46 Depot Road, LLC
7
Kimberly Bacher
11/07/2025
12/09/2025
Yes
v
| SchsStmtDue |
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 |
|---|---|---|
| 11/16/2025 | 24 | BNC 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) |
| 11/16/2025 | 23 | BNC 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) |
| 11/15/2025 | 22 | BNC 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) |
| 11/14/2025 | 21 | Notice 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) |
| 11/14/2025 | 20 | Deficiency 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) |
| 11/14/2025 | 19 | Verification 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) |
| 11/14/2025 | 18 | Schedule 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) |
| 11/14/2025 | 17 | Statement 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) |
| 11/13/2025 | 16 | Deficiency 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) |
| 11/12/2025 | 15 | Notice 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) |