New Hampshire Bankruptcy Court

Case number: 1:19-bk-10662 - Claremont Holding Co., LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Claremont Holding Co., LLC
Chapter
11
Judge
Michael A. Fagone
Filed
05/13/2019
Last Filing
10/10/2019
Asset
Yes
Vol
v
Docket Header

DecDueAmd, PlnDue, DecDueSchs, DsclsDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 19-10662-BAH

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

Date filed:  05/13/2019
341 meeting:  06/18/2019
Deadline for filing claims:  09/10/2019
Deadline for filing claims (govt.):  11/12/2019
Deadline for objecting to discharge:  08/19/2019

Debtor

Claremont Holding Co., LLC

373 South Willow Street, PMB 217
Manchester, NH 03103
HILLSBOROUGH-NH
Tax ID / EIN: 82-2663766

represented by
William S. Gannon

William S. Gannon PLLC
889 Elm Street, 4th Floor
Manchester, NH 03101
(603) 621-0833
Fax : (603) 621-0830
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]

Latest Dockets
Date Filed#Docket Text
06/12/201918Docket Text
Notice to Additional Creditors Filed by Debtor Claremont Holding Co., LLC (RE: related document(s) 16 Amended Schedules D,E/F (FEE) filed by Debtor Claremont Holding Co., LLC, Amended Schedules) Last day to oppose discharge or dischargeability for added creditors is 8/19/2019. Proofs of Claims for added creditors due by 9/10/2019. (Gannon, William) (Entered: 06/12/2019)
06/12/201917Docket Text
Receipt of Amended Schedules D,E/F (FEE)(19-10662-BAH) [misc,amdscha] ( 31.00) filing fee. Receipt number 3575104, Fee amount $ 31.00. (re: Doc# 16). (U.S. Treasury) (Entered: 06/12/2019)
06/12/201916Docket Text
Amended Schedule E/F. Fee Amount $ 31, Amended Schedules/Statement re: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders in Chapter 9 or 11 Cases. Filed by Debtor Claremont Holding Co., LLC Last day to oppose discharge or dischargeability for added creditors is 8/19/2019. Proofs of Claims for added creditors due by 9/10/2019. (Gannon, William) (Entered: 06/12/2019)
06/10/201915Docket 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 Claremont Holding Co., LLC (RE: related document(s) 13 Order on Motion to Extend Deadline to File Schedules) (Gannon, William) (Entered: 06/10/2019)
05/30/201914Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 13 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
05/28/201913Docket Text
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Signed on 5/28/2019. Statement of Financial Affairs due by 6/11/2019. Schedule A/B due 6/11/2019. Schedule D due by 6/11/2019. Schedule E/F due 6/11/2019. Schedule G due by 6/11/2019. Schedule H due by 6/11/2019. Summary of Assets and Liabilities due 6/11/2019. Declaration re Debtor Schedules due by 6/11/2019. Atty Disclosure Statement due by 6/11/2019. Verified Stmt. re List of Creditors due by 6/11/2019. List of Equity Security Holders due by 6/11/2019. Incomplete Filings due by 6/11/2019. (jel) (Entered: 05/28/2019)
05/28/201912Docket Text
Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to June 11, 2019 Filed by Debtor Claremont Holding Co., LLC (Attachments: # 1 Proposed Order) (Gannon, William) (Entered: 05/28/2019)
05/15/201911Docket Text
BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019)
05/15/201910Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 11)). No. of Notices: 11. Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019)
05/15/20199Docket Text
BNC Certificate of Notice. (RE: related document(s) 3 Order Setting Last Day To File Proofs of Claim). No. of Notices: 9. Notice Date 05/15/2019. (Admin.) (Entered: 05/16/2019)