New Hampshire Bankruptcy Court

Case number: 1:15-bk-10286 - Sanza, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Sanza, LLC
Chapter
11
Filed
02/27/2015
Last Filing
04/01/2016
Asset
Yes
Docket Header

SchsStmtDue, PlnDue, DsclsDue, DecDuePt, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 15-10286-BAH

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

Date filed:  02/27/2015
341 meeting:  04/01/2015
Deadline for filing claims:  06/29/2015
Deadline for filing claims (govt.):  08/26/2015

Debtor

Sanza, LLC

15 Weeks Lane
Dover, NH 03820
STRAFFORD-NH
Tax ID / EIN: 27-0277793

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
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
03/01/201512Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 7Meeting of Creditors (Chapter 11)). No. of Notices: 16. Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
03/01/201511Docket Text
BNC Certificate of Notice. (RE: related document(s) 5Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
03/01/201510Docket Text
BNC Certificate of Notice. (RE: related document(s) 6Order Setting Last Day To File Proofs of Claim). No. of Notices: 15. Notice Date 03/01/2015. (Admin.) (Entered: 03/02/2015)
02/27/20159Docket Text
Receipt of Voluntary Petition (Chapter 11)(15-10286) [misc,volp11] (1717.00) filing fee. Receipt number 2887105, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 02/27/2015)
02/27/20158Docket Text
Notice of Appearance and Request for Notice by Christopher P. Mulligan Filed by Creditor Optima Bank & Trust (Mulligan, Christopher) (Entered: 02/27/2015)
02/27/20157Docket Text
Meeting of Creditors. 341(a) meeting to be held on 4/1/2015 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 02/27/2015)
02/27/2015Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 4/01/2015 at 10:00 A.M. at the following location: 1000 Elm Street, Room 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 02/27/2015)
02/27/20156Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 2/27/2015 Proofs of Claims due by 6/29/2015. Government Proof of Claim due by 8/26/2015. (dcs) (Entered: 02/27/2015)
02/27/20155Docket 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 Sanza, LLC). Statement of Financial Affairs due by 3/13/2015. Schedule A due by 3/13/2015. Schedule B due by 3/13/2015. Schedule D due by 3/13/2015. Schedule E due by 3/13/2015. Schedule F due by 3/13/2015. Schedule G due by 3/13/2015. Schedule H due by 3/13/2015. Declaration re Debtor Schedules due by 3/13/2015. Verified Stmt. re List of Creditors due by 3/13/2015. Atty Disclosure Statement due by 3/13/2015. Summary of Schedules due by 3/13/2015. List of Equity Security Holders due by 3/13/2015. Incomplete Filings due by 3/13/2015. (hk) (Entered: 02/27/2015)
02/27/20154Docket Text
Judge Bruce A. Harwood assigned to case. (hk) (Entered: 02/27/2015)