New Hampshire Bankruptcy Court

Case number: 1:23-bk-10123 - NewCo, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
NewCo, LLC
Chapter
11
Judge
Bruce A. Harwood
Filed
03/14/2023
Last Filing
04/21/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, CLOSED, SchsStmtDue, DsclsDue, PlnDue, DecDuePt




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 23-10123-BAH

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/14/2023
Date terminated:  04/21/2023
Debtor dismissed:  04/05/2023
341 meeting:  04/18/2023
Deadline for objecting to discharge:  06/20/2023

Debtor

NewCo, LLC

P.O. Box 999
Lincoln, NH 03251
HILLSBOROUGH-NH
Tax ID / EIN: 82-4617260

represented by
Lee Harrington

Ascendant Law Group LLC
2 Dundee Park Drive
Suite 102
Andover, MA 01810
617-840-2755
Email: [email protected]

Jesse I. Redlener

Ascendant Law Group
2 Dundee Park Drive
Suite 102
Andover, MA 01810
978-409-2038
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
04/21/2023Docket Text
Bankruptcy Case Closed. (amw) (Entered: 04/21/2023)
04/07/202347Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Order on Motion to Dismiss Case). No. of Notices: 3. Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)
04/07/202346Docket Text
BNC Certificate of Notice - Order Dismissing Case. (RE: related document(s) 45 Notice of Entry of Order Dismissing Case). No. of Notices: 3. Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)
04/05/202345Docket Text
Notice of Entry of Order Dismissing Case. On April 5, 2023 an Order Dismissing Debtor was entered. (RE: related document(s)44 Order on Motion to Dismiss Case). (jel) (Entered: 04/05/2023)
04/05/202344Docket Text
Order Granting Motion to Dismiss Case. See Order for Specific Details. (Related Doc # 35) Signed on 4/5/2023. (So ordered by Judge Bruce A. Harwood ) (jel) (Entered: 04/05/2023)
04/01/202343Docket Text
BNC Certificate of Notice - PDF Document. (RE: related document(s) 37 Order on Motion to Expedite Hearing (BK)). No. of Notices: 1. Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
04/01/202342Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 40 Hearing Scheduled (BK)). No. of Notices: 4. Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
04/01/202341Docket Text
BNC Certificate of Notice - Hearing. (RE: related document(s) 38 Notice to all Creditors and Parties). No. of Notices: 4. Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
03/30/202340Docket Text
Hearing Scheduled (RE: related document(s)35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 4/5/2023 at 11:00 AM at Courtroom A. (amw) (Entered: 03/30/2023)
03/30/202339Docket Text
Notice of Hearing Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 35 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) (Bacher, Kimberly) (Entered: 03/30/2023)