New Hampshire Bankruptcy Court

Case number: 1:17-bk-10637 - Heritage Case Management, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Heritage Case Management, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
05/01/2017
Last Filing
02/02/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-10637-BAH

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


Date filed:  05/01/2017
341 meeting:  06/01/2017
Deadline for filing claims:  08/30/2017
Deadline for filing claims (govt.):  10/30/2017

Debtor

Heritage Case Management, LLC

PO Box 3723
Concord, NH 03302-3723
MERRIMACK-NH
Tax ID / EIN: 02-0522302

represented by
Sandra A. Kuhn

Family Legal Services, PC
141 Airport Road
Concord, NH 03301
(603) 225-1114
Fax : (603) 225-9993
Email: [email protected]

Trustee

Timothy P. Smith

Trustee
67 Middle Street
Manchester, NH 03101
(603) 623-0036

 
 
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
05/19/201711Docket Text
Notice of Appearance and Request for Notice by Leslie H. Johnson Filed by Creditor James Akerman Sr. (Johnson, Leslie) (Entered: 05/19/2017)
05/17/201710Docket Text
Notice of Appearance and Request for Notice by David E. LeFevre Filed by Creditor Merrimack County Savings Bank (LeFevre, David) (Entered: 05/17/2017)
05/06/20179Docket Text
Statement of Parent/Public Companies Filed by Debtor Heritage Case Management, LLC (Kuhn, Sandra) (Entered: 05/06/2017)
05/06/20178Docket Text
List of Inventories and Equipment Filed by Debtor Heritage Case Management, LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (Kuhn, Sandra) (Entered: 05/06/2017)
05/04/20177Docket Text
BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 05/04/2017. (Admin.) (Entered: 05/05/2017)
05/04/20176Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors (Chapter 7)). No. of Notices: 10. Notice Date 05/04/2017. (Admin.) (Entered: 05/05/2017)
05/02/20174Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith, with 341(a) meeting to be held on 06/01/2017 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 08/30/2017. Government Proof of Claim due by 10/30/2017.. (Entered: 05/02/2017)
05/01/20175Docket 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 Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Heritage Case Management, LLC). Inventory of Property due by 5/15/2017. Statement of Parent/Public Companies due by 5/15/2017. Incomplete Filings due by 5/15/2017. (mjc) (Entered: 05/02/2017)
05/01/20173Docket Text
Debtor Organizational Documents Filed by Debtor Heritage Case Management, LLC (Kuhn, Sandra) (Entered: 05/01/2017)
05/01/20172Docket Text
Receipt of Voluntary Petition (Chapter 7)(17-10637) [misc,volp7] ( 335.00) filing fee. Receipt number 3253433, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 05/01/2017)