Welcome to BusinessBankruptcies.com!

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

Balanced LLC dba Balanced Cafe

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10686
TYPE / CHAPTER
Voluntary / 7

Filed

12-15-23

Updated

3-31-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Week of Year

Dec 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Balanced LLC dba Balanced Cafe Statement of Financial Affairs due by 12/29/2023. Schedule A/B due 12/29/2023. Schedule D due by 12/29/2023. Schedule E/F due 12/29/2023. Schedule G due by 12/29/2023. Schedule H due by 12/29/2023. Summary of Assets and Liabilities due 12/29/2023. Atty Disclosure Statement due by 12/29/2023. Incomplete Filings due by 12/29/2023. (Azarian, David) (Entered: 12/15/2023)
Dec 15, 2023 2 Receipt of Voluntary Petition - Chapter 7( 23-10686) [misc,volp7] ( 338.00) filing fee. Receipt number A4170435, Fee amount $ 338.00. (re: Doc#1). (U.S. Treasury) (Entered: 12/15/2023)
Dec 15, 2023 3 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Gordon, Olga L with 341(a) meeting to be held on 1/9/2024 at 11:30 AM via Zoom - Gordon: Zoom.us/join, Meeting ID 944 820 8106, Passcode 7683833603. Phone 1-603-554-3278 (AJTA) (Entered: 12/15/2023)
Dec 15, 2023 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 7 filed by Debtor Balanced LLC dba Balanced Cafe). Statement of Financial Affairs due by 12/29/2023. Schedule A/B due 12/29/2023. Schedule D due by 12/29/2023. Schedule E/F due 12/29/2023. Schedule G due by 12/29/2023. Schedule H due by 12/29/2023. Summary of Assets and Liabilities due 12/29/2023. Declaration re Debtor Schedules due by 12/29/2023. Atty Disclosure Statement due by 12/29/2023. Verified Stmt. re List of Creditors due by 12/29/2023. Corporate Resolution due by 12/29/2023. Debtor Organizational Documents due by 12/29/2023. List of Inventory or Equipment due by 12/29/2023. Incomplete Filings due by 12/29/2023. (rmenard) (Entered: 12/15/2023)
Dec 18, 2023 5 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 3 Meeting of Creditors - Chapter 7). No. of Notices: 11. Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)
Dec 18, 2023 6 BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 7). No. of Notices: 1. Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2023bk10686
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
7
Filed
Dec 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    101 Properties LLC
    Bay State Pod Rental
    Cintas Corporation
    Citi Cards
    Comcast Business Services
    DipakG. Karia dba Jalarambapa LLC
    General Linen Service LLC
    Home Depot Credit Services
    HV Center LLC
    Indian Rock Office Park II, LLC
    Interstate Gourmet Coffee Roasters Inc.
    LCW CPAs
    Liberty Mutual Insurance
    Rockingham County Superior Court
    SearchPro Systems

    Parties

    Debtor

    Balanced LLC dba Balanced Cafe
    37 Plaistow Road
    Unit 8
    Plaistow, NH 03865
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx1027

    Represented By

    David P. Azarian
    Azarian Law Office, PLLC
    90 Washington Street
    Suite 301 B/C
    Dover, NH 03820
    (603) 750-0015
    Fax : 603-750-0016
    Email: dazarian@azarianlaw.net

    Trustee

    Olga L Gordon
    Trustee
    Murtha Cullina
    33 Arch Street, 12th Floor
    Boston, MA 02110
    617-457-4000

    U.S. Trustee

    Office of the U.S. Trustee
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 SCHULTE INC 11 1:2024bk10225
    Mar 16, 2021 Rizzo & Restuccia, P.C. 11V 4:2021bk40188
    Jan 15, 2021 Parrillo Designs, LLC 7 1:2021bk10020
    Jul 8, 2020 Golden Fleece Manufacturing Group, LLC parent case 11 1:2020bk11794
    Jun 27, 2019 The Mortgage Specialists, Inc. 7 1:2019bk10889
    Feb 15, 2019 Cassmit Lucky, LLC 7 4:2019bk40251
    Mar 29, 2018 Adventure Fishing Charters & Rentals, LLC 7 1:2018bk10413
    Mar 29, 2018 HHB3, LLC 7 1:2018bk10410
    Jul 27, 2016 Crystal Lake Golf Club, LLC 11 4:16-bk-41324
    Jun 24, 2015 Diamond Oaks Golf Club, LLC 11 1:15-bk-11005
    Apr 3, 2015 Coach's Inc. 7 4:15-bk-40650
    Sep 29, 2014 Data Industries, Inc. 7 1:14-bk-11861
    Dec 12, 2013 Universal Mobile Services, Inc. 7 4:13-bk-43136
    Jul 30, 2012 Ozzir Properties, LLC 11 1:12-bk-12415
    Mar 25, 2012 Rackleff Construction Company, Inc. 7 4:12-bk-41061