New Hampshire Bankruptcy Court

Case number: 1:17-bk-11545 - Spaulding Ave. Industrial Complex, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Spaulding Ave. Industrial Complex, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
11/02/2017
Last Filing
05/10/2018
Asset
Yes
Vol
v
Docket Header

DecDueSchs, SchsStmtDue, PlnDue, DsclsDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 17-11545-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 11
Voluntary
Asset


Date filed:  11/02/2017
341 meeting:  11/30/2017
Deadline for filing claims:  03/02/2018
Deadline for filing claims (govt.):  05/01/2018
Deadline for objecting to discharge:  01/29/2018

Debtor

Spaulding Ave. Industrial Complex, LLC

249 Loudon Road
Concord, NH 03301
STRAFFORD-NH
Tax ID / EIN: 55-0884407

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]

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]

Latest Dockets
Date Filed#Docket Text
11/21/201726Docket Text
Debtor Organizational Documents Filed by Debtor Spaulding Ave. Industrial Complex, LLC (RE: related document(s) 22 Order on Motion to Extend Deadline to File Schedules) (Azarian, David) (Entered: 11/21/2017)
11/21/201725Docket Text
Corporate Resolution Filed by Debtor Spaulding Ave. Industrial Complex, LLC (RE: related document(s) 22 Order on Motion to Extend Deadline to File Schedules) (Azarian, David) (Entered: 11/21/2017)
11/21/201724Docket Text
Statement of Financial Affairs for Non-Individual , Schedules A/B-J Filed. , Summary of Assets and Liabilities for Non-Individual , Declaration About Debtors Schedules., Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Mailing List , Equity Security Holders Filed by Debtor Spaulding Ave. Industrial Complex, LLC (RE: related document(s) 22 Order on Motion to Extend Deadline to File Schedules) (Azarian, David) (Entered: 11/21/2017)
11/17/201723Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 22 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
11/15/201722Docket Text
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 21) Signed on 11/15/2017. Statement of Financial Affairs due by 11/25/2017. Schedule A/B due 11/25/2017. Schedule D due by 11/25/2017. Schedule E/F due 11/25/2017. Schedule G due by 11/25/2017. Schedule H due by 11/25/2017. Summary of Assets and Liabilities due 11/25/2017. Declaration re Debtor Schedules due by 11/25/2017. Atty Disclosure Statement due by 11/25/2017. Verified Stmt. re List of Creditors due by 11/25/2017. List of Equity Security Holders due by 11/25/2017. Corporate Resolution due by 11/25/2017. Debtor Organizational Documents due by 11/25/2017. Incomplete Filings due by 11/25/2017. (dcs) (Entered: 11/15/2017)
11/15/201721Docket Text
Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to November 25, 2017 Filed by Debtor Spaulding Ave. Industrial Complex, LLC (Attachments: # 1 Proposed Order) (Azarian, David) (Entered: 11/15/2017)
11/11/201720Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order on Motion for Protective Order). No. of Notices: 1. Notice Date 11/11/2017. (Admin.) (Entered: 11/12/2017)
11/09/201719Docket Text
Order Denying without prejudice Motion For Protective Order (Related Doc # 12) Signed on 11/9/2017. (jtp) (Entered: 11/09/2017)
11/09/201718Docket Text
Notice of Appearance and Request for Notice by Christopher J. Somma Filed by Creditor City of Rochester, NH (Somma, Christopher) (Entered: 11/09/2017)
11/08/201717Docket Text
BNC Certificate of Notice. (RE: related document(s) 11 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017)