New Hampshire Bankruptcy Court

Case number: 1:17-bk-10272 - SST Realty Trust - New Hampshire Bankruptcy Court

Case Information
Case title
SST Realty Trust
Chapter
7
Judge
Bruce A. Harwood
Filed
03/02/2017
Last Filing
05/08/2017
Asset
Yes
Vol
v
Docket Header

SchsStmtDue, DISMISSED




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-10272-BAH

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/02/2017
Debtor dismissed:  04/19/2017
341 meeting:  04/04/2017
Deadline for objecting to discharge:  06/05/2017

Debtor

SST Realty Trust

34 Horizon Drive
Goffstown, NH 03045-3007
HILLSBOROUGH-NH
Tax ID / EIN: 82-6112519

represented by
Marc L. Van De Water

Van De Water Law Offices, P.L.L.C.
44 Albin Road
Bow, NH 03304
(603) 647-5444
Fax : (603) 624-7766
Email: [email protected]

Trustee

Edmond J. Ford

Trustee
Ford & McPartlin, P.A.
10 Pleasant St., Suite 400
Portsmouth, NH 03801
(603) 433-2002

 
 
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
04/21/201721Docket Text
BNC Certificate of Notice. (RE: related document(s) 20 Order Dismissing Case). No. of Notices: 6. Notice Date 04/21/2017. (Admin.) (Entered: 04/22/2017)
04/19/201720Docket Text
Order Dismissing Case For Failure to File Schedules Signed on 4/19/2017 (RE: related document(s) , 6 Notice to File Missing Documents 17 Notice of Dismissal (Contingent)) (dcs) (Entered: 04/19/2017)
03/23/201719Docket Text
BNC Certificate of Notice. (RE: related document(s) 17 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 03/23/2017. (Admin.) (Entered: 03/24/2017)
03/22/201718Docket Text
BNC Certificate of Notice. (RE: related document(s) 16 Notice of Dismissal (Contingent)). No. of Notices: 2. Notice Date 03/22/2017. (Admin.) (Entered: 03/23/2017)
03/21/201717Docket Text
AMENDED Notice of Dismissal (Contingent). This case shall be dismissed after April 10, 2017 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs; Schedules A/B; Schedule D; Schedules E/F; Schedule G; Schedule H; Summary of Schedules; Declaration re: Schedules; Attorney Disclosure Statement; Inventory of Property (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor SST Realty Trust). Unless Conditions Met, Case to be Dismissed Effective 4/10/2017. (to include summary of schedules) (dcs) (Entered: 03/21/2017)
03/20/201716Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after April 10, 2017 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedules A/B, Schedule D, Schedules E/F, Schedule G, Schedule H. Declaration re: Schedules; Attorney Disclosure Statement, Inventory of Property (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor SST Realty Trust). Unless Conditions Met, Case to be Dismissed Effective 4/10/2017. (dcs) (Entered: 03/20/2017)
03/16/201715Docket Text
BNC Certificate of Notice. (RE: related document(s) 13 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 03/16/2017. (Admin.) (Entered: 03/17/2017)
03/16/201714Docket Text
Notice of Appearance and Request for Notice by David K. Pinsonneault Filed by Creditor Stephen/Denise Langley (Pinsonneault, David) (Entered: 03/16/2017)
03/14/201713Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after April 4, 2017 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Chapter 7 Voluntary Petition for Non-Individuals Doc. No. 1 unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor SST Realty Trust). Unless Conditions Met, Case to be Dismissed Effective 4/4/2017. (gll) (Entered: 03/14/2017)
03/08/201712Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 11 Meeting of Creditors (Chapter 7)). No. of Notices: 4. Notice Date 03/08/2017. (Admin.) (Entered: 03/09/2017)