DMO NORTH HAMPTON REALTY LLC
11
Kimberly Bacher
08/19/2025
03/31/2026
Yes
v
| DISMISSED |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 03/04/2026 | 61 | Notice of Entry of Order Dismissing Case. On March 4, 2026 an Order Dismissing Debtor was entered. (RE: related document(s)60 Order Dismissing Bankruptcy Case (BK)). (kdl) (Entered: 03/04/2026) |
| 03/04/2026 | 60 | Order Dismissing Case see Order for specific details. Signed on 3/4/2026 (RE: related document(s) 57 Order to Show Cause) (So ordered by Judge Kimberly Bacher )(kdl) (Entered: 03/04/2026) |
| 01/30/2026 | 59 | Chapter 11 Plan of Reorganization dated 1/5/2026 Filed by Debtor DMO NORTH HAMPTON REALTY LLC (RE: related document(s) 53 Order on Motion to Extend Time (BK)) (Amann, William) (Entered: 01/30/2026) |
| 01/10/2026 | 58 | BNC 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) |
| 01/08/2026 | 57 | Order 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) |
| 01/07/2026 | 56 | BNC 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) |
| 01/05/2026 | 55 | Disclosure 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) |
| 01/04/2026 | 54 | BNC 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) |
| 01/02/2026 | Plan, 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) | |
| 01/02/2026 | 53 | Order 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) |