Case number: 1:12-bk-12890 - MM-3 Irrevocable Trust u/d/t 11/25/05 - New Hampshire Bankruptcy Court

Case Information
  • Case title

    MM-3 Irrevocable Trust u/d/t 11/25/05

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Filed

    09/18/2012

  • Last Filing

    10/31/2012

  • Asset

    Yes

Docket Header
PlnDue, DsclsDue, DecDuePt, SchsStmtDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 12-12890-JMD

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

Date filed:  09/18/2012

Debtor

MM-3 Irrevocable Trust u/d/t 11/25/05

141-143 Burke Street
Nashua, NH 03060
HILLSBOROUGH-NH
Tax ID / EIN: 00-0000000

represented by
Michael B. Feinman

Law Offices of Michael B. Feinman
23 Main Street
Andover, MA 01810
978-475-0080
Fax : 978-475-0852
Email: mbf@feinmanlaw.com

U.S. Trustee

Office of the U.S. Trustee

1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
 
 

Latest Dockets

Date Filed#Docket Text
09/18/20125Application to Employ Michael B. Feinman and the Law Offices of Michael B. Feinman, Esq. as Debtor's CounselFiled by Debtor MM-3 Irrevocable Trust u/d/t 11/25/05 (Attachments: # 1Affidavit # 2Proposed Order) (Feinman, Michael) Modified on 9/18/2012 (hk) to correct docket text. (Entered: 09/18/2012)
09/18/20124Statement of AuthorityFiled by Debtor MM-3 Irrevocable Trust u/d/t 11/25/05 (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor MM-3 Irrevocable Trust u/d/t 11/25/05) (Feinman, Michael) (Entered: 09/18/2012)
09/18/20123Notice 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 MM-3 Irrevocable Trust u/d/t 11/25/05). Statement of Financial Affairs due by 10/2/2012. Schedule A due by 10/2/2012. Schedule B due by 10/2/2012. Schedule D due by 10/2/2012. Schedule E due by 10/2/2012. Schedule F due by 10/2/2012. Schedule G due by 10/2/2012. Schedule H due by 10/2/2012. Declaration re Debtor Schedules due by 10/2/2012. Atty Disclosure Statement due by 10/2/2012. Summary of Schedules due by 10/2/2012. Statistical Summary of Certain Liabilities due by 10/2/2012. List of creditors due by 10/2/2012. 20 Largest Unsecured Creditors due by 10/2/2012. Verified Stmt. re Matrix due by 10/2/2012. List of Equity Security Holders due by 10/2/2012. Debtor Organizational Documents due by 10/2/2012. Statement of Parent/Public Companies due by 10/2/2012. Incomplete Filings due by 10/2/2012. (hk) (Entered: 09/18/2012)
09/18/2012Judge J. Michael Deasy assigned to case. (hk) (Entered: 09/18/2012)
09/18/20122Receipt of Voluntary Petition (Chapter 11)(12-12890) [misc,volp11] (1046.00) filing fee. Receipt number 2313039, amount $1046.00. (U.S. Treasury) (Entered: 09/18/2012)
09/18/20121Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by MM-3 Irrevocable Trust u/d/t 11/25/05 Chapter 11 Plan due by 01/16/2013. Disclosure Statement due by 01/16/2013. (Feinman, Michael) Modified on 9/18/2012 to correct debtor name (hk). (Entered: 09/18/2012)