Case number: 1:12-bk-12005 - Family Home Builders of New Hampshire, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Family Home Builders of New Hampshire, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Filed

    06/21/2012

  • Last Filing

    12/18/2013

  • Asset

    Yes

Docket Header
SchsStmtDue, PlnDue, DsclsDue, DecDuePt



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 12-12005-JMD

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

Date filed:  06/21/2012

Debtor

Family Home Builders of New Hampshire, LLC

253 Main Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 27-3247507

represented by
Robert L. O'Brien

O'Brien Law
P.O. Box 357
New Boston, NH 03070-0357
603-459-9965
Fax : 603-250-0822
Email: robjd@mail2firm.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

Latest Dockets

Date Filed#Docket Text
06/21/20125Meeting of Creditors. 341(a) meeting to be held on 7/25/2012 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 06/21/2012)
06/21/20124Order Setting Last Day To File Proofs of Claim Signed on 6/21/2012 Proofs of Claims due by 10/19/2012. Government Proof of Claim due by 12/18/2012. (jtp) (Entered: 06/21/2012)
06/21/20123Notice 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) 1Voluntary Petition (Chapter 11) filed by Debtor Family Home Builders of New Hampshire, LLC). Statement of Financial Affairs due by 7/5/2012. Schedule A due by 7/5/2012. Schedule B due by 7/5/2012. Schedule D due by 7/5/2012. Schedule E due by 7/5/2012. Schedule F due by 7/5/2012. Schedule G due by 7/5/2012. Schedule H due by 7/5/2012. Declaration re Debtor Schedules due by 7/5/2012. Atty Disclosure Statement due by 7/5/2012. Summary of Schedules due by 7/5/2012. Statistical Summary of Certain Liabilities due by 7/5/2012. Verified Stmt. re Matrix due by 7/5/2012. Debtor Organizational Documents due by 7/5/2012. Statement of Parent/Public Companies due by 7/5/2012. Incomplete Filings due by 7/5/2012. (hk) (Entered: 06/21/2012)
06/21/2012Judge J. Michael Deasy assigned to case. (hk) (Entered: 06/21/2012)
06/21/2012Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/25/2012 at 10:00 A.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 06/21/2012)
06/21/20122Receipt of Voluntary Petition (Chapter 11)(12-12005) [misc,volp11] (1046.00) filing fee. Receipt number 2242111, amount $1046.00. (U.S. Treasury) (Entered: 06/21/2012)
06/21/20121Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Family Home Builders of New Hampshire, LLC Chapter 11 Plan due by 10/19/2012. Disclosure Statement due by 10/19/2012. Statement of Financial Affairs due by 07/5/2012. Schedule A due by 07/5/2012. Schedule B due by 07/5/2012. Schedule D due by 07/5/2012. Schedule E due by 07/5/2012. Schedule F due by 07/5/2012. Schedule G due by 07/5/2012. Schedule H due by 07/5/2012. Atty Disclosure Statement due by 07/5/2012. Summary of Schedules due by 07/5/2012. Statistical Summary of Certain Liabilities due by 07/5/2012. Incomplete Filings due by 07/5/2012. (O'Brien, Robert) (Entered: 06/21/2012)