New Hampshire Bankruptcy Court

Case number: 1:13-bk-11171 - Bedford Pediatrics, P.A. - New Hampshire Bankruptcy Court

Case Information
Case title
Bedford Pediatrics, P.A.
Chapter
11
Filed
05/02/2013
Last Filing
06/11/2014
Asset
Yes
Docket Header

SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-11171-BAH

Assigned to: Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset

Date filed:  05/02/2013
341 meeting:  06/04/2013
Deadline for filing claims:  08/30/2013
Deadline for filing claims (govt.):  10/29/2013

Debtor

Bedford Pediatrics, P.A.

360 Route 101, Unit 7B
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: 02-0518021

represented by
William S. Gannon

William S. Gannon PLLC
889 Elm Street, 4th Floor
Manchester, NH 03101
(603) 621-0833
Fax : (603) 621-0830
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]

Latest Dockets
Date Filed#Docket Text
05/02/20135Docket Text
Meeting of Creditors. 341(a) meeting to be held on 6/4/2013 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 05/02/2013)
05/02/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/04/2013 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: 05/02/2013)
05/02/20134Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 5/2/2013 Proofs of Claims due by 8/30/2013. Government Proof of Claim due by 10/29/2013. (dcs) (Entered: 05/02/2013)
05/02/2013Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 05/02/2013)
05/02/20133Docket 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 Bedford Pediatrics, P.A.). Statement of Financial Affairs due by 5/16/2013. Schedule A due by 5/16/2013. Schedule B due by 5/16/2013. Schedule D due by 5/16/2013. Schedule E due by 5/16/2013. Schedule F due by 5/16/2013. Schedule G due by 5/16/2013. Schedule H due by 5/16/2013. Declaration re Debtor Schedules due by 5/16/2013. Atty Disclosure Statement due by 5/16/2013. Summary of Schedules due by 5/16/2013. Statistical Summary of Certain Liabilities due by 5/16/2013. List of Equity Security Holders due by 5/16/2013. Statement of Parent/Public Companies due by 5/16/2013. Incomplete Filings due by 5/16/2013. (hk) (Entered: 05/02/2013)
05/02/20132Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-11171) [misc,volp11] (1213.00) filing fee. Receipt number 2490315, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 05/02/2013)
05/02/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Bedford Pediatrics, P.A. Chapter 11 Plan due by 08/30/2013. Disclosure Statement due by 08/30/2013. Statement of Financial Affairs due by 05/16/2013. Schedules A-J due by 05/16/2013. Declaration re Debtor Schedules due by 05/16/2013. Atty Disclosure Statement due by 05/16/2013. Summary of Schedules due by 05/16/2013. Statistical Summary of Certain Liabilities due by 05/16/2013. List of Equity Security Holders due by 05/16/2013. Statement of Parent/Public Companies due by 05/16/2013. Incomplete Filings due by 05/16/2013. (Gannon, William) (Entered: 05/02/2013)