Welcome to BusinessBankruptcies.com!

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

Bedford Pediatrics, P.A.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11171
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-13

Updated

9-13-23

Last Checked

5-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 3, 2013
Last Entry Filed
May 2, 2013

Docket Entries by Year

May 2, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Bedford Pediatrics, P.A. Chapter 11 Plan due by 08/30/2013. Disclosure Statement due by 08/30/2013. Statement of Financial Affairs due by 05/16/2013. Schedules A-J due by 05/16/2013. Declaration re Debtor Schedules due by 05/16/2013. Atty Disclosure Statement due by 05/16/2013. Summary of Schedules due by 05/16/2013. Statistical Summary of Certain Liabilities due by 05/16/2013. List of Equity Security Holders due by 05/16/2013. Statement of Parent/Public Companies due by 05/16/2013. Incomplete Filings due by 05/16/2013. (Gannon, William) (Entered: 05/02/2013)
May 2, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-11171) [misc,volp11] (1213.00) filing fee. Receipt number 2490315, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 05/02/2013)
May 2, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 05/02/2013)
May 2, 2013 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 Bedford Pediatrics, P.A.). Statement of Financial Affairs due by 5/16/2013. Schedule A due by 5/16/2013. Schedule B due by 5/16/2013. Schedule D due by 5/16/2013. Schedule E due by 5/16/2013. Schedule F due by 5/16/2013. Schedule G due by 5/16/2013. Schedule H due by 5/16/2013. Declaration re Debtor Schedules due by 5/16/2013. Atty Disclosure Statement due by 5/16/2013. Summary of Schedules due by 5/16/2013. Statistical Summary of Certain Liabilities due by 5/16/2013. List of Equity Security Holders due by 5/16/2013. Statement of Parent/Public Companies due by 5/16/2013. Incomplete Filings due by 5/16/2013. (hk) (Entered: 05/02/2013)
May 2, 2013 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/04/2013 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 (UST, CD) (Entered: 05/02/2013)
May 2, 2013 4 Order Setting Last Day To File Proofs of Claim Signed on 5/2/2013 Proofs of Claims due by 8/30/2013. Government Proof of Claim due by 10/29/2013. (dcs) (Entered: 05/02/2013)
May 2, 2013 5 Meeting of Creditors. 341(a) meeting to be held on 6/4/2013 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 05/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
May 2, 2013
Type
voluntary
Terminated
Jun 11, 2014
Updated
Sep 13, 2023
Last checked
May 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Centrix Bank
    Credit Bureau Collections Services
    Howe Riley & Howe
    McKesson Medical Surgical
    Pine Tree Place Condo Association
    Public Service of NH
    Town of Bedford NH
    Vitera Healthcare
    Volkswagen Credit

    Parties

    Debtor

    Bedford Pediatrics, P.A.
    360 Route 101, Unit 7B
    Bedford, NH 03110
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx8021

    Represented By

    William S. Gannon
    William S. Gannon PLLC
    889 Elm Street, 4th Floor
    Manchester, NH 03101
    (603) 621-0833
    Fax : (603) 621-0830
    Email: bgannon@gannonlawfirm.com

    U.S. Trustee

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

    Represented By

    UST
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    603 666-7908
    Fax : 603 666-7913
    Email: USTPRegion01.MR.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 22, 2020 GPS in Vermont, LLC parent case 7 1:2020bk11363
    Jun 22, 2020 Mass Premier Soccer in New Hampshire, LLC parent case 7 1:2020bk11359
    Jun 15, 2020 Strikes and Gutters Ups and Downs, LLC 7 1:2020bk10589
    Mar 21, 2017 Interpro Construction and Property Solutions LLC 7 1:17-bk-10369
    Feb 6, 2017 BDW Financial Services, LLC 7 1:17-bk-10148
    Jun 18, 2015 Alpha Asbestos Abatement, Inc. 11 1:15-bk-10971
    Dec 8, 2014 Blue Steel Enterprises, Inc. 7 1:14-bk-12349
    Jul 31, 2014 American Resource Network, Inc. parent case 11 1:14-bk-11529
    Jul 31, 2014 American Resource Staffing Network, Inc. 11 1:14-bk-11527
    Jun 16, 2014 Four Ferry Road Realty Holding, LLC 11 1:14-bk-11241
    Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
    Jun 19, 2013 Mesa Acquisition Corp. 11 1:13-bk-11578
    Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
    Dec 4, 2012 Focus Capital, Inc. 11 1:12-bk-13683
    Dec 12, 2011 D & L Auto, Inc. 11 1:11-bk-14499