New Hampshire Bankruptcy Court

Case number: 1:13-bk-10191 - 2160 Candia Road, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
2160 Candia Road, LLC
Chapter
11
Filed
01/29/2013
Last Filing
05/13/2013
Asset
Yes
Docket Header

DsclsDue, PlnDue, SchsStmtDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-10191-JMD

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

Date filed:  01/29/2013

Debtor

2160 Candia Road, LLC

162 Dudley Hill Rd.
Pembroke, NH 03275
MERRIMACK-NH
Tax ID / EIN: 27-3926394

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
UST

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

Geraldine Karonis

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7912
Fax : (603) 666-7913
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/29/20136Docket Text
Meeting of Creditors. 341(a) meeting to be held on 2/21/2013 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 5/29/2013. (dcs) (Entered: 01/29/2013)
01/29/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 2/21/2013 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 (UST, CD) (Entered: 01/29/2013)
01/29/20135Docket Text
Notice of Appearance and Request for Noticeby Geraldine Karonis Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 01/29/2013)
01/29/20134Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 1/29/2013 Proofs of Claims due by 5/29/2013. Government Proof of Claim due by 7/29/2013. (dcs) (Entered: 01/29/2013)
01/29/20133Docket 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 2160 Candia Road, LLC). Debtor Organizational Documents due by 2/12/2013. Incomplete Filings due by 2/12/2013. (hk) (Entered: 01/29/2013)
01/29/2013Docket Text
Judge J. Michael Deasy assigned to case. (hk) (Entered: 01/29/2013)
01/29/20132Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-10191) [misc,volp11] (1213.00) filing fee. Receipt number 2412771, amount $1213.00. (U.S. Treasury) (Entered: 01/29/2013)
01/29/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by 2160 Candia Road, LLC Chapter 11 Plan due by 05/29/2013. Disclosure Statement due by 05/29/2013. Chapter 11 Small Business Plan due by 05/29/2013. (DiLucci, Raymond) (Entered: 01/29/2013)