New Hampshire Bankruptcy Court

Case number: 1:12-bk-11921 - R & E Investment Group, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
R & E Investment Group, LLC
Chapter
11
Filed
06/12/2012
Last Filing
10/16/2012
Asset
Yes
Docket Header

PlnDue, DsclsDue, DecDuePt, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 12-11921-JMD

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

Date filed:  06/12/2012

Debtor

R & E Investment Group, LLC

60 Winter St.
Exeter, NH 03833
ROCKINGHAM-NH
Tax ID / EIN: 13-4290061

represented by
Raymond J. DiLucci

Raymond J. DiLucci, P.A.
81 South State Street
Concord, NH 03301
(603) 224-2100
Fax : 603-224-1507
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
06/12/20125Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/10/2012 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 10/10/2012. (hk) (Entered: 06/12/2012)
06/12/20124Docket Text
Order Setting Last Day To File Proofs of Claim Proofs of Claims due by 10/10/2012. Government Proof of Claim due by 12/10/2012. Signed on 6/12/2012 (hk) (Entered: 06/12/2012)
06/12/2012Docket Text
Government Proof of Claim Deadline set. Government Proof of Claim due by 12/10/2012. (hk) (Entered: 06/12/2012)
06/12/20123Docket 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 R & E Investment Group, LLC). Debtor Organizational Documents due by 6/26/2012. Incomplete Filings due by 6/26/2012. (hk) (Entered: 06/12/2012)
06/12/2012Docket Text
Judge J. Michael Deasy assigned to case. (hk) (Entered: 06/12/2012)
06/12/2012Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/10/2012 at 2:00 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: 06/12/2012)
06/12/20122Docket Text
Receipt of Voluntary Petition (Chapter 11)(12-11921) [misc,volp11] (1046.00) filing fee. Receipt number 2234717, amount $1046.00. (U.S. Treasury) (Entered: 06/12/2012)
06/12/20121Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by R & E Investment Group, LLC Chapter 11 Plan due by 10/10/2012. Disclosure Statement due by 10/10/2012. (DiLucci, Raymond) (Entered: 06/12/2012)