Welcome to BusinessBankruptcies.com!

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

25 Lang St. LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:16-bk-11445
TYPE / CHAPTER
Voluntary / 11

Filed

10-13-16

Updated

9-13-23

Last Checked

11-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 14, 2016
Last Entry Filed
Oct 13, 2016

Docket Entries by Year

Oct 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by 25 Lang St. LLC Chapter 11 Plan due by 02/10/2017. Disclosure Statement due by 02/10/2017. Statement of Financial Affairs due by 10/27/2016. Schedule A/B due 10/27/2016. Schedule D due by 10/27/2016. Schedule E/F due 10/27/2016. Schedule G due by 10/27/2016. Schedule H due by 10/27/2016. Summary of Assets and Liabilities due 10/27/2016. Atty Disclosure Statement due by 10/27/2016. Incomplete Filings due by 10/27/2016. (Dahar, S.) (Entered: 10/13/2016)
Oct 13, 2016 2 Receipt of Voluntary Petition (Chapter 11)(16-11445) [misc,volp11] (1717.00) filing fee. Receipt number 3158040, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/13/2016)
Oct 13, 2016 3 Corporate Resolution Filed by Debtor 25 Lang St. LLC (Dahar, S.) (Entered: 10/13/2016)
Oct 13, 2016 4 Debtor Organizational Documents Filed by Debtor 25 Lang St. LLC (Dahar, S.) (Entered: 10/13/2016)
Oct 13, 2016 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 11/17/2016 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (UST, CD) (Entered: 10/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:16-bk-11445
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 13, 2016
Type
voluntary
Terminated
Mar 28, 2017
Updated
Sep 13, 2023
Last checked
Nov 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander S. Buchanan, Esquire
    Byse Agency, Inc.
    Frase Electric
    Internal Revenue Service
    IRS
    Meredith Tax Collector
    NH Electric Co-op
    Sawin Capital, LLC
    State of New Hampshire
    Sunrise Housing, LLC
    Town of Meredith
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    25 Lang St. LLC
    PO Box 1490
    Meredith, NH 03253
    GRAFTON-NH
    Tax ID / EIN: xx-xxx0162

    Represented By

    S. William Dahar, II
    Victor W. Dahar, P.A.
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: swd2@att.net

    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 #
    Aug 14, 2023 Big Daddy Signs of Florida, Inc. 7 1:2023bk10438
    Nov 16, 2021 NI Holdings, Inc. 7 1:2021bk10653
    Oct 19, 2020 LRGHealthcare 11 1:2020bk10892
    Jan 16, 2019 Skiffington Homes, Inc. 7 1:2019bk10062
    Nov 7, 2018 Eric D. Young, Inc. 7 1:2018bk11502
    Jun 21, 2018 Lakes Region Opticians, Inc. 7 1:2018bk10812
    Sep 21, 2017 Moultonboro Hospitality LLC 11 1:17-bk-11326
    Jul 1, 2017 Worry Free Property Management, Inc. 7 1:17-bk-10957
    Apr 27, 2017 Cafe Bella Sera, Inc. 7 1:17-bk-10605
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Mar 31, 2016 Custom Crushing Co. 11 1:16-bk-10449
    Apr 30, 2014 LSN Group, LLC 7 1:14-bk-10895
    Jul 8, 2013 LaBrie Business Enterprises LLC dba MacDurgin Busi 7 1:13-bk-11742
    May 7, 2013 Simply Footwear LLC 7 1:13-bk-11204
    Nov 9, 2011 Suncook River Realty Trust, LLC 11 1:11-bk-14136