New Hampshire Bankruptcy Court

Case number: 1:20-bk-10792 - TRF Farm, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
TRF Farm, LLC
Chapter
12
Judge
Bruce A. Harwood
Filed
09/03/2020
Last Filing
12/30/2020
Asset
Yes
Vol
v
Docket Header

SchsStmtDue, PlnDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 20-10792-BAH

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

Date filed:  09/03/2020
341 meeting:  10/15/2020
Deadline for filing claims:  11/12/2020
Deadline for filing claims (govt.):  03/02/2021
Deadline for objecting to discharge:  11/23/2020

Debtor

TRF Farm, LLC

200 Meaderboro Road
Farmington, NH 03835
STRAFFORD-NH
603 502 0628
Tax ID / EIN: 43-3141380

represented by
Christopher J. Somma

Somma Law PLLC
130 Mill Road
Durham, NH 03824
800-642-7912
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
12/30/2020Docket Text
Bankruptcy Case Closed (amw)
11/23/202059Docket Text
Chapter 12 Trustee Final Report and Account Filed by Trustee Lawrence P. Sumski Objection to Final Report due by 12/23/2020. (Attachments: # (1) Certificate of Service) (Sumski, Lawrence)
11/20/202058Docket Text
BNC Certificate of Notice. (RE: related document(s) [55] Order Dismissing Case). No. of Notices: 8. Notice Date 11/19/2020. (Admin.)
11/20/202057Docket Text
BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) [56] Notice of Entry of Order Dismissing Case). No. of Notices: 8. Notice Date 11/19/2020. (Admin.)
11/17/202056Docket Text
Notice of Entry of Order Dismissing Case. On 11/17/2020 an Order Dismissing Debtor was entered. (RE: related document(s)[55] Order Dismissing Case). (kamadmin)
11/17/202055Docket Text
Order Dismissing Case For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 Signed on 11/17/2020 (RE: related document(s) 31 Notice of Dismissal (Contingent) (So ordered by Judge Bruce A. Harwood )(kamadmin)
11/16/202054Docket Text
Hearing Set On (RE: related document(s)[38] Motion to Dismiss Case filed by Trustee Lawrence P. Sumski). Hearing scheduled for 11/20/2020 at 10:00 AM at Courtroom A. (dcs)
11/01/202053Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) [52] Notice to all Creditors and Parties). No. of Notices: 8. Notice Date 10/31/2020. (Admin.)
10/29/202052Docket Text
Pursuant to the Courts Eleventh General Order dated September 14, 2020, the hearing scheduled for November 20, 2020 at 10:00 a.m. will be telephonic. (RE: related document(s)[38] Motion to Dismiss Case filed by Trustee Lawrence P. Sumski). (dcs)
10/29/202051Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) [50] Order on Motion (BK)). No. of Notices: 2. Notice Date 10/28/2020. (Admin.)