New Hampshire Bankruptcy Court

Case number: 1:18-bk-10307 - Second Avenue, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Second Avenue, LLC
Chapter
7
Filed
03/10/2018
Last Filing
08/04/2018
Asset
Yes
Docket Header

DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-10307-BAH

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

Date filed:  03/10/2018
341 meeting:  04/10/2018

Debtor

Second Avenue, LLC

190 Westford St.
Dunstable, MA 01827
HILLSBOROUGH-NH
Tax ID / EIN: 81-1139839
aka
Second Avenue Consignment


represented by
Paul A. Petrillo

One Tara Boulevard
Suite 200
Nashua, NH 03062
(603) 894-4120
Fax : (978) 945-0067
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
04/09/201817Docket Text
Notice of Appearance and Request for Notice by John Garrigan Filed by Interested Party State of New Hampshire Department of Justice Consumer Protection and Antitrust Bureau (Garrigan, John) (Entered: 04/09/2018)
04/04/201816Docket Text
Debtor Organizational Documents Filed by Debtor Second Avenue, LLC (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)) (Petrillo, Paul) (Entered: 04/04/2018)
04/04/201815Docket Text
List of Inventories and Equipment Filed by Debtor Second Avenue, LLC (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)) (Petrillo, Paul) (Entered: 04/04/2018)
04/04/201814Docket Text
Schedule A/B: Property Non-Individual , Summary of Assets and Liabilities for Non-Individual , Statement of Financial Affairs for Non-Individual , Declaration About Debtors Schedules. Filed by Debtor Second Avenue, LLC (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)) (Petrillo, Paul) (Entered: 04/04/2018)
03/30/201813Docket Text
BNC Certificate of Notice. (RE: related document(s) 10 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 03/30/2018. (Admin.) (Entered: 03/31/2018)
03/30/201812Docket Text
Statement of Parent/Public Companies Filed by Debtor Second Avenue, LLC (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)) (Petrillo, Paul) (Entered: 03/30/2018)
03/28/201811Docket Text
BNC Certificate of Notice. (RE: related document(s) 9 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 03/28/2018. (Admin.) (Entered: 03/29/2018)
03/28/201810Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after April 18, 2018 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedules A/B, Summary of Schedules, Declaration Regarding Schedules, Debtor Organizational Documents, Inventory of Property (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)). Unless Conditions Met, Case to be Dismissed Effective 4/18/2018. (jtp) (Entered: 03/28/2018)
03/26/20189Docket Text
Notice of Dismissal (Contingent). This case shall be dismissed after April 16, 2018 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: Chapter 7 Petition 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 Second Avenue, LLC). Unless Conditions Met, Case to be Dismissed Effective 4/16/2018. (jel) (Entered: 03/26/2018)
03/26/20188Docket Text
Order Striking Notice of Dismissal (Contingent) (Court Doc. No.7). The document filed is stricken as being incomplete or unreadable. Signed on 3/26/2018 /s/ Judge Bruce A. Harwood (RE: related document(s) 7 Notice of Dismissal (Contingent)) (jel) (Entered: 03/26/2018)