New Hampshire Bankruptcy Court

Case number: 1:16-bk-10174 - Saber Mountain Landing LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Saber Mountain Landing LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
02/16/2016
Last Filing
07/19/2020
Asset
Yes
Vol
v
Docket Header

DecDuePt, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-10174-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Voluntary
Asset

Date filed:  02/16/2016
341 meeting:  03/15/2016
Deadline for filing claims:  06/13/2016
Deadline for filing claims (govt.):  08/15/2016

Debtor

Saber Mountain Landing LLC

PO Box 820
Lincoln, NH 03251
GRAFTON-NH
Tax ID / EIN: 20-1065415
aka
The Landing

aka
The Landing at Loon Mountain


represented by
Daniel W. Sklar

Nixon Peabody LLP
900 Elm Street
Manchester, NH 03101
(603) 628-4000
Fax : 603-628-4040
Email: [email protected]

Trustee

Michael S. Askenaizer

Trustee
Law Offices of Michael S. Askenaizer
29 Factory Street
Nashua, NH 03060
(603) 594-0300

 
 
U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
 
 

Latest Dockets
Date Filed#Docket Text
02/16/20165Docket Text
AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 3/15/2016 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 6/13/2016. ASSET NOTICE (hk) (Entered: 02/16/2016)
02/16/2016Docket Text
Government Proof of Claim Deadline set. Government Proof of Claim due by 8/15/2016. (hk) (Entered: 02/16/2016)
02/16/20164Docket 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 Administrative Order 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Administrative Order 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1Voluntary Petition (Chapter 7) filed by Debtor Saber Mountain Landing LLC). Debtor Organizational Documents due by 3/1/2016. Statement of Parent/Public Companies due by 3/1/2016. Incomplete Filings due by 3/1/2016. (hk) (Entered: 02/16/2016)
02/16/20163Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Michael S. Askenaizer, with 341(a) meeting to be held on 03/15/2016 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 02/16/2016)
02/16/20162Docket Text
Receipt of Voluntary Petition (Chapter 7)(16-10174) [misc,volp7] ( 335.00) filing fee. Receipt number 3054134, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 02/16/2016)
02/16/20161Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Saber Mountain Landing LLC (Sklar, Daniel) (Entered: 02/16/2016)