New Hampshire Bankruptcy Court

Case number: 1:13-bk-12984 - Plymouth House of Pizza and Restaurant, Inc. - New Hampshire Bankruptcy Court

Case Information
Case title
Plymouth House of Pizza and Restaurant, Inc.
Chapter
11
Filed
12/12/2013
Last Filing
03/31/2014
Asset
Yes
Docket Header

SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-12984-BAH

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

Date filed:  12/12/2013
341 meeting:  01/15/2014
Deadline for filing claims:  04/11/2014
Deadline for filing claims (govt.):  06/10/2014

Debtor

Plymouth House of Pizza and Restaurant, Inc.

45 Main Street
Plymouth, NH 03246
GRAFTON-NH
Tax ID / EIN: 02-0366243

represented by
Peter V. Doyle

Shaines & McEachern
282 Corporate Drive
P.O. Box 360
Portsmouth, NH 03802-0360
(603) 436-3110
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
12/12/20136Docket Text
Meeting of Creditors. 341(a) meeting to be held on 1/15/2014 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 12/12/2013)
12/12/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 1/15/2014 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: 12/12/2013)
12/12/2013Docket Text
Government Proof of Claim Deadline set. Government Proof of Claim due by 6/10/2014. (dcs) (Entered: 12/12/2013)
12/12/20135Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 12/12/2013 Proofs of Claims due by 4/11/2014. Government Proof of Claim due by 6/10/2014. (dcs) (Entered: 12/12/2013)
12/12/2013Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 12/12/2013)
12/12/20134Docket 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 Plymouth House of Pizza and Restaurant, Inc.). Statement of Financial Affairs due by 12/26/2013. Schedule A due by 12/26/2013. Schedule B due by 12/26/2013. Schedule D due by 12/26/2013. Schedule E due by 12/26/2013. Schedule F due by 12/26/2013. Schedule G due by 12/26/2013. Schedule H due by 12/26/2013. Declaration re Debtor Schedules due by 12/26/2013. Verified Stmt. re Matrix due by 12/26/2013. Atty Disclosure Statement due by 12/26/2013. Summary of Schedules due by 12/26/2013. Statistical Summary of Certain Liabilities due by 12/26/2013. List of Equity Security Holders due by 12/26/2013. Corporate Resolution due by 12/26/2013. Statement of Parent/Public Companies due by 12/26/2013. Incomplete Filings due by 12/26/2013. (hk) (Entered: 12/12/2013)
12/12/20133Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-12984) [misc,volp11] (1213.00) filing fee. Receipt number 2638364, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 12/12/2013)
12/12/20132Docket Text
Application to Employ Shaines & McEachern, P.A. as AttorneyFiled by Debtor Plymouth House of Pizza & Restaurant, Inc. (Attachments: # 1Affidavit # 2Proposed Order) (Doyle, Peter) Modified on 12/12/2013 to correct docket text (hk). (Entered: 12/12/2013)
12/12/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Plymouth House of Pizza & Restaurant, Inc. Chapter 11 Plan due by 04/11/2014. Disclosure Statement due by 04/11/2014. Statement of Financial Affairs due by 12/26/2013. Schedules A-J due by 12/26/2013. Declaration re Debtor Schedules due by 12/26/2013. Atty Disclosure Statement due by 12/26/2013. Summary of Schedules due by 12/26/2013. Statistical Summary of Certain Liabilities due by 12/26/2013. List of Equity Security Holders due by 12/26/2013. 20 Largest Unsecured Creditors due by 12/26/2013. Corporate Resolution due by 12/26/2013. Debtor Organizational Documents due by 12/26/2013. Statement of Parent/Public Companies due by 12/26/2013. Incomplete Filings due by 12/26/2013. (Doyle, Peter) (Entered: 12/12/2013)