New Hampshire Bankruptcy Court

Case number: 1:19-bk-11606 - Allenstown Auto Sales, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Allenstown Auto Sales, LLC
Chapter
7
Judge
Bruce A. Harwood
Filed
11/20/2019
Last Filing
10/22/2020
Asset
Yes
Vol
v
Docket Header

DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 19-11606-BAH

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

Date filed:  11/20/2019
341 meeting:  12/17/2019
Deadline for filing claims:  01/29/2020
Deadline for filing claims (govt.):  05/18/2020

Debtor

Allenstown Auto Sales, LLC

112 Granite Street
Suncook, NH 03275
MERRIMACK-NH
Tax ID / EIN: 81-5344698

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: [email protected]

Trustee

Olga L. Gordon

Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126

 
 
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
12/05/201912Docket Text
List of Inventories and Equipment Filed by Debtor Allenstown Auto Sales, LLC (RE: related document(s) 7 Notice to File Missing Documents - Chapter 7) (Dahar, Eleanor) (Entered: 12/05/2019)
12/04/201911Docket Text
Disclosure of Compensation of Attorney for Debtor , Declaration About Debtors Schedules. , 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 , Verification of Creditor Mailing List Filed by Debtor Allenstown Auto Sales, LLC (RE: related document(s) 7 Notice to File Missing Documents - Chapter 7) (Dahar, Eleanor) Modified on 12/5/2019 to remove inventory and equipment from docket text (dcs). (Entered: 12/04/2019)
11/22/201910Docket Text
BNC Certificate of Notice. (RE: related document(s) 7 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/22/20199Docket Text
BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/22/20198Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors - Chapter 7). No. of Notices: 7. Notice Date 11/22/2019. (Admin.) (Entered: 11/23/2019)
11/20/20197Docket 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 Allenstown Auto Sales, LLC, 6 Notice to File Missing Documents - Chapter 7). Statement of Financial Affairs due by 12/4/2019. Schedule A/B due 12/4/2019. Schedule D due by 12/4/2019. Schedule E/F due 12/4/2019. Schedule G due by 12/4/2019. Schedule H due by 12/4/2019. Summary of Assets and Liabilities due 12/4/2019. Declaration re Debtor Schedules due by 12/4/2019. Atty Disclosure Statement due by 12/4/2019. Verified Stmt. re List of Creditors due by 12/4/2019. Inventory of Property due by 12/4/2019. Incomplete Filings due by 12/4/2019. (to include inventory of property) (dcs) (Entered: 11/20/2019)
11/20/20196Docket 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 Allenstown Auto Sales, LLC). Statement of Financial Affairs due by 12/4/2019. Schedule A/B due 12/4/2019. Schedule D due by 12/4/2019. Schedule E/F due 12/4/2019. Schedule G due by 12/4/2019. Schedule H due by 12/4/2019. Summary of Assets and Liabilities due 12/4/2019. Declaration re Debtor Schedules due by 12/4/2019. Atty Disclosure Statement due by 12/4/2019. Verified Stmt. re List of Creditors due by 12/4/2019. Incomplete Filings due by 12/4/2019. (dcs) (Entered: 11/20/2019)
11/20/20195Docket Text
Receipt of Voluntary Petition - Chapter 7( 19-11606) [misc,volp7] ( 335.00) filing fee. Receipt number A3642112, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 11/20/2019)
11/20/20194Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Gordon, Olga L. with 341(a) meeting to be held on 12/17/2019 at 10:30 AM at Cleveland Fed. Bldg. Room 3124, 53 Pleasant Street, Concord, NH. Government Proof of Claim due by 5/18/2020. Proofs of Claims due by 1/29/2020. (AJTA) (Entered: 11/20/2019)
11/20/20193Docket Text
Debtor Organizational Documents Filed by Debtor Allenstown Auto Sales, LLC (Dahar, Eleanor) (Entered: 11/20/2019)