Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Growth Opportunity Alliance of Greater Lawrence, Inc.
8E Industrial Way, Suite 3 Salem, NH 03079 ROCKINGHAM-NH Tax ID / EIN: 04-2741275 dba GOAL/QPC |
represented by |
William S. Gannon
William S. Gannon PLLC 889 Elm Street, 4th Floor Manchester, NH 03101 (603) 621-0833 Fax : (603) 621-0830 Email: [email protected] Peter N. Tamposi
The Tamposi Law Group 159 Main Street Nashua, NH 03060 603-204-5513 Email: [email protected] TERMINATED: 10/02/2015 |
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] |
Creditor Committee Creditors' Committee |
represented by |
Peter N. Tamposi
(See above for address) |
Creditor Cttee Atty The Tamposi Law Group, PC
159 Main Street Nashua, NH 03060 |
represented by |
Peter N. Tamposi
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/23/2016 | 165 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 164Order Approving Disclosure Statement). No. of Notices: 73. Notice Date 09/23/2016. (Admin.) (Entered: 09/24/2016) |
09/21/2016 | 164 | Docket Text Order Approving Disclosure Statement filed by Debtor Dated 9/19/2016 and Setting Hearing on Confirmation. Deadline for Ballots 11/9/2016. Confirmation hearing to be noticed for 11/16/16 at 2 p.m.. Signed on 9/21/2016 (RE: related document(s) 162Amended Disclosure Statement filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc.) Last day to Object to Confirmation 11/9/2016. (dcs) (Entered: 09/21/2016) |
09/20/2016 | 163 | Docket Text Proposed Order Filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc. (RE: related document(s) 162Amended Disclosure Statement filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc.) (Gannon, William) (Entered: 09/20/2016) |
09/19/2016 | 162 | Docket Text Amended Disclosure Statement dated September 19, 2016 Filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc. (RE: related document(s) 148Amended Disclosure Statement filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc., 161Amended Chapter 11 Plan filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc.) (Attachments: # 1Appendix with Exhibits A-E)(Gannon, William) (Entered: 09/19/2016) |
09/19/2016 | 161 | Docket Text Amended Chapter 11 Plandated September 19, 2016Filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc. (RE: related document(s) 147Amended Chapter 11 Plan filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc.) (Attachments: # 1Glossary)(Gannon, William) (Entered: 09/19/2016) |
09/17/2016 | 160 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 154Order). No. of Notices: 2. Notice Date 09/17/2016. (Admin.) (Entered: 09/18/2016) |
09/16/2016 | 159 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 153Order on Application for Interim Fees). No. of Notices: 2. Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016) |
09/16/2016 | 158 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 151Order Directing). No. of Notices: 2. Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016) |
09/16/2016 | 157 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 150Order Directing). No. of Notices: 2. Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016) |
09/16/2016 | 156 | Docket Text Debtor-In-Possession Monthly Operating Report for Reporting Period August 1-31, 2016 Filed by Debtor Growth Opportunity Alliance of Greater Lawrence, Inc. (Gannon, William) (Entered: 09/16/2016) |