New Hampshire Bankruptcy Court

Case number: 1:13-bk-11578 - Mesa Acquisition Corp. - New Hampshire Bankruptcy Court

Case Information
Case title
Mesa Acquisition Corp.
Chapter
11
Filed
06/19/2013
Last Filing
02/12/2014
Asset
Yes
Docket Header

PlnDue, DsclsDue, DecDuePt, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-11578-JMD

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

Date filed:  06/19/2013
341 meeting:  07/11/2013
Deadline for filing claims:  10/17/2013
Deadline for filing claims (govt.):  12/16/2013

Debtor

Mesa Acquisition Corp.

10 Commerce Park N
Suite 6
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: 20-8724835

represented by
Robert J. Keach

Berstein, Shur, Sawyer & Nelson
100 Middle Street, PO Box 9729
Portland, ME 04104-5029
207-774-1200
Fax : 207-774-1127
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
06/19/20136Docket Text
Motion for Joint Administration Case13-11578 with 13-11554Filed by Debtor Mesa Acquisition Corp. (Attachments: # 1Proposed Order) (Keach, Robert) (Entered: 06/19/2013)
06/19/20135Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/11/2013 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 06/19/2013)
06/19/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/11/2013 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 (Dirsa, Ann) (Entered: 06/19/2013)
06/19/20134Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 6/19/2013 Proofs of Claims due by 10/17/2013. Government Proof of Claim due by 12/16/2013. (dcs) (Entered: 06/19/2013)
06/19/2013Docket Text
Judge J. Michael Deasy assigned to case. (hk) (Entered: 06/19/2013)
06/19/20133Docket 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 Mesa Acquisition Corp.). Statement of Financial Affairs due by 7/3/2013. Schedule A due by 7/3/2013. Schedule B due by 7/3/2013. Schedule D due by 7/3/2013. Schedule E due by 7/3/2013. Schedule F due by 7/3/2013. Schedule G due by 7/3/2013. Schedule H due by 7/3/2013. Declaration re Debtor Schedules due by 7/3/2013. Atty Disclosure Statement due by 7/3/2013. Summary of Schedules due by 7/3/2013. Statistical Summary of Certain Liabilities due by 7/3/2013. Incomplete Filings due by 7/3/2013. (hk) (Entered: 06/19/2013)
06/19/20132Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-11578) [misc,volp11] (1213.00) filing fee. Receipt number 2524423, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 06/19/2013)
06/19/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Mesa Acquisition Corp. Chapter 11 Plan due by 10/17/2013. Disclosure Statement due by 10/17/2013. Statement of Financial Affairs due by 07/3/2013. Schedule A due by 07/3/2013. Schedule B due by 07/3/2013. Schedule D due by 07/3/2013. Schedule E due by 07/3/2013. Schedule F due by 07/3/2013. Schedule G due by 07/3/2013. Schedule H due by 07/3/2013. Declaration re Debtor Schedules due by 07/3/2013. Atty Disclosure Statement due by 07/3/2013. Summary of Schedules due by 07/3/2013. Incomplete Filings due by 07/3/2013. (Keach, Robert) (Entered: 06/19/2013)