|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Sanctuary Care, LLC
295 Lafayette Rd. Rye, NH 03870 ROCKINGHAM-NH Tax ID / EIN: 20-8888623 |
represented by |
Peter N. Tamposi
The Tamposi Law Group 159 Main Street Nashua, NH 03060 603-204-5513 Email: [email protected] |
Debtor Sanctuary at Rye Operations, LLC
295 Lafayette Rd. Rye, NH 03870 ROCKINGHAM-NH Tax ID / EIN: 01-0965671 |
represented by |
Peter N. Tamposi
(See above for address) |
U.S. Trustee Office of the U.S. Trustee
1000 Elm Street Suite 605 Manchester, NH 03101 (603) 666-7908 |
represented by |
Geraldine Karonis
Office of U.S. Trustee 1000 Elm Street Suite 605 Manchester, NH 03101 (603) 666-7912 Fax : (603) 666-7913 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/07/2017 | 224 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 215 Order on Motion to Appear pro hac vice). No. of Notices: 10. Notice Date 06/07/2017. (Admin.) (Entered: 06/08/2017) |
06/07/2017 | 223 | Docket Text Order Granting Motion For Sale of Property under Section 363(b) (Related Doc # 11) Signed on 6/7/2017. (dcs) (Entered: 06/07/2017) |
06/07/2017 | 222 | Docket Text Proposed Order Filed by Debtors Sanctuary Care, LLC, Sanctuary at Rye Operations, LLC (RE: related document(s) 11 Motion for Sale of Property under Section 363(b) filed by Debtor Sanctuary Care, LLC) (Tamposi, Peter) (Entered: 06/07/2017) |
06/06/2017 | 221 | Docket Text Order Withdrawing Motion to Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (related document(s): 181 Motion to Limit Exclusivity Period filed by Stockholder Jonathan McCoy) Signed on 6/6/2017. (dcs) (Entered: 06/06/2017) |
06/06/2017 | 220 | Docket Text Amended Objection Of Rye Senior Housing, LLC's Limited Objection to Debtor's Report Regarding Sale of Substantially All of the Property of the Estate Free and Clear of Liens, Claims and Interests and Assumption and Assignment of Certain Executory Contracts, Amending the Name of the Filing Party to Rye Senior Housing, LLC Filed by Interested Party Rye Senior Housing, LLC (RE: related document(s) 211 Report filed by Debtor Sanctuary at Rye Operations, LLC, Debtor Sanctuary Care, LLC) (Attachments: # 1 Exhibit A) (Sklar, Daniel) (Entered: 06/06/2017) |
06/06/2017 | 219 | Docket Text Notice of Appearance and Request for Notice by Daniel W. Sklar Filed by Interested Party Rye Senior Housing, LLC (Sklar, Daniel) (Entered: 06/06/2017) |
06/06/2017 | 218 | Docket Text Response to Rye Senior Living, LLC's Limited Objection to Debtor's Report Regarding Sale of Substantially All of the Property of the Estate Free and Clear of Liens, Claims and Interests and Assumption and Assignment of Certain Executory Contracts Filed by Creditor Camden National Bank (RE: related document(s) 216 Objection filed by Interested Party Bourne Financial Group) (Attachments: # 1 Exhibit A (Redlined APA)) (Fischer, Jeremy) (Entered: 06/06/2017) |
06/05/2017 | 217 | Docket Text Proposed Order Revised after Auction Filed by Debtors Sanctuary Care, LLC, Sanctuary at Rye Operations, LLC (RE: related document(s) 11 Motion for Sale of Property under Section 363(b) filed by Debtor Sanctuary Care, LLC) (Attachments: # 1 Exhibit Exhibit A) (Tamposi, Peter) (Entered: 06/05/2017) |
06/05/2017 | 216 | Docket Text Objection Filed by Interested Party Bourne Financial Group (RE: related document(s) 211 Report filed by Debtor Sanctuary at Rye Operations, LLC, Debtor Sanctuary Care, LLC) (Attachments: # 1 Exhibit A) (Sklar, Daniel) (Entered: 06/05/2017) |
06/05/2017 | 215 | Docket Text Order Granting Motion To Appear pro hac vice. Attorney David J. Reier for Port Development, LLC added to case. (Related Doc # 212) Signed on 6/5/2017. (dcs) (Entered: 06/05/2017) |