New Hampshire Bankruptcy Court

Case number: 1:18-bk-11051 - White Mountain Organic Growers' Association, - New Hampshire Bankruptcy Court

Case Information
Case title
White Mountain Organic Growers' Association,
Chapter
12
Judge
Chief Judge Bruce A. Harwood
Filed
08/03/2018
Last Filing
12/03/2018
Asset
Yes
Docket Header

PlnDue, SchsStmtDue, DISMISSED




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-11051-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/03/2018
Debtor dismissed:  10/26/2018
341 meeting:  09/20/2018
Deadline for objecting to discharge:  11/19/2018

Debtor

White Mountain Organic Growers' Association, LLC

P.O Box 5002-166
North Conway, NH 03860
CARROLL-NH
Tax ID / EIN: 45-3124516
dba
Great North Woods Farm --- (Trade Name Only)


represented by
Cheryl C. Deshaies

PO Box 648
Exeter, NH 03833
(603) 580-1416
Fax : 1-888-308-7131
Email: [email protected]

Trustee

Lawrence P. Sumski

Trustee
1000 Elm Street
10th Floor
Manchester, NH 03101
(603) 626-8899

 
 
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
10/26/201848Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 45 Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018)
10/26/201847Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018)
10/26/201846Docket Text
Order Dismissing Case For Failure to File Schedules Signed on 10/26/2018 (RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor White Mountain Organic Growers' Association, LLC, Update Government Proof of Claim, 5 Meeting of Creditors (Chapter 12), 18 Order on Motion to Extend Deadline to File Schedules, 19 Notice of Rescheduled Meeting of Creditors filed by Debtor White Mountain Organic Growers' Association, LLC, 21 Notice of Dismissal (Contingent)) (jel) (Entered: 10/26/2018)
10/24/201845Docket Text
Order Granting Motion For Relief From Stay filed by Creditor Adams Investments, LLC, Creditor Cornerstone Capital Strategies (Related Doc # 29) Signed on 10/24/2018. (jel) (Entered: 10/24/2018)
10/24/201844Docket Text
Order Granting Motion For Relief From Stay filed by Creditor Adams Investments, LLC, Creditor Cornerstone Capital Strategies (Related Doc # 22) Signed on 10/24/2018. (jel) (Entered: 10/24/2018)
10/04/201843Docket Text
Meeting of Creditors Not Held. Debtor Failed to Appear (Sumski, Lawrence) (Entered: 10/04/2018)
10/03/201842Docket Text
BNC Certificate of Notice. (RE: related document(s) 21 Notice of Dismissal (Contingent)). No. of Notices: 3. Notice Date 10/03/2018. (Admin.) (Entered: 10/04/2018)
10/03/201841Docket Text
Exhibit Amended Filed by Creditor Adams Investments, LLC, Cornerstone Capital Strategies, LLC (RE: related document(s) 22 Motion for Relief From Stay filed by Creditor Adams Investments, LLC, Creditor Cornerstone Capital Strategies, LLC) (Robinson, Michael) Modified on 10/3/2018 to add party filer (jel). (Entered: 10/03/2018)
10/03/201840Docket Text
An Administrative Error was found with the filing of Affidavit (Court Doc. No. 33). The incorrect filing event was used. The Clerks Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s) 33 Affidavit filed by Creditor Adams Investments, LLC). (jel) (Entered: 10/03/2018)
10/03/201839Docket Text
Affidavit in Compliance with the Servicemembers Civil Relief Act of 2003 Filed by Creditor Adams Investments, LLC, Cornerstone Capital Strategies, LLC (RE: related document(s) 29 Motion for Relief From Stay filed by Creditor Adams Investments, LLC) (jel) Modified on 10/3/2018 to add party filer (jel). (Entered: 10/03/2018)