46 Depot Road, LLC
7
Kimberly Bacher
11/07/2025
11/07/2025
Yes
v
| SchsStmtDue, CaseReview |
Assigned to: Chief Judge Kimberly Bacher Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/07/2025 | 9 | Notice of Dismissal (Contingent). This case shall be dismissed for using the incorrect version of a required form unless on or before November 21, 2025 the correct version of the following form has been filed. Voluntary Petition for Non-Individuals, (RE: related document(s)1 Voluntary Petition - Chapter 7 filed by Debtor 46 Depot Road, LLC). Unless Conditions Met, Case to be Dismissed Effective 11/21/2025. (amw) (Entered: 11/07/2025) |
| 11/07/2025 | 8 | Notice to Debtor to File Schedules and Statements. Certain schedules and statements were not filed with the voluntary petition and are required to be filed by the date indicated under Federal Rule of Bankruptcy Procedure 1007 and Administrative Order 1007-2. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and Administrative Order 1007-2 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 7 filed by Debtor 46 Depot Road, LLC). Statement of Financial Affairs due by 11/21/2025. Schedule A/B due 11/21/2025. Schedule D due by 11/21/2025. Schedule E/F due 11/21/2025. Schedule G due by 11/21/2025. Schedule H due by 11/21/2025. Summary of Assets and Liabilities due 11/21/2025. Declaration re Debtor Schedules due by 11/21/2025. Atty Disclosure Statement due by 11/21/2025. Verified Stmt. re List of Creditors due by 11/21/2025. List of Creditors due by 11/14/2025. Incomplete Filings due by 11/21/2025. (amw) (Entered: 11/07/2025) |
| 11/07/2025 | 7 | Notice of Dismissal (Contingent). This case shall be dismissed after November 14, 2025 For Failure to File List of Creditors in Matrix Format unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s)1 Voluntary Petition - Chapter 7 filed by Debtor 46 Depot Road, LLC). Unless Conditions Met, Case to be Dismissed Effective 11/14/2025. (amw) (Entered: 11/07/2025) |
| 11/07/2025 | 6 | Notice of Appearance and Request for Notice by Jonathan M. Horne Filed by Interested Party Olga Gordon (Attachments: # 1 Certificate of Service) (Horne, Jonathan) (Entered: 11/07/2025) |
| 11/07/2025 | 5 | Receipt of Voluntary Petition - Chapter 7(1:25-bk-10785) [misc,volp7] ( 338.00) filing fee. Receipt number A4339304, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/07/2025) |
| 11/07/2025 | Notice of Filing Fee Due in the amount of $ 338.00 for the filing of the Chapter 7 Voluntary Petition for Non-Individuals filed by Trustee Olga Gordon. (Related document(s)1 Voluntary Petition - Chapter 7). (cacadmin) (Entered: 11/07/2025) | |
| 11/07/2025 | 4 | Statement of Parent/Public Companies 46 Depot Road, LLC Filed by Interested Party Olga Gordon (Gordon, Olga) (Entered: 11/07/2025) |
| 11/07/2025 | Government Proof of Claim Deadline set. Government Proof of Claim due by 5/6/2026. (amw) (Entered: 11/07/2025) | |
| 11/07/2025 | 3 | Judge Kimberly Bacher assigned to case. (amw) (Entered: 11/07/2025) |
| 11/07/2025 | 2 | Notice/Certificate of Appointment of Trustee in a Chapter 7 Case. Jeffrey Piampiano added to the case. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 11/07/2025) |