DMO NORTH HAMPTON REALTY LLC
11
Kimberly Bacher
08/19/2025
08/23/2025
Yes
v
DsclsDue, PlnDue, SchsStmtDue |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset |
|
Debtor DMO NORTH HAMPTON REALTY LLC
1 Hardy Road PMB 315 Bedford, NH 03110 HILLSBOROUGH-NH Tax ID / EIN: 84-4724278 |
represented by |
William J. Amann
Amann Burnett, PLLC 757 Chestnut Street Manchester, NH 03104-3033 603-696-5404 Email: wamann@amburlaw.com |
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 |
---|---|---|
08/20/2025 | 8 | Meeting of Creditors. 341(a) meeting to be held on 9/25/2025 at 02:00 PM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 11/24/2025. (pptak) (Entered: 08/20/2025) |
08/19/2025 | 7 | Order Setting Last Day To File Proofs of Claim Signed on 8/19/2025 Proofs of Claims due by 12/17/2025. Government Proof of Claim due by 2/17/2026. (So ordered by Judge Kimberly Bacher )(pptak) (Entered: 08/20/2025) |
08/19/2025 | Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on September 25, 2025 at 2:00 p.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: 08/19/2025) | |
08/19/2025 | 6 | Notice 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 Administrative Order 1007-2. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Administrative Order 1007-2 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor DMO NORTH HAMPTON REALTY LLC). Statement of Financial Affairs due by 9/2/2025. Schedule A/B due 9/2/2025. Schedule D due by 9/2/2025. Schedule E/F due 9/2/2025. Schedule G due by 9/2/2025. Schedule H due by 9/2/2025. Summary of Assets and Liabilities due 9/2/2025. Declaration re Debtor Schedules due by 9/2/2025. Atty Disclosure Statement due by 9/2/2025. List of Equity Security Holders due by 9/2/2025. Incomplete Filings due by 9/2/2025. (pptak) (Entered: 08/19/2025) |
08/19/2025 | 5 | Judge Kimberly Bacher assigned to case. (pptak) (Entered: 08/19/2025) |
08/19/2025 | 4 | List of Creditors in Matrix Format Filed by Debtor DMO NORTH HAMPTON REALTY LLC (Amann, William) (Entered: 08/19/2025) |
08/19/2025 | 3 | Corporate Resolution Filed by Debtor DMO NORTH HAMPTON REALTY LLC (Amann, William) (Entered: 08/19/2025) |
08/19/2025 | 2 | Receipt of Voluntary Petition - Chapter 11( 25-10578) [misc,volp11] (1738.00) filing fee. Receipt number A4320880, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 08/19/2025) |
08/19/2025 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by DMO NORTH HAMPTON REALTY LLC Statement of Financial Affairs due by 09/2/2025. Schedule A/B due 09/2/2025. Schedule D due by 09/2/2025. Schedule E/F due 09/2/2025. Schedule G due by 09/2/2025. Schedule H due by 09/2/2025. Summary of Assets and Liabilities due 09/2/2025. Atty Disclosure Statement due by 09/2/2025. Incomplete Filings due by 09/2/2025. Chapter 11 Plan due by 12/17/2025. Disclosure Statement due by 12/17/2025. (Amann, William) (Entered: 08/19/2025) |