New Hampshire Bankruptcy Court

Case number: 1:13-bk-12991 - Namber, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Namber, LLC
Chapter
11
Filed
12/13/2013
Last Filing
04/09/2015
Asset
Yes
Docket Header

DecDueSchs, SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 13-12991-BAH

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

Date filed:  12/13/2013

Debtor

Namber, LLC

1316 Hooksett Road
Hooksett, NH 03106
MERRIMACK-NH
Tax ID / EIN: 02-0525181

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
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
12/15/20136Docket Text
BNC Certificate of Notice. (RE: related document(s) 2Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)
12/13/20135Docket Text
Receipt of Voluntary Petition (Chapter 11)(13-12991) [misc,volp11] (1213.00) filing fee. Receipt number 2639452, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 12/13/2013)
12/13/20134Docket Text
Notice of Appearance and Request for Noticeby Geraldine Karonis Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 12/13/2013)
12/13/2013Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 1/22/2014 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 (UST, CD) (Entered: 12/13/2013)
12/13/20133Docket Text
Corporate Resolution Filed by Debtor Namber, LLC (Dahar, Eleanor) (Entered: 12/13/2013)
12/13/2013Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 12/13/2013)
12/13/20132Docket 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 Namber, LLC). Statement of Financial Affairs due by 12/27/2013. Schedule A due by 12/27/2013. Schedule B due by 12/27/2013. Schedule D due by 12/27/2013. Schedule E due by 12/27/2013. Schedule F due by 12/27/2013. Schedule G due by 12/27/2013. Schedule H due by 12/27/2013. Declaration re Debtor Schedules due by 12/27/2013. Verified Stmt. re Matrix due by 12/27/2013. Atty Disclosure Statement due by 12/27/2013. Summary of Schedules due by 12/27/2013. Statistical Summary of Certain Liabilities due by 12/27/2013. List of Equity Security Holders due by 12/27/2013. Debtor Organizational Documents due by 12/27/2013. Incomplete Filings due by 12/27/2013. (hk) (Entered: 12/13/2013)
12/13/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Namber, LLC Chapter 11 Plan due by 04/14/2014. Disclosure Statement due by 04/14/2014. Statement of Financial Affairs due by 12/27/2013. Schedule A due by 12/27/2013. Schedule B due by 12/27/2013. Schedule D due by 12/27/2013. Schedule E due by 12/27/2013. Schedule F due by 12/27/2013. Schedule G due by 12/27/2013. Schedule H due by 12/27/2013. Atty Disclosure Statement due by 12/27/2013. Summary of Schedules due by 12/27/2013. Incomplete Filings due by 12/27/2013. (Dahar, Eleanor) (Entered: 12/13/2013)