Case number: 1:18-bk-10690 - Sanfred Realty LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Sanfred Realty LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Bruce A. Harwood

  • Filed

    05/19/2018

  • Last Filing

    01/04/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DecDuePt, DecDueSchs



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 18-10690-BAH

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

Date filed:  05/19/2018
341 meeting:  06/12/2018
Deadline for filing claims:  09/17/2018
Deadline for filing claims (govt.):  11/15/2018
Deadline for objecting to discharge:  08/13/2018

Debtor

Sanfred Realty LLC

293 Elm Street
Milford, NH 03055
HILLSBOROUGH-NH
Tax ID / EIN: 32-0538374

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
Ann Marie Dirsa

Office of U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908
Fax : (603) 666-7913
Email: ann.marie.dirsa@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/04/201819Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual , Declaration About Debtors Schedules., Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Mailing List , Equity Security Holders Filed by Debtor Sanfred Realty LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 11)) (O'Brien, Robert) (Entered: 06/04/2018)
06/04/201818Debtor Organizational Documents Filed by Debtor Sanfred Realty LLC (RE: related document(s) 5 Notice to File Missing Documents (Chapter 11)) (O'Brien, Robert) (Entered: 06/04/2018)
05/26/201817BNC Certificate of Notice - PDF Document. (RE: related document(s) 10 Notice to all Creditors and Parties). No. of Notices: 7. Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/201816BNC Certificate of Notice - PDF Document. (RE: related document(s) 9 Order Vacating Order). No. of Notices: 8. Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/201815BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 12 Meeting of Creditors (Chapter 11)). No. of Notices: 10. Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/26/201814BNC Certificate of Notice. (RE: related document(s) 11 Order Setting Last Day To File Proofs of Claim). No. of Notices: 8. Notice Date 05/26/2018. (Admin.) (Entered: 05/27/2018)
05/24/201813BNC Certificate of Notice. . No. of Notices: 8. Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/24/201812Meeting of Creditors. 341(a) meeting to be held on 6/12/2018 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 8/13/2018. (dcs) (Entered: 05/24/2018)
05/24/201811Order Setting Last Day To File Proofs of Claim Signed on 5/24/2018 Proofs of Claims due by 9/17/2018. Government Proof of Claim due by 11/15/2018. (dcs) (Entered: 05/24/2018)
05/24/201810Notice to all Creditors and Parties in Interest. incorrect proof of claim deadlines set (RE: related document(s) 7 Order Setting Last Day To File Proofs of Claim). (dcs) (Entered: 05/24/2018)