New Hampshire Bankruptcy Court

Case number: 1:13-bk-11823 - Lakes Region Donuts, Inc - New Hampshire Bankruptcy Court

Case Information
Case title
Lakes Region Donuts, Inc
Chapter
11
Filed
07/19/2013
Last Filing
05/12/2014
Asset
Yes
Docket Header

PlnDue, DsclsDue, DecDuePt, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-11823-BAH

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

Date filed:  07/19/2013
341 meeting:  08/20/2013
Deadline for filing claims:  11/18/2013
Deadline for filing claims (govt.):  01/15/2014

Debtor

Lakes Region Donuts, Inc

471 NH Route 11
Farmington, NH 03835
STRAFFORD-NH
Tax ID / EIN: 32-0296744

represented by
Brian R. Barrington

The Coolidge Law Firm, PLLC
PO Box 271
Somersworth, NH 03878-0271
(603) 692-4282
Fax : (603) 692-4293
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
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
07/21/20138Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5Meeting of Creditors (Chapter 11)). No. of Notices: 17. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)
07/21/20137Docket Text
BNC Certificate of Notice. (RE: related document(s) 3Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)
07/21/20136Docket Text
BNC Certificate of Notice. (RE: related document(s) 4Order Setting Last Day To File Proofs of Claim). No. of Notices: 15. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)
07/19/20135Docket Text
Meeting of Creditors. 341(a) meeting to be held on 8/20/2013 at 03:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 07/19/2013)
07/19/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 08/20/2013 at 03:00 p.m. at the following location: 1000 Elm Street, Suite 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 07/19/2013)
07/19/20134Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 7/19/2013 Proofs of Claims due by 11/18/2013. Government Proof of Claim due by 1/15/2014. (jtp) (Entered: 07/19/2013)
07/19/2013Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 07/19/2013)
07/19/20133Docket 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 Lakes Region Donuts, Inc). Statement of Financial Affairs due by 8/2/2013. Incomplete Filings due by 8/2/2013. (hk) (Entered: 07/19/2013)
07/19/20132Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-11823) [misc,volp11] (1213.00) filing fee. Receipt number 2543448, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 07/19/2013)
07/19/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Lakes Lakes Region Donuts, Inc Chapter 11 Plan due by 11/18/2013. Disclosure Statement due by 11/18/2013. Chapter 11 Small Business Plan due by 11/18/2013. (Barrington, Brian) (Entered: 07/19/2013)