|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Northern Tier Real Estate Acquisition and Development, LLC
172 Hanover Street Portsmouth, NH 03801 ROCKINGHAM-NH Tax ID / EIN: 87-0802095 |
represented by |
Charles R. Bennett, Jr.
Murphy & King, Professional Corporation One Beacon Street Boston, MA 02108 (617) 423-0400 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] |
Date Filed | # | Docket Text |
---|---|---|
06/25/2015 | 8 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 7/30/2015 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 06/25/2015) |
06/24/2015 | 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 July 30, 2015 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: 06/24/2015) | |
06/24/2015 | 7 | Docket Text Order Setting Last Day To File Proofs of Claim Signed on 6/24/2015 Proofs of Claims due by 10/22/2015. Government Proof of Claim due by 12/21/2015. (jtp) (Entered: 06/24/2015) |
06/24/2015 | 6 | Docket Text Debtor Organizational Documents Filed by Debtor Northern Tier Real Estate Acquisition and Development, LLC (RE: related document(s) 4Notice to File Missing Documents (Chapter 11)) (Bennett, Charles) (Entered: 06/24/2015) |
06/24/2015 | 5 | Docket Text Corporate Resolution Filed by Debtor Northern Tier Real Estate Acquisition and Development, LLC (Bennett, Charles) (Entered: 06/24/2015) |
06/24/2015 | 4 | 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 Northern Tier Real Estate Acquisition and Development, LLC). Statement of Financial Affairs due by 7/8/2015. Schedule A due by 7/8/2015. Schedule B due by 7/8/2015. Schedule D due by 7/8/2015. Schedule E due by 7/8/2015. Schedule F due by 7/8/2015. Schedule G due by 7/8/2015. Schedule H due by 7/8/2015. Declaration re Debtor Schedules due by 7/8/2015. Verified Stmt. re List of Creditors due by 7/8/2015. Atty Disclosure Statement due by 7/8/2015. Summary of Schedules due by 7/8/2015. Debtor Organizational Documents due by 7/8/2015. Statement of Parent/Public Companies due by 7/8/2015. Incomplete Filings due by 7/8/2015. (hk) (Entered: 06/24/2015) |
06/24/2015 | 3 | Docket Text Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/24/2015) |
06/24/2015 | 2 | Docket Text Receipt of Voluntary Petition (Chapter 11)(15-11002) [misc,volp11] (1717.00) filing fee. Receipt number 2945943, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 06/24/2015) |
06/24/2015 | 1 | Docket Text Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Northern Tier Real Estate Acquisition and Development, LLC Chapter 11 Plan due by 10/22/2015. Disclosure Statement due by 10/22/2015. Statement of Financial Affairs due by 07/8/2015. Schedule A due by 07/8/2015. Schedule B due by 07/8/2015. Schedule D due by 07/8/2015. Schedule E due by 07/8/2015. Schedule F due by 07/8/2015. Schedule G due by 07/8/2015. Schedule H due by 07/8/2015. Atty Disclosure Statement due by 07/8/2015. Summary of Schedules due by 07/8/2015. Incomplete Filings due by 07/8/2015. (Bennett, Charles) (Entered: 06/24/2015) |
06/24/2015 | 0 | 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 July 30, 2015 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: 06/24/2015) |