Case number: 1:16-bk-11554 - Suburban Gyms of America, Inc. - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Suburban Gyms of America, Inc.

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Filed

    11/04/2016

  • Last Filing

    05/07/2017

  • Asset

    Yes

Docket Header
DecDueSchs



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-11554-BAH

Assigned to: Chief Judge Bruce A. Harwood
Chapter 7
Voluntary
Asset

Date filed:  11/04/2016
341 meeting:  12/01/2016
Deadline for filing claims:  03/01/2017
Deadline for filing claims (govt.):  05/03/2017

Debtor

Suburban Gyms of America, Inc.

95 Eddy Road, Ste 101
Manchester, NH 03102
HILLSBOROUGH-NH
Tax ID / EIN: 36-4218216

represented by
John L. Allen

Allen-Fuller, PA
40 Stark Street
Manchester, NH 03101
(603) 666-9966
Fax : 603-668-7750
Email: john.allen@allen-fuller.com

Trustee

Olga L. Gordon

Trustee
Murtha Cullina LLP
99 High Street
Boston, MA 02110
866-338-6126

 
 
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
11/23/20169BNC Certificate of Notice. (RE: related document(s) 7 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 11/23/2016. (Admin.) (Entered: 11/24/2016)
11/21/20168Statement of Financial Affairs for Declaration Under Penalty of Perjury for Non-Individual Debtor , Schedule A/B: Property Declaration Under Penalty of Perjury for Non-Individual Debtor , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Declaration Under Penalty of Perjury for Non-Individual Debtor , Schedule G , Schedule H , Summary of Assets and Liabilities for Declaration Under Penalty of Perjury for Non-Individual Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtor., Disclosure of Compensation of Attorney for Debtor , Statement of Corporate Ownership filed. Corporate parents added to case: Agave, Agave Illinois Holdings LLC., Statement of Parent/Public Companies, Verified Statement re: Debtor's Matrix, Corporate Resolution Filed by Debtor Suburban Gyms of America, Inc. (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)) (Allen, John) Modified on 11/22/2016 to correct docket text (hk). (Entered: 11/21/2016)
11/21/20167Notice of Dismissal (Contingent). This case shall be dismissed after December 12, 2016 For Failure to File Schedules unless the missing documents/fees are filed/submitted and/or paid. Missing documents: Statement of Financial Affairs, Schedule A/B, D, E/F, G, H, Declaration re: Debtor's Schedules, Attorney Disclosure Statement, Ver. Stmt re: List of Creditors, Corporate Resolution, Db. Org. Documents, Inventory of Property (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)). Unless Conditions Met, Case to be Dismissed Effective 12/12/2016. (hk) (Entered: 11/21/2016)
11/09/20166BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents (Chapter 7)). No. of Notices: 1. Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016)
11/09/20165BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors (Chapter 7)). No. of Notices: 2. Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016)
11/07/20163Meeting of Creditors & Notice of Appointment of Interim Trustee Olga L. Gordon, with 341(a) meeting to be held on 12/01/2016 at 10:30 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 03/01/2017. Government Proof of Claim due by 05/03/2017.. (Entered: 11/07/2016)
11/04/20164Notice 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) 1 Voluntary Petition (Chapter 7) filed by Debtor Suburban Gyms of America, Inc.). Statement of Financial Affairs due by 11/18/2016. Schedule A/B due 11/18/2016. Schedule D due by 11/18/2016. Schedule E/F due 11/18/2016. Schedule G due by 11/18/2016. Schedule H due by 11/18/2016. Declaration re Debtor Schedules due by 11/18/2016. Atty Disclosure Statement due by 11/18/2016. Verified Stmt. re List of Creditors due by 11/18/2016. Corporate Resolution due by 11/18/2016. Debtor Organizational Documents due by 11/18/2016. Inventory of Property due by 11/18/2016. Incomplete Filings due by 11/18/2016. (mjc) (Entered: 11/07/2016)
11/04/20162Receipt of Voluntary Petition (Chapter 7)(16-11554) [misc,volp7] ( 335.00) filing fee. Receipt number 3168556, Fee amount $ 335.00. (re: Doc# 1). (U.S. Treasury) (Entered: 11/04/2016)
11/04/20161Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Suburban Gyms of America, Inc. Statement of Financial Affairs due by 11/18/2016. Schedule A/B due 11/18/2016. Schedule D due by 11/18/2016. Schedule E/F due 11/18/2016. Schedule G due by 11/18/2016. Schedule H due by 11/18/2016. Summary of Assets and Liabilities due 11/18/2016. Atty Disclosure Statement due by 11/18/2016. Incomplete Filings due by 11/18/2016. (Allen, John) (Entered: 11/04/2016)