New Hampshire Bankruptcy Court

Case number: 1:21-bk-10429 - J. Hunter Properties, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
J. Hunter Properties, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
07/15/2021
Last Filing
11/19/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 21-10429-BAH

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


Date filed:  07/15/2021
341 meeting:  08/24/2021
Deadline for filing claims:  11/12/2021
Deadline for filing claims (govt.):  01/11/2022
Deadline for objecting to discharge:  10/25/2021

Debtor

J. Hunter Properties, LLC

67 Esker Road
Hampton, NH 03842
ROCKINGHAM-NH
Tax ID / EIN: 46-5466430

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) 333-2782
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/17/202158Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 57 Order on Motion (BK)). No. of Notices: 5. Notice Date 09/17/2021. (Admin.) (Entered: 09/18/2021)
09/15/202157Docket Text
Order Granting Motion by Debtor to Continue to Use Pre-Petition Operating Account During Chapter 11. See Order for specific details (Related Doc # 26) Signed on 9/15/2021. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 09/15/2021)
09/11/202156Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 55 Order on Motion For Relief From Stay). No. of Notices: 5. Notice Date 09/11/2021. (Admin.) (Entered: 09/12/2021)
09/09/202155Docket Text
Order Denying without Prejudice Motion For Relief From Stay filed by RFLF1, LLC (Related Doc # 34) Signed on 9/9/2021. (So ordered by Judge Bruce A. Harwood ) (amw) (Entered: 09/09/2021)
09/03/202154Docket Text
Motion for Accounting Filed by Debtor J. Hunter Properties, LLC Hearing scheduled for 10/20/2021 at 02:00 PM at Courtroom A. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Dahar, Eleanor) (Entered: 09/03/2021)
09/01/202153Docket Text
Objection Filed by Debtor J. Hunter Properties, LLC (RE: related document(s) 34 Motion for Relief From Stay filed by Creditor RFLF1, LLC) (Dahar, Eleanor) (Entered: 09/01/2021)
08/27/202152Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 50 Notice to all Creditors and Parties). No. of Notices: 18. Notice Date 08/27/2021. (Admin.) (Entered: 08/28/2021)
08/26/202151Docket Text
341 Meeting of Creditors Held and Concluded. Debtor(s) sworn. Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 20 Meeting of Creditors - Chapter 11) (Bacher, Kimberly) (Entered: 08/26/2021)
08/25/202150Docket Text
Pursuant to the Courts Fourteenth General Order dated May 26, 2021, the hearing scheduled for September 15, 2021 at 11:00 a.m. will be telephonic. (RE: related document(s) 26 Motion (BK) filed by Debtor J. Hunter Properties, LLC). (jel) (Entered: 08/25/2021)
08/23/202149Docket Text
Notice of Appearance and Request for Notice by Peter J. Nicosia Filed by Creditor Yamajala Real Estate LLC (Nicosia, Peter) (Entered: 08/23/2021)