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

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
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

represented by
James S. LaMontagne

Subchapter V Trustee
Sheehan Phinney Bass & Green PA
1000 Elm Street
Manchester, NH 03101
603-627-8102
Fax : 603-641-2385
Email: jlamontagne@sheehan.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
02/11/202687Notice of Appearance and Request for Notice by William Reddington Filed by Creditor Wadleigh, Starr & Peters, P.L.L.C.. (Reddington, William) (Entered: 02/11/2026)
02/10/202686Notice of Hearing Filed by Debtor Georges Realty, LLC. (RE: related document(s) 84 Motion for Sale of Property under Section 363(b) filed by Debtor Georges Realty, LLC, 85 Motion for Sale of Property under Section 363(b) filed by Debtor Georges Realty, LLC) (Gannon, William) (Entered: 02/10/2026)
02/10/202685Motion For Sale of Property under Section 363(b) Re: Sale Procedures and Terms Filed by Debtor Georges Realty, LLC Hearing scheduled for 3/4/2026 at 02:30 PM at Courtroom A (w/VC). (Attachments: # 1 Proposed Order) (Gannon, William) (Entered: 02/10/2026)
02/10/202684Motion For Sale of Property under Section 363(b) Filed by Debtor Georges Realty, LLC Hearing scheduled for 3/4/2026 at 02:30 PM at Courtroom A (w/VC). (Attachments: # 1 Exhibit Appendix # 2 Exhibit A - Stalking Horse Agreement # 3 Exhibit B - Sale Process and Terms # 4 Exhibit C - Notice of Sale # 5 Exhibit D - Motion Sale Procedures & Terms Proposed Order # 6 Proposed Order) (Gannon, William) (Entered: 02/10/2026)
02/03/202683Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $4944429.20, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee James S. LaMontagne (LaMontagne, James) (Entered: 02/03/2026)
01/31/202682BNC Certificate of Notice - PDF Document. (RE: related document(s) 80 Order). No. of Notices: 1. Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/30/202681BNC Certificate of Notice - PDF Document. (RE: related document(s) 79 Order). No. of Notices: 1. Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/29/202680Order: The Status Hearing was held and concluded Signed on 1/29/2026 (RE: related document(s) 5 Order Setting Status Conference/Hearing) (So ordered by Judge Kimberly Bacher )(amw) (Entered: 01/29/2026)
01/28/202679Order Sustaining Objection to Notice of Abandonment and Denying Notice of Abandonment Signed on 1/28/2026 (RE: related document(s) 46 Notice of Abandonment of Property filed by Debtor Georges Realty, LLC, 56 Objection filed by U.S. Trustee Office of the U.S. Trustee) (So ordered by Judge Kimberly Bacher )(jel) (Entered: 01/28/2026)
01/24/202678BNC Certificate of Notice - PDF Document. (RE: related document(s) 76 Order on Motion (BK)). No. of Notices: 1. Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)