Docket Entries by Year
Jun 28, 2011 | 1 | Petition Chapter 7 Voluntary Petition . Fee Amount $299 Filed by Advantage Motorsports, LLC Statement of Financial Affairs due by 07/12/2011. Schedule A due by 07/12/2011. Schedule B due by 07/12/2011. Schedule D due by 07/12/2011. Schedule E due by 07/12/2011. Schedule F due by 07/12/2011. Schedule G due by 07/12/2011. Schedule H due by 07/12/2011. Declaration re Debtor Schedules due by 07/12/2011. Atty Disclosure Statement due by 07/12/2011. Summary of Schedules due by 07/12/2011. Statistical Summary of Certain Liabilities due by 07/12/2011. Verified Stmt. re Matrix due by 07/12/2011. Debtor Organizational Documents due by 07/12/2011. Incomplete Filings due by 07/12/2011. (Notinger, Steven) (Entered: 06/28/2011) | |
---|---|---|---|
Jun 28, 2011 | 2 | Receipt of Voluntary Petition (Chapter 7)(11-12509) [misc,volp7] ( 299.00) filing fee. Receipt number 1937378, amount $ 299.00. (U.S. Treasury) (Entered: 06/28/2011) | |
Jun 29, 2011 | 3 | Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy P. Smith with 341(a) meeting to be held on 07/28/2011 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 10/26/2011. Government Proof of Claim due by 12/27/2011. (Entered: 06/29/2011) | |
Jun 29, 2011 | 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 scheduling of an order to show cause hearing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Advantage Motorsports, LLC). Statement of Financial Affairs due by 7/12/2011. Schedule A due by 7/12/2011. Schedule B due by 7/12/2011. Schedule D due by 7/12/2011. Schedule E due by 7/12/2011. Schedule F due by 7/12/2011. Schedule G due by 7/12/2011. Schedule H due by 7/12/2011. Declaration re Debtor Schedules due by 7/12/2011. Atty Disclosure Statement due by 7/12/2011. Summary of Schedules due by 7/12/2011. Verified Stmt. re Matrix due by 7/12/2011. Debtor Organizational Documents due by 7/12/2011. Inventory of Property due by 7/12/2011. Incomplete Filings due by 7/12/2011. (hk) (Entered: 06/29/2011) | |
Jul 1, 2011 | 5 | BNC Certificate of Mailing Service Date 07/01/2011. (Related Doc # 4 ) (Admin.) (Entered: 07/02/2011) | |
Jul 1, 2011 | 6 | BNC Certificate of Mailing - Meeting of Creditors Service Date 07/01/2011. (Related Doc # 3 ) (Admin.) (Entered: 07/02/2011) |
This case is closed and is no longer being updated.
AirGas East |
---|
Airgas East |
American Express Business Blue |
American Hardware Mutual Insurance |
BAM Shades |
Cagiva USA Incorporated |
Capital One |
Capital One Bank (USA), N.A. |
CBCS 16 |
Chase Cardmember Service |
Citibank (South Dakota) N.A. |
Clarendon National Insurance Co. |
Connell, Inc. |
Discover Card |
Discover Preferred |
@dntpc.com
Steven M. Notinger
Donchess & Notinger, PC
547 Amherst Street, Ste. 204
Nashua, NH 03063
(603) 886-7266
Fax : (603) 886-7922
Email: nontrustee@dntpc.com
Timothy P. Smith
Trustee
67 Middle Street
Manchester, NH 03101
(603) 623-0036
Office of the U.S. Trustee
1000 Elm Street
Suite 605
Manchester, NH 03101
(603) 666-7908