Newbury Palace Pizza, LLC
11
Kimberly Bacher
06/30/2025
07/11/2025
Yes
v
Subchapter_V, SmBus, SchsStmtDue, PlnDue |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset |
|
Debtor Newbury Palace Pizza, LLC
PO Box 595 Newbury, NH 03255 MERRIMACK-NH Tax ID / EIN: 61-1926841 |
represented by |
|
Trustee James S. LaMontagne
Subchapter V Trustee Sheehan Phinney Bass & Green PA 1000 Elm Street Manchester, NH 03101 603-627-8102 |
| |
U.S. Trustee Office of the U.S. Trustee
James C. Cleveland Building 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 333-2777 |
represented by |
Ann Marie Dirsa
Office of U.S. Trustee 53 Pleasant Street Suite 2300 Concord, NH 03301 (603) 333-2781 Email: ann.marie.dirsa@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/09/2025 | 16 | Tax Documents for the Year for 2020 Filed by Debtor Newbury Palace Pizza, LLC (RE: related document(s) 6 Order Setting Status Conference/Hearing) (Dahar, Eleanor) (Entered: 07/09/2025) |
07/08/2025 | 15 | Small Business Balance Sheet Filed by Debtor Newbury Palace Pizza, LLC (RE: related document(s) 6 Order Setting Status Conference/Hearing) (Dahar, Eleanor) (Entered: 07/08/2025) |
07/08/2025 | 14 | Statement of Operations for Small Business Filed by Debtor Newbury Palace Pizza, LLC (RE: related document(s) 6 Order Setting Status Conference/Hearing) (Dahar, Eleanor) (Entered: 07/08/2025) |
07/08/2025 | 13 | Notice of Appearance and Request for Notice by Andrew G. Macchione Filed by Creditor New Hampshire Department of Revenue Administration (NHDRA) (Macchione, Andrew) (Entered: 07/08/2025) |
07/03/2025 | 12 | BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 9 Meeting of Creditors - Chapter 11). No. of Notices: 6. Notice Date 07/03/2025. (Admin.) (Entered: 07/04/2025) |
07/02/2025 | 11 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 6 Order Setting Status Conference/Hearing). No. of Notices: 5. Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025) |
07/02/2025 | 10 | BNC Certificate of Notice. (RE: related document(s) 7 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025) |
07/01/2025 | 9 | Meeting of Creditors. 341(a) meeting to be held on 7/31/2025 at 10:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 9/29/2025. (jel) (Entered: 07/01/2025) |
07/01/2025 | Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on July 31, 2025 at 10:00 a.m. at the following location: The meeting will be telephonic. Please call (888) 330-1716 and use passcode 9494703.. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 07/01/2025) | |
07/01/2025 | 8 | Notice/Certificate of Appointment of Trustee in a Chapter 11 Small Business Subchapter V Case. James S. LaMontagne added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Attachments: # 1 Exhibit 1 - Verified Statement of Subchapter V Trustee) (Dirsa, Ann) (Entered: 07/01/2025) |