|
Assigned to: Chief Judge Bruce A. Harwood Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/09/2018 | 17 | Docket 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) |
04/04/2018 | 16 | Docket 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) |
04/04/2018 | 15 | Docket 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) |
04/04/2018 | 14 | Docket 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) |
03/30/2018 | 13 | Docket 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) |
03/30/2018 | 12 | Docket 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) |
03/28/2018 | 11 | Docket 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) |
03/28/2018 | 10 | Docket 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) |
03/26/2018 | 9 | Docket 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) |
03/26/2018 | 8 | Docket 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) |