New Hampshire Bankruptcy Court

Case number: 1:20-bk-10761 - Slim Dollar Realty Associates, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Slim Dollar Realty Associates, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
08/24/2020
Last Filing
09/29/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DecDuePt, DsclsDue, DecDueSchs, DecDueAmd




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 20-10761-BAH

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

Date filed:  08/24/2020
341 meeting:  10/01/2020
Deadline for filing claims:  12/22/2020
Deadline for filing claims (govt.):  02/22/2021
Deadline for objecting to discharge:  11/30/2020

Debtor

Slim Dollar Realty Associates, LLC

373 South Willow Street
PMB 217
Manchester, NH 03103
HILLSBOROUGH-NH
Tax ID / EIN: 82-2543213

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
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) 333-2777
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]

Latest Dockets
Date Filed#Docket Text
09/08/202024Docket Text
Ex Parte Application to Employ Eleanor Wm. Dahar, Esq. of Victor W. Dahar, P.A. as Attorney for Debtor in Possession Filed by Debtor Slim Dollar Realty Associates, LLC (Attachments: # 1 Exhibit 2014 Statement # 2 Proposed Order # 3 Certificate of Service) (Dahar, Eleanor) (Entered: 09/08/2020)
09/08/202023Docket Text
Disclosure of Compensation of Attorney for Debtor , Declaration About Debtors Schedules. , Equity Security Holders , 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 Slim Dollar Realty Associates, LLC (RE: related document(s) 6 Notice to File Missing Documents - Chapter 11) (Dahar, Eleanor) (Entered: 09/08/2020)
09/06/202022Docket Text
BNC Certificate of Notice. (RE: related document(s) 21 Notice of Cancellation of Hearing). No. of Notices: 1. Notice Date 09/06/2020. (Admin.) (Entered: 09/07/2020)
09/04/202021Docket Text
Notice of Cancellation of Order to Show Cause Hearing. The required documents/fees having been filed, submitted and/or paid, the Order to Show Cause is discharged and the hearing scheduled for 09/09/2020 at 11:00 a.m. is canceled. (RE: related document(s) 8 Order to Show Cause). (jel) (Entered: 09/04/2020)
09/04/202020Docket Text
Notice of Appearance and Request for Notice on behalf of Peter Horne, Trustee of the Peter W. Horne Rev. Trust, by Jason A. Bielagus Filed by Attorney Jason Bielagus (Bielagus, Jason) (Entered: 09/04/2020)
09/04/202019Docket Text
Amended Schedules/Statement re: Voluntary Petition. Filed by Debtor Slim Dollar Realty Associates, LLC (Attachments: # 1 Exhibit Notice of Amendment to Debtor's Voluntary Petition # 2 Exhibit Amended Voluntary Petition # 3 Certificate of Service) (Dahar, Eleanor) (Entered: 09/04/2020)
08/29/202018Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 11 Notice to all Creditors and Parties). No. of Notices: 9. Notice Date 08/29/2020. (Admin.) (Entered: 08/30/2020)
08/28/202017Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 8 Order to Show Cause). No. of Notices: 1. Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
08/28/202016Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 10 Meeting of Creditors - Chapter 11). No. of Notices: 10. Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)
08/28/202015Docket Text
BNC Certificate of Notice. (RE: related document(s) 9 Order Setting Last Day To File Proofs of Claim). No. of Notices: 9. Notice Date 08/28/2020. (Admin.) (Entered: 08/29/2020)