New Hampshire Bankruptcy Court

Case number: 1:17-bk-11360 - Budget Outfitters LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Budget Outfitters LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
09/27/2017
Last Filing
11/29/2018
Asset
Yes
Vol
v
Docket Header

DecDuePt, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 17-11360-BAH

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

Date filed:  09/27/2017
341 meeting:  10/26/2017
Deadline for filing claims:  01/24/2018
Deadline for filing claims (govt.):  03/26/2018

Debtor

Budget Outfitters LLC

1881 White Mountain Highway
North Conway, NH 03860
CARROLL-NH
Tax ID / EIN: 27-1452841

represented by
David P. Azarian

Azarian Law Office, PLLC
90 Washington Street
Suite 301 B/C
Dover, NH 03820
(603) 750-0015
Fax : 603-750-0016
Email: [email protected]

Trustee

Edmond J. Ford

Trustee
Ford & McPartlin, P.A.
10 Pleasant St., Suite 400
Portsmouth, NH 03801
(603) 373-1737

 
 
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
10/12/201711Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after November 2, 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 Budget Outfitters LLC). Unless Conditions Met, Case to be Dismissed Effective 11/2/2017. (gll) (Entered: 10/12/2017)
10/10/201710Docket Text
List of Inventories and Equipment Filed by Debtor Budget Outfitters LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (Azarian, David) (Entered: 10/10/2017)
10/09/20179Docket Text
Statement of Financial Affairs for Non-Individual , Schedules A/B-J Filed. , Summary of Assets and Liabilities for Non-Individual , Verification of Creditor Mailing List , Disclosure of Compensation of Attorney for Debtor , Declaration About Debtors Schedules. Filed by Debtor Budget Outfitters LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)) (Azarian, David) (Entered: 10/09/2017)
09/30/20178Docket Text
BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 09/30/2017. (Admin.) (Entered: 10/01/2017)
09/30/20177Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors (Chapter 7)). No. of Notices: 14. Notice Date 09/30/2017. (Admin.) (Entered: 10/01/2017)
09/30/20176Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors (Chapter 7)). No. of Notices: 14. Notice Date 09/30/2017. (Admin.) (Entered: 10/01/2017)
09/28/20173Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Edmond J. Ford, with 341(a) meeting to be held on 10/26/2017 at 10:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH (Entered: 09/28/2017)
09/27/20175Docket 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 Budget Outfitters LLC). Statement of Financial Affairs due by 10/11/2017. Schedule A/B due 10/11/2017. Schedule D due by 10/11/2017. Schedule E/F due 10/11/2017. Schedule G due by 10/11/2017. Schedule H due by 10/11/2017. Summary of Assets and Liabilities due 10/11/2017. Declaration re Debtor Schedules due by 10/11/2017. Atty Disclosure Statement due by 10/11/2017. Verified Stmt. re List of Creditors due by 10/11/2017. Debtor Organizational Documents due by 10/11/2017. Inventory of Property due by 10/11/2017. Incomplete Filings due by 10/11/2017. (mjc) (Entered: 09/28/2017)
09/27/20174Docket Text
AMENDED Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 10/26/2017 at 10:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 1/24/2018. Asset Case (mjc) (Entered: 09/28/2017)
09/27/20172Docket Text
Receipt of Voluntary Petition (Chapter 7)(17-11360) [misc,volp7] ( 335.00) filing fee. Receipt number 3321571, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 09/27/2017)