Case number: 1:14-bk-11241 - Four Ferry Road Realty Holding, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Four Ferry Road Realty Holding, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Filed

    06/16/2014

  • Last Filing

    12/29/2014

  • Asset

    Yes

Docket Header
SchsStmtDue, PlnDue, DsclsDue, DecDuePt



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 14-11241-BAH

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

Date filed:  06/16/2014
Deadline for filing claims:  09/15/2014
Deadline for filing claims (govt.):  12/15/2014

Debtor

Four Ferry Road Realty Holding, LLC

PO BOX 10134
Bedford, NH 03110
HILLSBOROUGH-NH
Tax ID / EIN: 00-0000000

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
Geraldine Karonis

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7912
Fax : (603) 666-7913
Email: Geraldine.L.Karonis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/16/20145Notice of Appearance and Request for Notice by Geraldine Karonis Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 06/16/2014)
06/16/20144Order Setting Last Day To File Proofs of Claim Signed on 6/16/2014 Proofs of Claims due by 9/15/2014. Government Proof of Claim due by 12/15/2014. (jtp) (Entered: 06/16/2014)
06/16/2014Judge Bruce A. Harwood assigned to case. (hk) (Entered: 06/16/2014)
06/16/20143Notice 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 Four Ferry Road Realty Holding, LLC). Debtor Organizational Documents due by 6/30/2014. Incomplete Filings due by 6/30/2014. (hk) (Entered: 06/16/2014)
06/16/20142Receipt of Voluntary Petition (Chapter 11)(14-11241) [misc,volp11] (1717.00) filing fee. Receipt number 2746918, Fee amount $1717.00. (re: Doc# 1). (U.S. Treasury) (Entered: 06/16/2014)
06/16/20141Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Four Ferry Road Realty Holding, LLC Chapter 11 Plan due by 10/14/2014. Disclosure Statement due by 10/14/2014. (O'Brien, Robert) (Entered: 06/16/2014)