Georges Realty, LLC
11
Kimberly Bacher
11/04/2025
12/04/2025
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Chief Judge Kimberly Bacher Chapter 11 Voluntary Asset |
|
Debtor Georges Realty, LLC
100 Carl Drive #11A Manchester, NH 03103 HILLSBOROUGH-NH Tax ID / EIN: 82-4894877 |
represented by |
William S. Gannon
William S. Gannon PLLC 855 Hanover Street #176 Manchester, NH 03104 603-621-0833 Email: bgannon@gannonlawfirm.com |
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 |
|---|---|---|
| 11/20/2025 | 44 | Order Striking Notice of Appearance and Request for Notice by J. Daniel Marr (Court Doc. No. 42) for Failure to Comply with Local Bankruptcy Rule 5005-4 and Administrative Order 5005-4. The attorney's signature on the document does not match the electronic signature of the filer. Signed on 11/20/2025 (RE: related document(s) 42 Notice of Appearance and Request for Notice (BK) filed by Creditor Chesapeake Capital Management, LLC) (So ordered by Judge Kimberly Bacher )(amw) (Entered: 11/20/2025) |
| 11/19/2025 | 43 | Order Continuing Hearing Signed on 11/19/2025 (RE: related document(s) 20 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 11/24/2025 at 09:00 AM at Courtroom A (w/VC). (So ordered by Judge Kimberly Bacher )(amw) (Entered: 11/19/2025) |
| 11/19/2025 | 42 | **Stricken Per Order Entered November 20, 2025** Notice of Appearance and Request for Notice by J. Daniel Marr Filed by Creditor Chesapeake Capital Management, LLC (Marr, J.)Modified on 11/20/2025 Electronic Filer and signature on pleading do not match (amw). (Entered: 11/19/2025) |
| 11/19/2025 | 41 | Notice of Appearance and Request for Notice by J. Daniel Marr Filed by Creditor Chesapeake Capital Management, LLC (Marr, J.) (Entered: 11/19/2025) |
| 11/19/2025 | 40 | Memorandum of Law Supplemental Filed by Debtor Georges Realty, LLC (RE: related document(s) 27 Objection filed by Debtor Georges Realty, LLC) (Gannon, William) (Entered: 11/19/2025) |
| 11/18/2025 | 39 | Declaration About Debtors Schedules. Filed by Debtor Georges Realty, LLC (RE: related document(s) 6 Notice to File Missing Documents - Chapter 11) (Gannon, William) (Entered: 11/18/2025) |
| 11/18/2025 | 38 | Summary of Assets and Liabilities for Non-Individual Filed by Debtor Georges Realty, LLC (Gannon, William) (Entered: 11/18/2025) |
| 11/18/2025 | 37 | Statement of Financial Affairs for Non-Individual Filed by Debtor Georges Realty, LLC (RE: related document(s) 6 Notice to File Missing Documents - Chapter 11) (Gannon, William) (Entered: 11/18/2025) |
| 11/18/2025 | 36 | Statement of Corporate Ownership filed. Filed by Debtor Georges Realty, LLC (Gannon, William) (Entered: 11/18/2025) |
| 11/18/2025 | 35 | Schedule H Filed by Debtor Georges Realty, LLC (RE: related document(s) 6 Notice to File Missing Documents - Chapter 11) (Gannon, William) (Entered: 11/18/2025) |