Case number: 1:25-bk-10453 - Newbury Palace Pizza, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Newbury Palace Pizza, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    06/30/2025

  • Last Filing

    07/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, SchsStmtDue, PlnDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10453-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset

Date filed:  06/30/2025
341 meeting:  07/31/2025
Deadline for filing claims:  09/08/2025
Deadline for filing claims (govt.):  12/29/2025
Deadline for objecting to discharge:  09/29/2025

Debtor

Newbury Palace Pizza, LLC

PO Box 595
Newbury, NH 03255
MERRIMACK-NH
Tax ID / EIN: 61-1926841

represented by
Eleanor Wm Dahar

20 Merrimack Street
Manchester, NH 03101
(603) 622-6595
Email: edahar@att.net

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

Latest Dockets

Date Filed#Docket Text
07/09/202516Tax 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)
07/08/202515Small 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)
07/08/202514Statement 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)
07/08/202513Notice 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)
07/03/202512BNC 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)
07/02/202511BNC 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)
07/02/202510BNC 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)
07/01/20259Meeting 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)
07/01/2025Pursuant 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)
07/01/20258Notice/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)