Case number: 1:16-bk-11658 - R&S Realty Trust - New Hampshire Bankruptcy Court

Case Information
  • Case title

    R&S Realty Trust

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Bruce A. Harwood

  • Filed

    11/29/2016

  • Last Filing

    11/05/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
DecDueSchs



U.S. Bankruptcy Court
District of New Hampshire Live Database (Manchester)
Bankruptcy Petition #: 16-11658-BAH

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


Date filed:  11/29/2016
341 meeting:  12/29/2016
Deadline for filing claims:  03/29/2017
Deadline for filing claims (govt.):  05/30/2017
Deadline for objecting to discharge:  02/27/2017

Debtor

R&S Realty Trust

9 Steeplechase Road
E Hampstead, NH 03841
ROCKINGHAM-NH
Tax ID / EIN: 99-9994936

represented by
Marc W. McDonald

Ford & McPartlin, P.A.
10 Pleasant Street, Suite 400
Portsmouth, NH 003801
(603) 433-2002
Fax : (603) 433-2122
Email: mmcdonald@fordlaw.com

Trustee

Michael S. Askenaizer

Trustee
Law Offices of Michael S. Askenaizer
29 Factory Street
Nashua, NH 03060
(603) 594-0300

 
 
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
12/28/201627Contingent Notice of Hearing Filed by Trustee Michael S. Askenaizer (RE: related document(s) 21 Application to Employ filed by Trustee Michael S. Askenaizer) Hearing scheduled for 1/18/2017 at 09:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 List/Matrix of Parties Served) (Askenaizer, Michael) (Entered: 12/28/2016)
12/28/201626Debtor Organizational Documents Filed by Debtor R&S Realty Trust (RE: related document(s) 19 Order on Motion to Extend Deadline to File Schedules) (McDonald, Marc) (Entered: 12/28/2016)
12/28/201625Summary of Assets and Liabilities for Non-Individual Filed by Debtor R&S Realty Trust (McDonald, Marc) (Entered: 12/28/2016)
12/27/201624Notice of Dismissal (Contingent). This case shall be dismissed for using an outdated version of Summary of Assets and Liabilities of Non-Individual unless on or before January 10, 2017 the correct version of the required form has been filed. (RE: related document(s) 22 Disclosure of Compensation of Attorney for Debtor filed by Debtor R&S Realty Trust, Declaration About Debtors Schedules, Schedules A-J, Statement of Financial Affairs, Summary of Assets and Liabilities). Unless Conditions Met, Case to be Dismissed Effective 1/10/2017. (hk) (Entered: 12/27/2016)
12/27/201623Statement of Parent/Public Companies Filed by Debtor R&S Realty Trust (McDonald, Marc) (Entered: 12/27/2016)
12/27/201622Disclosure of Compensation of Attorney for Debtor , Non-Individual., Schedules A-H Filed. , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual, List of Creditors, Verification of Creditor Matrix Filed by Debtor R&S Realty Trust (RE: related document(s) 19 Order on Motion to Extend Deadline to File Schedules) (McDonald, Marc) Modified on 12/27/2016 to correct docket text (hk). (Entered: 12/27/2016)
12/21/201621Application to Employ Clifford P. Gallant, Jr., Esquire and Cheryl LePine Beliveau, Esquire of Beliveau, Fradette & Gallant, P.A. as Special Counsel Filed by Trustee Michael S. Askenaizer (Attachments: # 1 Verified Statement of Clifford P. Gallant, Jr. # 2 Verified Statement of Cheryl Lepine Beliveau # 3 Proposed Order) (Askenaizer, Michael) (Entered: 12/21/2016)
12/16/201620BNC Certificate of Notice - PDF Document. (RE: related document(s) 19 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 12/16/2016. (Admin.) (Entered: 12/17/2016)
12/14/201619Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 18) Statement of Financial Affairs due by 12/27/2016. Schedule A/B due 12/27/2016. Schedule D due by 12/27/2016. Schedule E/F due 12/27/2016. Schedule G due by 12/27/2016. Schedule H due by 12/27/2016. Summary of Assets and Liabilities due 12/27/2016. Declaration re Debtor Schedules due by 12/27/2016. Atty Disclosure Statement due by 12/27/2016. Debtor Organizational Documents due by 12/27/2016. Inventory of Property due by 12/27/2016. Statement of Parent/Public Companies due by 12/27/2016. Incomplete Filings due by 12/27/2016. Signed on 12/14/2016. (hk) (Entered: 12/14/2016)
12/13/201618Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to December 27, 2016 Assented to Motion Filed by Debtor R&S Realty Trust (Attachments: # 1 Proposed Order) (McDonald, Marc) (Entered: 12/13/2016)