New Hampshire Bankruptcy Court

Case number: 1:17-bk-11201 - ProCare Home Health and Senior Services, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
ProCare Home Health and Senior Services, LLC
Chapter
7
Filed
08/29/2017
Last Filing
12/13/2019
Asset
Yes
Docket Header

DecDuePt, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-11201-BAH

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

Date filed:  08/29/2017
341 meeting:  09/28/2017
Deadline for filing claims:  12/27/2017
Deadline for filing claims (govt.):  02/26/2018

Debtor

ProCare Home Health and Senior Services, LLC

205 Straw Hill Road
Manchester, NH 03104
HILLSBOROUGH-NH
Tax ID / EIN: 26-0699977

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

Trustee

Olga L. Gordon

Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126

 
 
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
08/29/20177Docket Text
Receipt of Voluntary Petition (Chapter 7)(17-11201) [misc,volp7] ( 335.00) filing fee. Receipt number 3308972, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 08/29/2017)
08/29/20176Docket Text
List of Inventories and Equipment Filed by Debtor ProCare Home Health and Senior Services, LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (Dahar, Eleanor) (Entered: 08/29/2017)
08/29/20175Docket 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 ProCare Home Health and Senior Services, LLC). Inventory of Property due by 9/12/2017. Incomplete Filings due by 9/12/2017. (mjc) (Entered: 08/29/2017)
08/29/20174Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Olga L. Gordon, with 341(a) meeting to be held on 09/28/2017 at 09:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 12/27/2017. Government Proof of Claim due by 02/26/2018.. (Entered: 08/29/2017)
08/29/20173Docket Text
Debtor Organizational Documents Filed by Debtor ProCare Home Health and Senior Services, LLC (Dahar, Eleanor) (Entered: 08/29/2017)
08/29/20172Docket Text
Corporate Resolution Filed by Debtor ProCare Home Health and Senior Services, LLC (Dahar, Eleanor) (Entered: 08/29/2017)
08/29/20171Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by ProCare Home Health and Senior Services, LLC Appointment of health care ombudsman due by 09/28/2017 (Dahar, Eleanor) (Entered: 08/29/2017)