 3:00 P.M. at the following location: 1000 Elm Street, Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 05/29/2012)
05/29/20124Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 5/29/2012 Proofs of Claims due by 9/26/2012. Government Proof of Claim due by 11/26/2012. (jtp) (Entered: 05/29/2012)
05/29/20123Docket Text
Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Riley, More & More Enterprises, LLC). Statement of Financial Affairs due by 6/12/2012. Schedule A due by 6/12/2012. Schedule B due by 6/12/2012. Schedule D due by 6/12/2012. Schedule E due by 6/12/2012. Schedule F due by 6/12/2012. Schedule G due by 6/12/2012. Schedule H due by 6/12/2012. Declaration re Debtor Schedules due by 6/12/2012. Atty Disclosure Statement due by 6/12/2012. Summary of Schedules due by 6/12/2012. Statistical Summary of Certain Liabilities due by 6/12/2012. Verified Stmt. re Matrix due by 6/12/2012. List of Equity Security Holders due by 6/12/2012. Debtor Organizational Documents due by 6/12/2012. Incomplete Filings due by 6/12/2012. (hk) (Entered: 05/29/2012)
05/29/2012Docket Text
Judge J. Michael Deasy assigned to case. (hk) (Entered: 05/29/2012)
05/29/20122Docket Text
Receipt of Voluntary Petition (Chapter 11)(12-11710) [misc,volp11] (1046.00) filing fee. Receipt number 2221641, amount $1046.00. (U.S. Treasury) (Entered: 05/29/2012)
05/29/20121Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Riley, More & More Enterprises, LLC Chapter 11 Plan due by 09/26/2012. Disclosure Statement due by 09/26/2012. Statement of Financial Affairs due by 06/12/2012. Schedule A due by 06/12/2012. Schedule B due by 06/12/2012. Schedule D due by 06/12/2012. Schedule E due by 06/12/2012. Schedule F due by 06/12/2012. Schedule G due by 06/12/2012. Schedule H due by 06/12/2012. Atty Disclosure Statement due by 06/12/2012. Summary of Schedules due by 06/12/2012. Statistical Summary of Certain Liabilities due by 06/12/2012. Incomplete Filings due by 06/12/2012. (O'Brien, Robert) (Entered: 05/29/2012)