Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

20 Ocean Drive Realty Trust

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10781
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-15

Updated

9-13-23

Last Checked

6-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2015
Last Entry Filed
May 13, 2015

Docket Entries by Year

May 13, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 20 Ocean Drive Realty Trust Chapter 11 Plan due by 9/10/2015. Disclosure Statement due by 9/10/2015. Statement of Financial Affairs due by 5/27/2015. Schedule A due by 5/27/2015. Schedule B due by 5/27/2015. Schedule D due by 5/27/2015. Schedule E due by 5/27/2015. Schedule F due by 5/27/2015. Schedule G due by 5/27/2015. Schedule H due by 5/27/2015. Declaration re Debtor Schedules due by 5/27/2015. Verified Stmt. re List of Creditors due by 5/27/2015. List of creditors due by 5/27/2015. Summary of Schedules due by 5/27/2015. 20 Largest Unsecured Creditors due by 5/27/2015. Debtor Organizational Documents due by 5/27/2015. Statement of Parent/Public Companies due by 5/27/2015. Incomplete Filings due by 5/27/2015. (hk) (Entered: 05/13/2015)
May 13, 2015 Social Security Number Statement/Declaration submitted to the court. (hk) (Entered: 05/13/2015)
May 13, 2015 2 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 05/13/2015)
May 13, 2015 3 Notice of Dismissal (Contingent). This case shall be dismissed after May 20, 2015 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 11) filed by Debtor 20 Ocean Drive Realty Trust). Case to be Dismissed Unless Conditions Met on or before 5/20/2015. (hk) (Entered: 05/13/2015)
May 13, 2015 4 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 Local Bankruptcy Rule 1007-1 will result in the issuing of a Clerks Notice of Dismissal (Contingent). (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 20 Ocean Drive Realty Trust). Statement of Financial Affairs due by 5/27/2015. Schedule A due by 5/27/2015. Schedule B due by 5/27/2015. Schedule D due by 5/27/2015. Schedule E due by 5/27/2015. Schedule F due by 5/27/2015. Schedule G due by 5/27/2015. Schedule H due by 5/27/2015. Declaration re Debtor Schedules due by 5/27/2015. Verified Stmt. re List of Creditors due by 5/27/2015. List of creditors due by 5/27/2015. Summary of Schedules due by 5/27/2015. 20 Largest Unsecured Creditors due by 5/27/2015. Debtor Organizational Documents due by 5/27/2015. Incomplete Filings due by 5/27/2015. (hk) (Entered: 05/13/2015)
May 13, 2015 5 Clerk's Certificate of Service (RE: related document(s) 3 Notice of Dismissal (Contingent)) (hk) (Entered: 05/13/2015)
May 13, 2015 6 Order to Appear and Show Cause for violation of LBR 1004-3(b) Signed on 5/13/2015 Show Cause hearing to be held on 5/27/2015 at 11:00 AM at Courtroom 1, 1000 Elm Street, 11th Floor, Manchester, NH. (dcs) (Entered: 05/13/2015)
May 13, 2015 Receipt of Chapter 11 Filing Fee - $1717.00 by HK. Receipt Number 106670. (admin) (Entered: 05/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-10781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
May 13, 2015
Type
voluntary
Terminated
Jun 30, 2015
Updated
Sep 13, 2023
Last checked
Jun 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Company
    Carpenter Trust
    IRS
    Sunrise Housing LLC
    Town of Hampton
    U.S. Securities and Exchange Comm
    Unitil Corporation
    Wage and Hour Administrator

    Parties

    Debtor

    20 Ocean Drive Realty Trust
    PO Box 44
    Westminster, VT 05158
    RUTLAND-VT
    (802) 683-5657
    Tax ID / EIN: xx-xxx7054

    Represented By

    20 Ocean Drive Realty Trust
    PRO SE

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 LEAF Charter School 11V 1:2024bk10252
    Nov 7, 2023 Greater Falls Pharmacy, Inc. 7 2:2023bk10186
    Aug 30, 2021 The Prospect-Woodward Home 11 1:2021bk10523
    Jun 26, 2019 Springfield Medical Care Systems, Inc. 11 2:2019bk10285
    Jun 26, 2019 Springfield Hospital, Inc. 11 2:2019bk10283
    Jun 12, 2019 82 Scores Sports Bar and Grille, LLC 7 1:2019bk10818
    Dec 7, 2017 Monadnock Brewing Company. Inc. 11 1:17-bk-11697
    Sep 15, 2015 Phoenix Medical Products, LTD 7 1:15-bk-11456
    Jun 18, 2015 Vermont Machine Tool Corporation 7 5:15-bk-10297
    Apr 18, 2014 NH Pick-Up & Delivery, Inc. 7 1:14-bk-10773
    Mar 25, 2013 Samson Manufacturing Corporation 11 1:13-bk-10735
    Feb 1, 2013 McCollester Management, Inc. 7 1:13-bk-10272
    Jan 31, 2012 Ultimate Living Spaces, Inc. 7 1:12-bk-10312
    Aug 30, 2011 Classic Painting and Decorating, Inc. 7 5:11-bk-10797
    Jul 19, 2011 Scotts of Keene, Inc. DBA Eddie's Vintage Mot 7 1:11-bk-12763