|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor Autumn Frost Realty Associates, LLC
373 S. Willow Street, PMB 217 Manchester, NH 03103 HILLSBOROUGH-NH Tax ID / EIN: 83-0924998 |
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] |
Date Filed | # | Docket Text |
---|---|---|
08/01/2019 | 15 | Docket Text Corporate Resolution Filed by Debtor Autumn Frost Realty Associates, LLC (RE: related document(s) Update Deficiency Deadlines) (Gannon, William) (Entered: 08/01/2019) |
08/01/2019 | 14 | Docket Text Debtor Organizational Documents Filed by Debtor Autumn Frost Realty Associates, LLC (RE: related document(s) Update Deficiency Deadlines) (Gannon, William) (Entered: 08/01/2019) |
08/01/2019 | 13 | 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 Autumn Frost Realty Associates, LLC (RE: related document(s) Update Deficiency Deadlines) (Gannon, William) (Entered: 08/01/2019) |
07/18/2019 | 12 | Docket Text BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 Order on Motion to Extend Time (BK)). No. of Notices: 1. Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019) |
07/17/2019 | 11 | Docket Text BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 8 Meeting of Creditors (Chapter 11)). No. of Notices: 9. Notice Date 07/17/2019. (Admin.) (Entered: 07/18/2019) |
07/16/2019 | 10 | Docket Text Order Granting Motion to Extend Time by which the Debtor must file the schedules and statements that were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1 to August 7, 2019 (related document(s): 9 Motion to Extend Time (BK) filed by Debtor Autumn Frost Realty Associates, LLC) . Signed on 7/16/2019. (jel) (Entered: 07/16/2019) |
07/16/2019 | 9 | Docket Text Ex Parte Motion to Extend Time by which the Debtor must file the schedules and statements that were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Local Bankruptcy Rule 1007-1 to August 7, 2019 Filed by Debtor Autumn Frost Realty Associates, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Autumn Frost Realty Associates, LLC) (Attachments: # 1 Proposed Order) (Gannon, William) (Entered: 07/16/2019) |
07/15/2019 | 8 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 8/14/2019 at 10:00 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Last day to oppose discharge or dischargeability is 10/15/2019. (jel) (Entered: 07/15/2019) |
07/14/2019 | 7 | Docket Text BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) |
07/14/2019 | 6 | Docket Text BNC Certificate of Notice. (RE: related document(s) 4 Order Setting Last Day To File Proofs of Claim). No. of Notices: 7. Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) |