Case number: 1:25-bk-10578 - DMO NORTH HAMPTON REALTY LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    DMO NORTH HAMPTON REALTY LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    08/19/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10578-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset

Date filed:  08/19/2025
341 meeting:  09/25/2025
Deadline for filing claims:  12/17/2025
Deadline for filing claims (govt.):  02/17/2026
Deadline for objecting to discharge:  11/24/2025

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

Latest Dockets

Date Filed#Docket Text
01/10/202658BNC Certificate of Notice - PDF Document. (RE: related document(s) 57 Order to Show Cause). No. of Notices: 1. Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/08/202657Order to Appear and Show Cause . If the Debtor files all required monthly operating reports prior to the hearing date, then this anorder to show cause may be discharged. See Order for Specific Details. Signed on 1/8/2026 Show Cause hearing to be held on 3/4/2026 at 11:00 AM at Courtroom A (w/VC). (So ordered by Judge Kimberly Bacher )(pptak) (Entered: 01/08/2026)
01/07/202656BNC Certificate of Notice - PDF Document. Number of notices mailed: 1 (RE: related document(s)53 Order on Motion to Extend Time (BK)). (pptak) (Entered: 01/08/2026)
01/05/202655Disclosure Statement dated 1/5/2026 Filed by Debtor DMO NORTH HAMPTON REALTY LLC (RE: related document(s) Update Plan, Disclosure Statementor Application for Final Decree Deadlines) (Attachments: # 1 Exhibit Debtor's Plan of Liquidation # 2 Exhibit Appraisal # 3 Exhibit Lease)(Amann, William) (Entered: 01/05/2026)
01/04/202654BNC Certificate of Notice - PDF Document. (RE: related document(s) 53 Order on Motion to Extend Time (BK)). No. of Notices: 1. Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/02/2026Plan, Disclosure Statement or Application for Final Decree Deadline Updated (RE: related document(s)53 Order on Motion to Extend Time (BK)). Disclosure Statement due by 1/5/2026. (pptak) (Entered: 01/02/2026)
01/02/202653Order Granting Motion to Extend Time to File Chapter 11 Plan and Disclosure Statement (related document(s): Update Plan, Disclosure Statement or Application for Final Decree Deadlines, 52 Motion to Extend Time (BK) filed by Debtor DMO NORTH HAMPTON REALTY LLC) . Signed on 1/2/2026. Chapter 11 Plan and Disclosure Statement due by 1/5/2026. (So ordered by Judge Kimberly Bacher ) (pptak) (Entered: 01/02/2026)
12/31/202552Ex Parte Motion to Extend Time to File Chapter 11 Plan to Monday, January 5, 2026 Filed by Debtor DMO NORTH HAMPTON REALTY LLC (RE: related document(s) 50 Order to Continue/Schedule Hearing) (Attachments: # 1 Proposed Order) (Amann, William) (Entered: 12/31/2025)
11/28/202551BNC Certificate of Notice - PDF Document. (RE: related document(s) 50 Order to Continue/Schedule Hearing). No. of Notices: 11. Notice Date 11/28/2025. (Admin.) (Entered: 11/29/2025)
11/26/2025Plan, Disclosure Statement or Application for Final Decree Deadline Updated (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor DMO NORTH HAMPTON REALTY LLC). Chapter 11 Plan due by 12/31/2025. Disclosure Statement due by 12/31/2025. (jel) (Entered: 11/26/2025)