Welcome to BusinessBankruptcies.com!

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

Athena 22, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:11-bk-14216
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-11

Updated

9-14-23

Last Checked

11-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2011
Last Entry Filed
Nov 16, 2011

Docket Entries by Year

Nov 16, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Athena 22, LLC Chapter 11 Plan due by 03/15/2012. Disclosure Statement due by 03/15/2012. Statement of Financial Affairs due by 11/30/2011. Schedule A due by 11/30/2011. Schedule B due by 11/30/2011. Schedule D due by 11/30/2011. Schedule E due by 11/30/2011. Schedule F due by 11/30/2011. Schedule G due by 11/30/2011. Schedule H due by 11/30/2011. Atty Disclosure Statement due by 11/30/2011. Summary of Schedules due by 11/30/2011. Statistical Summary of Certain Liabilities due by 11/30/2011. Incomplete Filings due by 11/30/2011. (O'Brien, Robert) (Entered: 11/16/2011)
Nov 16, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-14216) [misc,volp11] (1046.00) filing fee. Receipt number 2055496, amount $1046.00. (U.S. Treasury) (Entered: 11/16/2011)
Nov 16, 2011 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 12/20/2011 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 (Dirsa, Ann) (Entered: 11/16/2011)
Nov 16, 2011 Judge J. Michael Deasy assigned to case. (hk) (Entered: 11/16/2011)
Nov 16, 2011 3 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 Athena 22, LLC). Statement of Financial Affairs due by 11/30/2011. Schedule A due by 11/30/2011. Schedule B due by 11/30/2011. Schedule D due by 11/30/2011. Schedule E due by 11/30/2011. Schedule F due by 11/30/2011. Schedule G due by 11/30/2011. Schedule H due by 11/30/2011. Declaration re Debtor Schedules due by 11/30/2011. Atty Disclosure Statement due by 11/30/2011. Summary of Schedules due by 11/30/2011. Verified Stmt. re Matrix due by 11/30/2011. List of Equity Security Holders due by 11/30/2011. Debtor Organizational Documents due by 11/30/2011. Statement of Parent/Public Companies due by 11/30/2011. Incomplete Filings due by 11/30/2011. (hk) (Entered: 11/16/2011)
Nov 16, 2011 4 Order Setting Last Day To File Proofs of Claim Signed on 11/16/2011 Proofs of Claims due by 3/15/2012. Government Proof of Claim due by 5/14/2012. (jtp) (Entered: 11/16/2011)
Nov 16, 2011 5 Meeting of Creditors. 341(a) meeting to be held on 12/20/2011 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 11/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:11-bk-14216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Nov 16, 2011
Type
voluntary
Terminated
Apr 5, 2012
Updated
Sep 14, 2023
Last checked
Nov 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander Sl. Buchanan
    Bill Leith
    Capital One
    Chase
    J. Theoginis Kehaias
    Jessica Stinson
    Michael Anyas Hair Salon
    Triangle Credit Union
    Val's Pizza

    Parties

    Debtor

    Athena 22, LLC
    22 Ash Street
    Hollis, NH 03049
    Tax ID / EIN: xx-xxx6719

    Represented By

    Robert L. O'Brien
    O'Brien Law
    P.O. Box 357
    New Boston, NH 03070-0357
    603-459-9965
    Fax : 603-250-0822
    Email: robjd@mail2firm.com

    U.S. Trustee

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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Novi Antik Design, LLC 7 1:2024bk10080
    Nov 22, 2022 Detail Design Builders, LLC 11 1:2022bk10577
    Oct 1, 2021 Mejia LLC 11 1:2021bk10581
    May 5, 2019 White Birch Brewing LLC 11 1:2019bk10622
    Feb 16, 2017 Aftokinito Rally, Inc. 11 1:17-bk-10184
    Sep 16, 2016 Daniel Webster College, Inc. 7 1:16-bk-07209
    Aug 29, 2016 Kathy Drive Realty Trust 11 1:16-bk-11223
    Apr 6, 2015 Hollis Country Kitchen, LLC 11 1:15-bk-10539
    Oct 3, 2013 Mikata, LLC 7 1:13-bk-12436
    Oct 3, 2013 TDLE, LLC 7 1:13-bk-12437
    Jan 28, 2013 Delta Education, LLC 11 1:13-bk-10124
    Oct 26, 2012 Kelvin Baler Precision Works, Inc. 11 1:12-bk-13289
    Aug 8, 2012 Vogue Flooring, Inc. 7 1:12-bk-12524
    May 22, 2012 Athena 22, LLC 7 1:12-bk-11660
    Apr 25, 2012 JBCW + 8 LLC 7 1:12-bk-11368