|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Owen's Marine, Inc.
1316 Hooksett Road Hooksett, NH 03106 MERRIMACK-NH Tax ID / EIN: 02-0363197 |
represented by |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/15/2013 | 6 | Docket 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) |
12/13/2013 | 5 | Docket Text Receipt of Voluntary Petition (Chapter 11)(13-12992) [misc,volp11] (1213.00) filing fee. Receipt number 2639452, Fee amount $1213.00. (re: Doc# 1). (U.S. Treasury) (Entered: 12/13/2013) |
12/13/2013 | 4 | Docket 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) |
12/13/2013 | Docket 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) | |
12/13/2013 | 3 | Docket Text Corporate Resolution Filed by Debtor Owen's Marine, Inc. (RE: related document(s) 2Notice to File Missing Documents (Chapter 11)) (Dahar, Eleanor) (Entered: 12/13/2013) |
12/13/2013 | Docket Text Judge Bruce A. Harwood assigned to case. (hk) (Entered: 12/13/2013) | |
12/13/2013 | 2 | Docket 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 Owen's Marine, Inc.). 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. Corporate Resolution due by 12/27/2013. Incomplete Filings due by 12/27/2013. (hk) (Entered: 12/13/2013) |
12/13/2013 | 1 | Docket Text Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Owen's Marine, Inc. 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) |