Case number: 1:16-bk-11445 - 25 Lang St. LLC - New Hampshire Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, PropOrdDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-11445-BAH

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

Date filed:  10/13/2016
341 meeting:  11/17/2016
Deadline for filing claims:  02/10/2017
Deadline for filing claims (govt.):  04/11/2017
Deadline for objecting to discharge:  01/17/2017

Debtor

25 Lang St. LLC

PO Box 1490
Meredith, NH 03253
BELKNAP-NH
Tax ID / EIN: 47-1420162

represented by
S. William Dahar, II

Victor W. Dahar, P.A.
20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: swd2@att.net

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
12/28/201638Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 34) Signed on 12/28/2016. (hk) (Entered: 12/28/2016)
12/28/201637Order Directing Attorney Dahar to File Proposed Order on or before January 4, 2017. (RE: related document(s) 31 Motion for Relief From Stay filed by Creditor Sunrise Housing, LLC) Proposed Order due on or before 1/4/2017. Signed on 12/28/2016 (hk) (Entered: 12/28/2016)
12/27/201636Order Granting Application to Employ Victor W. Dahar, P.A. (Related Doc # 13) Signed on 12/27/2016. (hk) (Entered: 12/27/2016)
12/20/201635Objection to Motion to Approve Filed by Creditor Sunrise Housing, LLC (RE: related document(s) 34 Sell Property Free and Clear of Liens filed by Debtor 25 Lang St. LLC) (Attachments: # 1 Certificate of Service # 2 Proposed Order) (Buchanan, Alexander) (Entered: 12/20/2016)
12/08/201634Motion to Sell Property Free and Clear of Liens 25 Lang Street, Meredith, New Hampshire Filed by Debtor 25 Lang St. LLC Hearing scheduled for 12/28/2016 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Exhibit Exhibit A - Purchase and Sale Agreement # 2 Proposed Order # 3 Notice of Hearing # 4 Certificate of Service) (Dahar, S.) (Entered: 12/08/2016)
12/08/201633Objection Filed by Debtor 25 Lang St. LLC (RE: related document(s) 31 Motion for Relief From Stay filed by Creditor Sunrise Housing, LLC) (Dahar, S.) (Entered: 12/08/2016)
12/06/201632Receipt of Motion for Relief From Stay(16-11445-BAH) [motion,mrlfsty] ( 181.00) filing fee. Receipt number 3182058, Fee amount $ 181.00. (re: Doc# 31). (U.S. Treasury) (Entered: 12/06/2016)
12/06/201631Motion for Relief from Stay. Fee Amount $ 181. Filed by Creditor Sunrise Housing, LLC Hearing scheduled for 12/28/2016 at 10:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. Objections due by 12/21/2016. (Attachments: # 1 Exhibit Commercial Prom Note # 2 Exhibit Mortgage # 3 Exhibit Meredith Assessor # 4 Affidavit re: Military Service # 5 Certificate of Service # 6 Notice of Hearing # 7 Proposed Order # 8 Statement of Parent/Public Companies) (Buchanan, Alexander) (Entered: 12/06/2016)
11/30/201630BNC Certificate of Notice - PDF Document. (RE: related document(s) 29 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
11/28/201629Order Granting Motion To Use Cash Collateral (Related Doc # 12) granted through January 31, 2017. New Motion Due: January 3, 2017. Hearing on the New Motion to be noticed for January 18, 2017 at 1:30 pm Signed on 11/28/2016. (hk) (Entered: 11/28/2016)