New Hampshire Bankruptcy Court

Case number: 1:13-bk-11362 - JTL Technical Services, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
JTL Technical Services, LLC
Chapter
11
Filed
05/29/2013
Last Filing
08/05/2015
Asset
Yes
Docket Header

SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-11362-BAH

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

Date filed:  05/29/2013

Debtor

JTL Technical Services, LLC

113 Crosby Road, #8
Dover, NH 03820
STRAFFORD-NH
Tax ID / EIN: 02-0512286

represented by
Terrie Harman

59 Deer Street
Suite 1B
Portsmouth, NH 03801
(603) 431-0666
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
05/29/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/26/2013 at 2:00 P.M. at the following location: 1000 Elm St., Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 05/29/2013)
05/29/2013Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 05/29/2013)
05/29/20133Docket 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 JTL Technical Services, LLC). Statement of Financial Affairs due by 6/12/2013. Schedule A due by 6/12/2013. Schedule B due by 6/12/2013. Schedule D due by 6/12/2013. Schedule E due by 6/12/2013. Schedule F due by 6/12/2013. Schedule G due by 6/12/2013. Schedule H due by 6/12/2013. Declaration re Debtor Schedules due by 6/12/2013. Atty Disclosure Statement due by 6/12/2013. Summary of Schedules due by 6/12/2013. Statistical Summary of Certain Liabilities due by 6/12/2013. List of Equity Security Holders due by 6/12/2013. Debtor Organizational Documents due by 6/12/2013. Statement of Parent/Public Companies due by 6/12/2013. Incomplete Filings due by 6/12/2013. (hk) (Entered: 05/29/2013)
05/29/20132Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-11362) [misc,volp11] (1213.00) filing fee. Receipt number 2509020, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 05/29/2013)
05/29/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by JTL Technical Services, LLC Chapter 11 Plan due by 09/26/2013. Disclosure Statement due by 09/26/2013. Statement of Financial Affairs due by 06/12/2013. Schedule A due by 06/12/2013. Schedule B due by 06/12/2013. Schedule C due by 06/12/2013. Schedule D due by 06/12/2013. Schedule E due by 06/12/2013. Schedule F due by 06/12/2013. Schedule G due by 06/12/2013. Schedule H due by 06/12/2013. Schedule I due by 06/12/2013. Schedule J due by 06/12/2013. Schedules A-J due by 06/12/2013. Atty Disclosure Statement due by 06/12/2013. Summary of Schedules due by 06/12/2013. Statistical Summary of Certain Liabilities due by 06/12/2013. List of Equity Security Holders due by 06/12/2013. Corporate Resolution due by 06/12/2013. Incomplete Filings due by 06/12/2013. Chapter 11 Small Business Plan due by 09/26/2013. (Harman, Terrie) (Entered: 05/29/2013)