Case number: 1:25-bk-10779 - Georges Realty, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Georges Realty, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    11/04/2025

  • Last Filing

    12/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10779-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset


Date filed:  11/04/2025
341 meeting:  12/08/2025
Deadline for filing claims:  01/14/2026
Deadline for filing claims (govt.):  05/04/2026
Deadline for objecting to discharge:  02/06/2026

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

Latest Dockets

Date Filed#Docket Text
11/20/202544Order 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)
11/19/202543Order 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)
11/19/202542
**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)
11/19/202541Notice of Appearance and Request for Notice by J. Daniel Marr Filed by Creditor Chesapeake Capital Management, LLC (Marr, J.) (Entered: 11/19/2025)
11/19/202540Memorandum 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)
11/18/202539Declaration 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)
11/18/202538Summary of Assets and Liabilities for Non-Individual Filed by Debtor Georges Realty, LLC (Gannon, William) (Entered: 11/18/2025)
11/18/202537Statement 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)
11/18/202536Statement of Corporate Ownership filed. Filed by Debtor Georges Realty, LLC (Gannon, William) (Entered: 11/18/2025)
11/18/202535Schedule 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)