Welcome to BusinessBankruptcies.com!

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

Avalanche Property Solutions, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-11893
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-12

Updated

9-14-23

Last Checked

6-12-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2012
Last Entry Filed
Jun 11, 2012

Docket Entries by Year

Jun 11, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Avalanche Property Solutions, LLC Statement of Financial Affairs due by 06/25/2012. Schedule A due by 06/25/2012. Schedule B due by 06/25/2012. Schedule D due by 06/25/2012. Schedule E due by 06/25/2012. Schedule F due by 06/25/2012. Schedule G due by 06/25/2012. Schedule H due by 06/25/2012. Atty Disclosure Statement due by 06/25/2012. Summary of Schedules due by 06/25/2012. Statistical Summary of Certain Liabilities due by 06/25/2012. Incomplete Filings due by 06/25/2012. (Dahar, Eleanor) (Entered: 06/11/2012)
Jun 11, 2012 2 Corporate Resolution Filed by Debtor Avalanche Property Solutions, LLC (Dahar, Eleanor) (Entered: 06/11/2012)
Jun 11, 2012 3 Debtor Organizational Documents Filed by Debtor Avalanche Property Solutions, LLC (Dahar, Eleanor) (Entered: 06/11/2012)
Jun 11, 2012 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Olga L. Gordon, with 341(a) meeting to be held on 07/11/2012 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claim due by 10/09/2012. Government Proof of Claim due by 12/10/2012.. (Entered: 06/11/2012)
Jun 11, 2012 5 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 7) filed by Debtor Avalanche Property Solutions, LLC). Statement of Financial Affairs due by 6/25/2012. Schedule A due by 6/25/2012. Schedule B due by 6/25/2012. Schedule D due by 6/25/2012. Schedule E due by 6/25/2012. Schedule F due by 6/25/2012. Schedule G due by 6/25/2012. Schedule H due by 6/25/2012. Declaration re Debtor Schedules due by 6/25/2012. Atty Disclosure Statement due by 6/25/2012. Summary of Schedules due by 6/25/2012. Statistical Summary of Certain Liabilities due by 6/25/2012. Verified Stmt. re Matrix due by 6/25/2012. Inventory of Property due by 6/25/2012. Incomplete Filings due by 6/25/2012. (hk) (Entered: 06/11/2012)
Jun 11, 2012 6 Receipt of Voluntary Petition (Chapter 7)(12-11893) [misc,volp7] ( 306.00) filing fee. Receipt number 2233461, amount $ 306.00. (U.S. Treasury) (Entered: 06/11/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-11893
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
7
Filed
Jun 11, 2012
Type
voluntary
Terminated
Dec 13, 2012
Updated
Sep 14, 2023
Last checked
Jun 12, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albert Hansen, Esq.
    American Eagle Outfitters
    Applicators Sales & Service, Inc.
    Bank of America
    Bank of America
    Bank of America
    Bedford Ambulatory Surgical Center
    Beneficial National Bank
    Brad Collins
    CBCS
    CBUSA/Sears
    CCS Gray Ops Center
    Chase Bank USA NA
    Chase Student Loan Servicing Co
    Chase-Circuit City
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Avalanche Property Solutions, LLC
    561 Suncook Valley Highway
    Epsom, NH 03234
    MERRIMACK-NH
    Tax ID / EIN: xx-xx0667

    Represented By

    Eleanor Wm Dahar
    20 Merrimack Street
    Manchester, NH 03101
    (603) 622-6595
    Email: edahar@att.net

    Trustee

    Olga L. Gordon
    Trustee
    Murtha Cullina LLP
    99 High Street
    Boston, MA 02110
    866-338-6126

    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 #
    Mar 28 Capital City Paving, Inc. 7 1:2024bk10191
    Feb 20 Hamel Trucking, LLC 11V 1:2024bk10102
    Mar 22, 2021 Capital City Public Charter School 7 1:2021bk10163
    Sep 28, 2020 W.F. Grace Construction, LLC 11 1:2020bk10844
    May 6, 2019 Jason Curtis Outdoor Services, Inc. 11 1:2019bk10633
    Jan 25, 2019 Small Steps Learning Center, LLC 7 1:2019bk10100
    Aug 29, 2017 S&S Delivery Service, LLC 7 1:17-bk-11203
    Oct 7, 2016 M.A.D. Anne Courier Logistics, LLC 7 1:16-bk-11422
    Jun 11, 2013 Hubbard's Pizzeria, LLC 7 1:13-bk-11498
    Apr 25, 2013 Chichester Condominium Coproration 11 1:13-bk-11085
    Jan 29, 2013 2160 Candia Road, LLC 11 1:13-bk-10191
    Nov 5, 2012 BoatFix, Inc. 7 1:12-bk-13409
    Aug 19, 2011 AVCOMM Leasing, LLC 7 1:11-bk-13134
    Aug 19, 2011 Advanced Aerial Cable Services, Inc 7 1:11-bk-13135
    Jul 20, 2011 B&E Stoneworks, LLC 7 1:11-bk-12781