|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor T.A. Adams Realty Inc.
PO Box 387 Pelham, NH 03076 ROCKINGHAM-NH Tax ID / EIN: 46-2206924 |
represented by |
Steven M. Notinger
Notinger Law, PLLC 7A Taggart Drive Nashua, NH 03060 (603)417-2158 Email: [email protected] |
U.S. Trustee Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 226-3949 |
represented by |
Ann Marie Dirsa
Office of U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 226-3949 Fax : (603) 225-2208 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2019 | 16 | Docket Text Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , 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 T.A. Adams Realty Inc. (RE: related document(s) 14 Order on Motion to Extend Deadline to File Schedules) (Notinger, Steven) (Entered: 05/01/2019) |
04/26/2019 | 15 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 2. Notice Date 04/26/2019. (Admin.) (Entered: 04/27/2019) |
04/24/2019 | 14 | Docket Text Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Signed on 4/24/2019. Statement of Financial Affairs due by 5/1/2019. Schedule A/B due 5/1/2019. Schedule D due by 5/1/2019. Schedule E/F due 5/1/2019. Schedule G due by 5/1/2019. Schedule H due by 5/1/2019. Summary of Assets and Liabilities due 5/1/2019. Declaration re Debtor Schedules due by 5/1/2019. Atty Disclosure Statement due by 5/1/2019. List of Equity Security Holders due by 5/1/2019. Incomplete Filings due by 5/1/2019. (cac) (Entered: 04/24/2019) |
04/24/2019 | 13 | Docket Text An Administrative Error was found with the filing of Ex Parte Motion to Extend Time to File Schedules and Associated Papers to May 1, 2019 (Court Doc. No. 11). 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) 11 Motion to Extend Time filed by Debtor T.A. Adams Realty Inc.). (cac) (Entered: 04/24/2019) |
04/24/2019 | 12 | Docket Text Motion to Extend Deadline to File Schedules or Provide Required Information to May 1, 2019 Filed by Debtor T.A. Adams Realty Inc. (Attachments: # 1 Proposed Order) (cac) (Entered: 04/24/2019) |
04/23/2019 | 11 | Docket Text **Administratively Corrected** Ex Parte Motion to Extend Time to File Schedules and Associated Papers to May 1, 2019 Filed by Debtor T.A. Adams Realty Inc. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 11)) (Attachments: # 1 Proposed Order) (Notinger, Steven) Modified on 4/24/2019 Re-entered onto docket by Clerks Office; Incorrect filing event used (cac). (Entered: 04/23/2019) |
04/13/2019 | 10 | Docket Text BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 9 | Docket Text BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 11)). No. of Notices: 16. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 8 | Docket Text BNC Certificate of Notice. (RE: related document(s) 4 Order Setting Last Day To File Proofs of Claim). No. of Notices: 13. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/11/2019 | 7 | Docket Text Notice of Appearance and Request for Notice by Daniel P. Luker Filed by Creditor Salem Five Bank (Luker, Daniel) (Entered: 04/11/2019) |