|
Assigned to: Chief Judge Bruce A. Harwood Chapter 11 Voluntary Asset |
|
Debtor NH Highway Hotel Group, LLC
39 Hackett Hill Road Hooksett, NH 03106 MERRIMACK-NH Tax ID / EIN: 84-3108064 |
represented by |
Edmond J. Ford
Ford, McDonald, McPartlin & Borden, P.A. 10 Pleasant Street Suite 400 Portsmouth, NH 03801-4551 (603) 373-1737 Fax : (603) 242-1381 Email: [email protected] Richard K. McPartlin
Ford, McDonald, McPartlin & Borden, P.A. 10 Pleasant Street, Suite 400 Portsmouth, NH 03801 (603) 373-1721 Fax : (603) 242-1381 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 |
Kimberly Bacher
Office of the U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 226-3949 Fax : (603) 226-2208 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/04/2019 | 17 | Docket Text Order Striking Amended Schedules/Statements (Court Doc. No. 16) for Failure to Comply with Local Bankruptcy Rule 5005-4 and Administrative Order 5005-4. The document was not signed by counsel. Signed on 10/4/2019 (RE: related document(s) 16 Amended Schedules filed by Debtor NH Highway Hotel Group, LLC) (dcs) (Entered: 10/04/2019) |
10/03/2019 | 15 | Docket Text Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual , Equity Security Holders , Disclosure of Compensation of Attorney for Debtor , Supplemental Document Form 202 Declaration Of Debtor Filed by Debtor NH Highway Hotel Group, LLC (RE: related document(s) 5 Notice to File Missing Documents - Chapter 11) (McPartlin, Richard) (Entered: 10/03/2019) |
10/03/2019 | 14 | Docket Text Report of Certificate of Formation of NH Highway Hotel Group, LLC and 2019 Annual Report for NH Highway Hotel Group LLC Filed by Debtor NH Highway Hotel Group, LLC (McPartlin, Richard) (Entered: 10/03/2019) |
10/03/2019 | 13 | Docket Text Corporate Resolution of NH Highway Hotel Group, LLC Filed by Debtor NH Highway Hotel Group, LLC (RE: related document(s) 5 Notice to File Missing Documents - Chapter 11) (McPartlin, Richard) (Entered: 10/03/2019) |
09/25/2019 | 12 | Docket Text Application to Employ Richard K. McPartlin of Ford, McDonald, McPartlin & Borden, P.A. as Attorney Filed by Debtor NH Highway Hotel Group, LLC (Attachments: # 1 Affidavit # 2 Proposed Order) (McPartlin, Richard) (Entered: 09/25/2019) |
09/24/2019 | 11 | Docket Text Notice of Appearance and Request for Notice with Certificate of Service by Jennifer V. Doran Filed by Interested Party Ritchie Brothers Properties, Inc. (Doran, Jennifer) (Entered: 09/24/2019) |
09/22/2019 | 10 | Docket Text BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019) |
09/22/2019 | 9 | Docket Text BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors (Chapter 11)). No. of Notices: 13. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019) |
09/22/2019 | 8 | Docket Text BNC Certificate of Notice. (RE: related document(s) 4 Order Setting Last Day To File Proofs of Claim). No. of Notices: 10. Notice Date 09/22/2019. (Admin.) (Entered: 09/23/2019) |
09/20/2019 | 7 | Docket Text Meeting of Creditors. 341(a) meeting to be held on 10/16/2019 at 01:30 PM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Last day to oppose discharge or dischargeability is 12/16/2019. (dcs) (Entered: 09/20/2019) |