New Hampshire Bankruptcy Court

Case number: 1:20-bk-10775 - White Mountain Organic Growers' Association, - New Hampshire Bankruptcy Court

Case Information
Case title
White Mountain Organic Growers' Association,
Chapter
12
Judge
Bruce A. Harwood
Filed
08/28/2020
Last Filing
01/29/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, SchsStmtDue, DecDueSchs




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 20-10775-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 12
Voluntary
Asset


Date filed:  08/28/2020
341 meeting:  09/21/2020
Deadline for filing claims:  11/06/2020
Deadline for filing claims (govt.):  02/24/2021
Deadline for objecting to discharge:  11/20/2020

Debtor

White Mountain Organic Growers' Association, LLC

114 Lake Umbagog
Errol, NH 03579
CARROLL-NH
Tax ID / EIN: 45-3124516
dba
Great North Woods Farm (Trade Name Only)


represented by
Kathleen E. McKenzie

81 S State St
Concord, NH 03301
(603) 224-2100
Fax : (603) 224-1507
Email: [email protected]

Trustee

Lawrence P. Sumski

Trustee
PO Box 329
Manchester, NH 03105-0329
603-626-8899

 
 
U.S. Trustee

Office of the U.S. Trustee

James C. Cleveland Building
53 Pleasant Street
Suite 2300
Concord, NH 03301
(603) 333-2777
 
 

Latest Dockets
Date Filed#Docket Text
09/11/202014Docket Text
Verification of Creditor Mailing List , Statement of Corporate Ownership filed., Schedule H , Schedule G , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule D , Schedule A/B: Property Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by Debtor White Mountain Organic Growers' Association, LLC (McKenzie, Kathleen) (Entered: 09/11/2020)
09/08/202013Docket Text
Notice of Appearance and Request for Notice by Eleanor Wm Dahar Filed by Creditors Adams Investments, LLC, Cornerstone Capital Strategies, LLC (Dahar, Eleanor) (Entered: 09/08/2020)
09/08/202012Docket Text
Notice of Change of Address of debtor. Filed by Debtor White Mountain Organic Growers' Association, LLC (Attachments: # 1 Certificate of Service) (McKenzie, Kathleen) (Entered: 09/08/2020)
09/04/202011Docket Text
Amended Certificate of Service Filed by Debtor White Mountain Organic Growers' Association, LLC (RE: related document(s) 10 Notice of Change of Address filed by Debtor White Mountain Organic Growers' Association, LLC) (McKenzie, Kathleen) (Entered: 09/04/2020)
09/03/202010Docket Text
Notice of Change of Address of creditor Daniel & Nadine Mendelsohn Filed by Debtor White Mountain Organic Growers' Association, LLC (Attachments: # 1 Certificate of Service) (McKenzie, Kathleen) (Entered: 09/03/2020)
09/01/20209Docket Text
Notice of Appearance and Request for Notice by Dennis L. Morgan Filed by Creditor Adams Investments, LLC (Morgan, Dennis) (Entered: 09/01/2020)
09/01/20208Docket Text
Notice of Appearance and Request for Notice by Dennis L. Morgan Filed by Creditor Cornerstone Capital Strategies, LLC (Morgan, Dennis) (Entered: 09/01/2020)
08/30/20207Docket Text
BNC Certificate of Notice. (RE: related document(s) 5 Notice to File Missing Documents - Chapter 12). No. of Notices: 1. Notice Date 08/30/2020. (Admin.) (Entered: 08/31/2020)
08/30/20206Docket Text
BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 4 Meeting of Creditors -Chapter 12). No. of Notices: 17. Notice Date 08/30/2020. (Admin.) (Entered: 08/31/2020)
08/28/20205Docket 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 12 filed by Debtor White Mountain Organic Growers' Association, LLC). Statement of Financial Affairs due by 9/11/2020. Schedule A/B due 9/11/2020. Schedule D due by 9/11/2020. Schedule E/F due 9/11/2020. Schedule G due by 9/11/2020. Schedule H due by 9/11/2020. Summary of Assets and Liabilities due 9/11/2020. Declaration re Debtor Schedules due by 9/11/2020. Atty Disclosure Statement due by 9/11/2020. Copy of Debtor's Organizational Documents due by 9/11/2020. Incomplete Filings due by 9/11/2020. (jel) (Entered: 08/28/2020)