New Hampshire Bankruptcy Court

Case number: 1:16-bk-10880 - MRMS Property Management, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
MRMS Property Management, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
06/14/2016
Last Filing
03/09/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DecDuePt, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-10880-BAH

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

Date filed:  06/14/2016
341 meeting:  07/07/2016
Deadline for filing claims:  10/12/2016
Deadline for filing claims (govt.):  12/12/2016
Deadline for objecting to discharge:  09/06/2016

Debtor

MRMS Property Management, LLC

225 Derry Rd.
Hudson, NH 03051
HILLSBOROUGH-NH
Tax ID / EIN: 56-2658365

represented by
Peter N. Tamposi

The Tamposi Law Group
159 Main Street
Nashua, NH 03060
603-204-5513
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
06/14/20168Docket Text
Meeting of Creditors. 341(a) meeting to be held on 7/7/2016 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 9/6/2016. (dcs) (Entered: 06/14/2016)
06/14/2016Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/07/2016 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: 06/14/2016)
06/14/20167Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 6/14/2016 Proofs of Claims due by 10/12/2016. Government Proof of Claim due by 12/12/2016. (dcs) (Entered: 06/14/2016)
06/14/20166Docket Text
Order Striking Corporate Resolution (Court Doc. No.3). The document filed is stricken as being incomplete or unreadable. Signed on 6/14/2016 /s/ Judge Bruce A. Harwood (RE: related document(s) 3Corporate Resolution filed by Debtor MRMS Property Management, LLC) (mjc) (Entered: 06/14/2016)
06/14/20165Docket Text
Corporate Resolution Filed by Debtor MRMS Property Management, LLC (Tamposi, Peter) (Entered: 06/14/2016)
06/14/20164Docket Text
Debtor Organizational Documents Filed by Debtor MRMS Property Management, LLC (Tamposi, Peter) (Entered: 06/14/2016)
06/14/20162Docket Text
Receipt of Voluntary Petition (Chapter 11)(16-10880) [misc,volp11] (1717.00) filing fee. Receipt number 3106509, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 06/14/2016)
06/14/20161Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by MRMS Property Management, LLC Chapter 11 Plan due by 10/12/2016. Disclosure Statement due by 10/12/2016. (Tamposi, Peter) (Entered: 06/14/2016)