Case number: 1:25-bk-10785 - 46 Depot Road, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    46 Depot Road, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    7

  • Judge

    Kimberly Bacher

  • Filed

    11/07/2025

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SchsStmtDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 25-10785-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 7
Voluntary
Asset

Date filed:  11/07/2025
341 meeting:  12/12/2025
Deadline for filing claims:  01/16/2026
Deadline for filing claims (govt.):  05/06/2026
Deadline for objecting to discharge:  02/10/2026

Debtor

46 Depot Road, LLC

120 East Main Street
Bradford, NH 03221
MERRIMACK-NH

represented by
Olga L Gordon

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4000
Email: ogordon@harrisbeachmurtha.com

Trustee

Jeffrey Piampiano

Subchapter V Trustee
Drummond Woodsum
84 Marginal Way, Suite 600
Portland, ME 04101
207-253-0522

 
 
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
11/16/202524BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 21 Meeting of Creditors -Chapter 7). No. of Notices: 14. Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/16/202523BNC Certificate of Notice. (RE: related document(s) 20 Deficiency Satisfied re: Notice of Dismissal(Contingent)). No. of Notices: 3. Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025)
11/15/202522BNC Certificate of Notice. (RE: related document(s) 16 Deficiency Satisfied re: Notice of Dismissal(Contingent)). No. of Notices: 3. Notice Date 11/15/2025. (Admin.) (Entered: 11/16/2025)
11/14/202521Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee. 341(a) meeting to be held on 12/12/2025 at 02:00 PM via Zoom - Piampiano: Zoom.us/join, Meeting ID 430 818 6110, Passcode 2445189874, Phone 1-207-241-4136. Last day to oppose discharge or dischargeability is 2/10/2026. Proofs of Claims due by 1/16/2026. (cacadmin) (Entered: 11/14/2025)
11/14/202520Deficiency Satisfied. A Notice of Dismissal (Contingent) was issued in this case on November 7, 2025, Doc. No. 7, requiring the debtor to satisfy a deficiency or the case would be dismissed. The deficiency listed in the notice was satisfied on November 14, 2025 by the submission of the required List of Creditors in Matrix Format. The case will not be dismissed for the reason listed in that notice. (RE: related document(s)7 Notice of Dismissal (Contingent)). (amw) (Entered: 11/14/2025)
11/14/202519Verification of Creditor Mailing List Filed by Debtor 46 Depot Road, LLC (RE: related document(s) 8 Notice to File Missing Documents - Chapter 7) (Gordon, Olga) (Entered: 11/14/2025)
11/14/202518Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual , Declaration About Debtors Schedules. Filed by Debtor 46 Depot Road, LLC (RE: related document(s) 8 Notice to File Missing Documents - Chapter 7) (Gordon, Olga) (Entered: 11/14/2025)
11/14/202517Statement of Financial Affairs for Non-Individual Filed by Debtor 46 Depot Road, LLC (RE: related document(s) 8 Notice to File Missing Documents - Chapter 7) (Gordon, Olga) (Entered: 11/14/2025)
11/13/202516Deficiency Satisfied. A Notice of Dismissal (Contingent) was issued in this case on November 7, 2025, Doc. No. 9, requiring the debtor to satisfy a deficiency or the case would be dismissed. The deficiency listed in the notice was satisfied on November 10, 2025 by the submission of the required Updated Official Forms re: Schedules/Statements. The case will not be dismissed for the reason listed in that notice. (RE: related document(s)9 Notice of Dismissal (Contingent)). (amw) (Entered: 11/13/2025)
11/12/202515Notice of Appearance and Request for Notice by Matthew R. Johnson Filed by Creditors Deborah C. Gilman, Margaret B. Gilman (Johnson, Matthew) (Entered: 11/12/2025)