New Hampshire Bankruptcy Court

Case number: 1:23-bk-10627 - Red Hat Realty, LLC - New Hampshire Bankruptcy Court

Case Information
Case title
Red Hat Realty, LLC
Chapter
11
Judge
Michael A. Fagone
Filed
11/14/2023
Last Filing
09/23/2024
Asset
Yes
Vol
v
Docket Header

DsclsDue, PlnDue, DecDuePt, SchsStmtDue




U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 23-10627-BAH

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

Date filed:  11/14/2023
341 meeting:  12/19/2023
Deadline for filing claims:  03/13/2024
Deadline for filing claims (govt.):  05/13/2024
Deadline for objecting to discharge:  02/20/2024

Debtor

Red Hat Realty, LLC

P.O. Box 220
Suncook, NH 03275
MERRIMACK-NH
Tax ID / EIN: 37-1570355

represented by
Michael B. Fisher

Fisher Law Offices, PLLC
45 Lyme Road
Suite 205
Hanover, NH 03755
(603) 643-1313
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
11/14/20239Docket 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 11 filed by Debtor Red Hat Realty, LLC). Atty Disclosure Statement due by 11/28/2023. Incomplete Filings due by 11/28/2023. (twh) (Entered: 11/14/2023)
11/14/20238Docket Text
Meeting of Creditors. 341(a) meeting to be held on 12/19/2023 at 09:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 2/20/2024. Proofs of Claims due by 3/13/2024. (twh) (Entered: 11/14/2023)
11/14/20237Docket Text
Order Setting Last Day To File Proofs of Claim Signed on 11/14/2023 Proofs of Claims due by 3/13/2024. Government Proof of Claim due by 5/13/2024. (So ordered by Judge Bruce A. Harwood )(twh) (Entered: 11/14/2023)
11/14/20236Docket Text
Judge Bruce A. Harwood assigned to case. (twh) (Entered: 11/14/2023)
11/14/2023Docket Text
Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on December 19, 2023 at 9:00 A.M. at the following location: Telephonic: (866) 836-3228. User Code: 7434886. Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 11/14/2023)
11/14/20235Docket Text
Statement of Parent/Public Companies Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
11/14/20234Docket Text
Debtor Organizational Documents Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
11/14/20233Docket Text
Corporate Resolution Filed by Debtor Red Hat Realty, LLC (Fisher, Michael) (Entered: 11/14/2023)
11/14/20232Docket Text
Receipt of Voluntary Petition - Chapter 11( 23-10627) [misc,volp11] (1738.00) filing fee. Receipt number A4160936, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/14/2023)
11/14/20231Docket Text
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Red Hat Realty, LLC Chapter 11 Plan due by 03/13/2024. Disclosure Statement due by 03/13/2024. (Fisher, Michael) (Entered: 11/14/2023)