Case number: 1:26-bk-10275 - Granite Senior Services, LLC - New Hampshire Bankruptcy Court

Case Information
  • Case title

    Granite Senior Services, LLC

  • Court

    New Hampshire (nhbke)

  • Chapter

    11

  • Judge

    Kimberly Bacher

  • Filed

    03/30/2026

  • Last Filing

    04/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, SchsStmtDue



U.S. Bankruptcy Court
District of New Hampshire Live Database (Concord)
Bankruptcy Petition #: 26-10275-KB

Assigned to: Chief Judge Kimberly Bacher
Chapter 11
Voluntary
Asset

Date filed:  03/30/2026
341 meeting:  05/05/2026
Deadline for filing claims:  07/28/2026
Deadline for filing claims (govt.):  09/28/2026
Deadline for objecting to discharge:  07/06/2026

Debtor

Granite Senior Services, LLC

P.O. Box 431
Littleton, NH 03561
GRAFTON-NH
Tax ID / EIN: 82-5191532

represented by
William S. Gannon

William S. Gannon PLLC
855 Hanover Street #176
Manchester, NH 03104
603-621-0833
Email: bgannon@gannonlawfirm.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
03/31/20269Notice of Appearance and Request for Notice by Deborah A. Notinger Filed by Creditor Service Federal Credit Union (Notinger, Deborah) (Entered: 03/31/2026)
03/31/20268Meeting of Creditors. 341(a) meeting to be held on 5/5/2026 at 10:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 7/6/2026. (amw) (Entered: 03/31/2026)
03/31/20267Order Setting Last Day To File Proofs of Claim Signed on 3/31/2026 Proofs of Claims due by 7/28/2026. Government Proof of Claim due by 9/28/2026. (So ordered by Judge Kimberly Bacher )(amw) (Entered: 03/31/2026)
03/31/20265Order Striking Notice to Debtor to File Schedules and Statements (Court Doc. No. 4). The document filed is stricken as being incomplete or unreadable. Signed on 3/31/2026 (RE: related document(s) 4 Notice to File Missing Documents - Chapter 11) (So ordered by Judge Kimberly Bacher )(amw) (Entered: 03/31/2026)
03/31/2026Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on May 5, 2026 at 10:00 a.m. at the following location: The meeting will be telephonic. Please call (888) 330-1716 and use passcode 9494703#. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 03/31/2026)
03/30/20266Notice 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 Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and the local bankruptcy rules will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor Granite Senior Services, LLC). Statement of Financial Affairs due by 4/13/2026. Schedule A/B due 4/13/2026. Schedule D due by 4/13/2026. Schedule E/F due 4/13/2026. Schedule G due by 4/13/2026. Schedule H due by 4/13/2026. Summary of Assets and Liabilities due 4/13/2026. Declaration re Debtor Schedules due by 4/13/2026. Atty Disclosure Statement due by 4/13/2026. List of Equity Security Holders due by 4/13/2026. Incomplete Filings due by 4/13/2026. (amw) (Entered: 03/31/2026)
03/30/20264
**Stricken Per Order Entered March 31, 2026**
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 Local Bankruptcy Rule 1007-1. Failure to file the documents required by 11 U.S.C. Section 521(a)(1) and the local bankruptcy rules will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition - Chapter 11 filed by Debtor Granite Senior Services, LLC). Statement of Financial Affairs due by 4/13/2026. Schedules A/B - J due by 4/13/2026. Summary of Assets and Liabilities due 4/13/2026. Declaration re Debtor Schedules due by 4/13/2026. Atty Disclosure Statement due by 4/13/2026. List of Equity Security Holders due by 4/13/2026. Incomplete Filings due by 4/13/2026. (amw)Modified on 3/31/2026 Document Incomplete or Unreadable (amw). (Entered: 03/31/2026)
03/30/20263Corporate Resolution Filed by Debtor Granite Senior Services, LLC (Gannon, William) (Entered: 03/30/2026)
03/30/20262Receipt of Voluntary Petition - Chapter 11( 26-10275) [misc,volp11] (1738.00) filing fee. Receipt number A4371260, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 03/30/2026)
03/30/20261Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Granite Senior Services, LLC Statement of Financial Affairs due by 04/13/2026. Schedule A/B due 04/13/2026. Schedule C due by 04/13/2026. Schedule D due by 04/13/2026. Schedule E/F due 04/13/2026. Schedule G due by 04/13/2026. Schedule H due by 04/13/2026. Schedule I due by 04/13/2026. Schedule J due by 04/13/2026. Schedules A/B - J due by 04/13/2026. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 04/13/2026. Summary of Assets and Liabilities due 04/13/2026. Declaration re Debtor Schedules due by 04/13/2026. Atty Disclosure Statement due by 04/13/2026. List of Equity Security Holders due by 04/13/2026. Statement of Parent/Public Companies due by 04/13/2026. Incomplete Filings due by 04/13/2026. Chapter 11 Plan due by 07/28/2026. Disclosure Statement due by 07/28/2026.Appointment of patient care ombudsman due by 04/29/2026 (Attachments: # 1 List of 20 Largest Creditors # 2 Corporate Ownership Statement # 3 Verification of Creditor Matrix # 4 Creditor Matrix in PDF format) (Gannon, William) (Entered: 03/30/2026)