Welcome to BusinessBankruptcies.com!

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

Beato Auto Sales, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10064
TYPE / CHAPTER
Voluntary / 11V

Filed

2-13-23

Updated

9-13-23

Last Checked

3-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2023
Last Entry Filed
Feb 13, 2023

Docket Entries by Month

Feb 13, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Beato Auto Sales, Inc. Incomplete Filings due by 02/27/2023. (Tamposi, Peter) (Entered: 02/13/2023)
Feb 13, 2023 2 Receipt of Voluntary Petition - Chapter 11( 23-10064) [misc,volp11] (1738.00) filing fee. Receipt number A4083417, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 02/13/2023)
Feb 13, 2023 3 Corporate Resolution Filed by Debtor Beato Auto Sales, Inc. (Tamposi, Peter) (Entered: 02/13/2023)
Feb 13, 2023 4 Debtor Organizational Documents Filed by Debtor Beato Auto Sales, Inc. (Tamposi, Peter) (Entered: 02/13/2023)
Feb 13, 2023 Government Proof of Claim Deadline set. Government Proof of Claim due by 8/14/2023. (pptak) (Entered: 02/13/2023)
Feb 13, 2023 5 Order Setting a Status Conference/Hearing. See order for additional deadlines. Signed on 2/13/2023 Status hearing to be held on 4/12/2023 at 11:00 AM at Courtroom A. Pre-Status Report Due By 3/29/2023. Small Business Cash Flow Statement due by 2/21/2023. Small Business Balance Sheet due by 2/21/2023. Small Business Statement of Operations due by 2/21/2023. Tax return due by 2/21/2023. Proofs of Claims due by 4/24/2023. Chapter 11 Plan Small Business Subchapter V Due by 5/15/2023. (So ordered by Judge Bruce A. Harwood )(pptak) (Entered: 02/13/2023)
Feb 13, 2023 6 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 Beato Auto Sales, Inc.). Statement of Financial Affairs due by 2/27/2023. Schedule A/B due 2/27/2023. Schedule D due by 2/27/2023. Schedule E/F due 2/27/2023. Schedule G due by 2/27/2023. Schedule H due by 2/27/2023. Summary of Assets and Liabilities due 2/27/2023. Declaration re Debtor Schedules due by 2/27/2023. Atty Disclosure Statement due by 2/27/2023. Verified Stmt. re List of Creditors due by 2/27/2023. List of Equity Security Holders due by 2/27/2023. Incomplete Filings due by 2/27/2023. (pptak) (Entered: 02/13/2023)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2023bk10064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11V
Filed
Feb 13, 2023
Type
voluntary
Terminated
Apr 28, 2023
Updated
Sep 13, 2023
Last checked
Mar 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    101 Franklin Derry, LLC
    700 Credit
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    America's Auto Auction
    An Cao Carlson
    Automotive Finance Corporation
    Autotrader
    AXLE Funding
    Bank of America
    There are 30 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beato Auto Sales, Inc.
    6 Folsom Rd.
    Derry, NH 03038
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx1903

    Represented By

    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.com

    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 #
    Feb 22, 2023 David G. Kamen PHD, PC 7 1:2023bk10080
    Oct 13, 2021 Krypton Home Services, LLC 7 1:2021bk10597
    Sep 13, 2017 McPhail Roofing, LLC 7 1:17-bk-11305
    Oct 27, 2014 A & M Pawl Enterprises, LLC 7 1:14-bk-12058
    Nov 24, 2013 Wild Ride, LLC 7 1:13-bk-12854
    Sep 10, 2013 Dan's Floor Store, Inc. 7 1:13-bk-12249
    Aug 23, 2013 Sandblaze Systems, Inc. 7 1:13-bk-12100
    Mar 23, 2013 Thirty Pines Properties LLC 7 1:13-bk-10722
    Feb 18, 2013 Green Oak Realty Development, LLC 11 1:13-bk-10363
    Nov 23, 2012 Northeast Interior Supply, Inc. 7 1:12-bk-13558
    Oct 23, 2012 DPB Food Group, LLC 11 1:12-bk-13249
    Sep 6, 2012 DPB Food Group, LLC 11 1:12-bk-12813
    Aug 29, 2012 Green Home Energy Systems, LLC 7 1:12-bk-12709
    Jan 31, 2012 Core Detailing, LLC 7 1:12-bk-10309
    Oct 27, 2011 Total Pride Landscaping, Inc. 11 1:11-bk-13959