New Hampshire Bankruptcy Court

Case number: 1:19-bk-11101 - Bodies By Design of New England LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Bodies By Design of New England LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
08/06/2019
Last Filing
03/11/2020
Asset
Yes
Vol
v
Docket Header

DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 19-11101-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Voluntary
Asset


Date filed:  08/06/2019
341 meeting:  09/03/2019
Deadline for filing claims:  10/15/2019
Deadline for filing claims (govt.):  02/03/2020

Debtor

Bodies By Design of New England LLC

300 Circle Road
Manchester, NH 03103
HILLSBOROUGH-NH
Tax ID / EIN: 47-1439316
fdba
9Round Bedford


represented by
Marc L. Van De Water

Van De Water Law Offices, P.L.L.C.
44 Albin Road
Bow, NH 03304
(603) 647-5444
Fax : (603) 624-7766
Email: [email protected]

Trustee

Edmond J. Ford

Trustee
Ford, McDonald, McPartlin & Borden, P.A.
10 Pleasant St., Suite 400
Portsmouth, NH 03801
(603) 373-1737

 
 
U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 226-3949
 
 

Latest Dockets
Date Filed#Docket Text
08/20/20198Docket Text
Declaration About Debtors Schedules. , Disclosure of Compensation of Attorney for Debtor , List of Inventories and Equipment, Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Bodies By Design of New England LLC (RE: related document(s) 5 Notice to File Missing Documents - Chapter 7) (Van De Water, Marc) (Entered: 08/20/2019)
08/09/20197Docket Text
BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 08/09/2019. (Admin.) (Entered: 08/10/2019)
08/09/20196Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors (Chapter 7)). No. of Notices: 15. Notice Date 08/09/2019. (Admin.) (Entered: 08/10/2019)
08/07/20195Docket Text
AMENDED Notice to Debtor to File Schedules and Statements. Certain schedules and statements 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. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bodies By Design of New England LLC, 4 Notice to File Missing Documents - Chapter 7). Statement of Financial Affairs due by 8/20/2019. Schedule A/B due 8/20/2019. Schedule D due by 8/20/2019. Schedule E/F due 8/20/2019. Schedule G due by 8/20/2019. Schedule H due by 8/20/2019. Summary of Assets and Liabilities due 8/20/2019. Declaration re Debtor Schedules due by 8/20/2019. Atty Disclosure Statement due by 8/20/2019. Inventory of Property due by 8/20/2019. Incomplete Filings due by 8/20/2019. to include a schedule (dcs) (Entered: 08/07/2019)
08/07/20194Docket Text
Notice to Debtor to File Schedules and Statements. Certain schedules and statements 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. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Bodies By Design of New England LLC). Statement of Financial Affairs due by 8/20/2019. Schedule A/B due 8/20/2019. Schedule D due by 8/20/2019. Schedule E/F due 8/20/2019. Schedule G due by 8/20/2019. Schedule H due by 8/20/2019. Summary of Assets and Liabilities due 8/20/2019. Atty Disclosure Statement due by 8/20/2019. Inventory of Property due by 8/20/2019. Incomplete Filings due by 8/20/2019. (dcs) (Entered: 08/07/2019)
08/07/20193Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Edmond J. Ford, with 341(a) meeting to be held on 09/03/2019 at 10:00 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Proofs of Claim due by 10/15/2019. Government Proof of Claim due by 02/03/2020.. (Entered: 08/07/2019)
08/06/20192Docket Text
Receipt of Voluntary Petition (Chapter 7)(19-11101) [misc,volp7] ( 335.00) filing fee. Receipt number 3597350, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 08/06/2019)
08/06/20191Docket Text
Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Bodies By Design of New England LLC Statement of Financial Affairs due by 08/20/2019. Schedule A/B due 08/20/2019. Schedule D due by 08/20/2019. Schedule E/F due 08/20/2019. Schedule G due by 08/20/2019. Schedule H due by 08/20/2019. Summary of Assets and Liabilities due 08/20/2019. Atty Disclosure Statement due by 08/20/2019. Inventory of Property due by 08/20/2019. Incomplete Filings due by 08/20/2019. (Van De Water, Marc) (Entered: 08/06/2019)