Case number: 1:11-bk-11003 - Smithfield Realty, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Smithfield Realty, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Bankruptcy Judge J. Michael Deasy

  • Filed

    03/18/2011

  • Asset

    Yes

Docket Header
CLOSED



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 11-11003-JMD

Assigned to: Bankruptcy Judge J. Michael Deasy
Chapter 11
Voluntary
Asset


Debtor disposition:  Discharge Not Applicable
Date filed:  03/18/2011
Date terminated:  12/22/2011
Plan confirmed:  09/09/2011
341 meeting:  04/20/2011

Debtor

Smithfield Realty, LLC

253 Main Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 02-0522524

represented by
Robert L. O'Brien

Robert L. O'Brien
P.O. Box 357
New Boston, NH 03070-0357
603-459-9965
Fax : 603-250-0822
Email: roboecf@gmail.com

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
represented by
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: ann.marie.dirsa@usdoj.gov

UST

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
603 666-7908
Fax : 603 666-7913
Email: USTPRegion01.MR.ECF@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/24/201158BNC Certificate of Notice - PDF Document. (RE: related document(s) 56 Order on Motion for Final Decree). No. of Notices: 1. Notice Date 12/24/2011. (Admin.) (Entered: 12/25/2011)
12/22/201157BNC Certificate of Notice - PDF Document. (RE: related document(s) 53 Order). No. of Notices: 1. Notice Date 12/22/2011. (Admin.) (Entered: 12/23/2011)
12/22/2011Bankruptcy Case Closed. (jtp) (Entered: 12/22/2011)
12/22/201156Order Granting Motion For Final Decree (Related Doc # 55) Signed on 12/22/2011. (jtp) (Entered: 12/22/2011)
12/21/201155Amended Motion for Final Decree Filed by Debtor Smithfield Realty, LLC (Attachments: # 1 Proposed Order # 2 Attachment to Application for Final Decree# 3 Certificate of Service) (O'Brien, Robert) (Entered: 12/21/2011)
12/20/201154Order Directing Smithfiled Realty, LLC shall file a Corrected Motion for Final Decree on or before 12/27/2011. Signed on 12/20/2011 (RE: related document(s) 50 Order to Show Cause, 52 Motion for Final Decree filed by Debtor Smithfield Realty, LLC) (jtp) (Entered: 12/20/2011)
12/20/201153Order; Order to Show Cause is Discharged Signed on 12/20/2011 (RE: related document(s) 50 Order to Show Cause) (jtp) (Entered: 12/20/2011)
12/19/201152Motion for Final Decree Filed by Debtor Smithfield Realty, LLC (Attachments: # 1 Attachment to Application for Final Decree# 2 Proposed Order # 3 Certificate of Service) (O'Brien, Robert) (Entered: 12/19/2011)
12/09/201151BNC Certificate of Notice - PDF Document. (RE: related document(s) 50 Order to Show Cause). No. of Notices: 1. Notice Date 12/09/2011. (Admin.) (Entered: 12/10/2011)
12/06/201150Order to Appear and Show Cause For Other Reason . Show Cause hearing to be held on 12/20/2011 at 09:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. Signed on 12/6/2011 (hk) (Entered: 12/07/2011)