Welcome to BusinessBankruptcies.com!

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

Beebe River Business Park, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2018bk11103
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-18

Updated

9-13-23

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Sep 26, 2018

Docket Entries by Quarter

Aug 15, 2018 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Beebe River Business Park, LLC Chapter 11 Plan due by 12/13/2018. Disclosure Statement due by 12/13/2018. Statement of Financial Affairs due by 08/29/2018. Schedule A/B due 08/29/2018. Schedule D due by 08/29/2018. Schedule E/F due 08/29/2018. Schedule G due by 08/29/2018. Schedule H due by 08/29/2018. Summary of Assets and Liabilities due 08/29/2018. Atty Disclosure Statement due by 08/29/2018. Incomplete Filings due by 08/29/2018. (Dahar, Eleanor) (Entered: 08/15/2018)
Aug 15, 2018 2 Corporate Resolution Filed by Debtor Beebe River Business Park, LLC (Dahar, Eleanor) (Entered: 08/15/2018)
Aug 15, 2018 3 Debtor Organizational Documents Filed by Debtor Beebe River Business Park, LLC (Dahar, Eleanor) (Entered: 08/15/2018)
Aug 15, 2018 4 Receipt of Voluntary Petition (Chapter 11)(18-11103) [misc,volp11] (1717.00) filing fee. Receipt number 3454872, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 08/15/2018)
Aug 16, 2018 5 Judge Bruce A. Harwood assigned to case. (tmb) (Entered: 08/16/2018)
Aug 16, 2018 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 Beebe River Business Park, LLC). Statement of Financial Affairs due by 8/29/2018. Schedule A/B due 8/29/2018. Schedule D due by 8/29/2018. Schedule E/F due 8/29/2018. Schedule G due by 8/29/2018. Schedule H due by 8/29/2018. Summary of Assets and Liabilities due 8/29/2018. Declaration re Debtor Schedules due by 8/29/2018. Atty Disclosure Statement due by 8/29/2018. Verified Stmt. re List of Creditors due by 8/29/2018. List of Equity Security Holders due by 8/29/2018. Incomplete Filings due by 8/29/2018. (tmb) (Entered: 08/16/2018)
Aug 16, 2018 7 Order Setting Last Day To File Proofs of Claim Signed on 8/16/2018 Proofs of Claims due by 12/13/2018. Government Proof of Claim due by 2/11/2019. (tmb) (Entered: 08/16/2018)
Aug 16, 2018 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 09/17/2018 at 10:00 a.m. at the following location: 1000 Elm Street, Suite 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 08/16/2018)
Aug 16, 2018 8 Meeting of Creditors. 341(a) meeting to be held on 9/17/2018 at 10:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 11/16/2018. (tmb) (Entered: 08/16/2018)
Aug 19, 2018 9 BNC Certificate of Notice. (RE: related document(s) 7 Order Setting Last Day To File Proofs of Claim). No. of Notices: 4. Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018)
Aug 19, 2018 10 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 8 Meeting of Creditors (Chapter 11)). No. of Notices: 6. Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018)
Aug 19, 2018 11 BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 08/18/2018. (Admin.) (Entered: 08/19/2018)
Aug 27, 2018 12 Notice of Appearance and Request for Notice by David E. LeFevre Filed by Creditor Bank of New Hampshire (LeFevre, David) (Entered: 08/27/2018)
Aug 29, 2018 13 Ex Parte Motion to Extend Deadline to File Schedules or Provide Required Information to 08/07/2018 Filed by Debtor Beebe River Business Park, LLC (Attachments: # 1 Proposed Order) (Dahar, Eleanor) (Entered: 08/29/2018)
Aug 30, 2018 14 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 13) Signed on 8/30/2018. Statement of Financial Affairs due by 9/7/2018. Schedule A/B due 9/7/2018. Schedule D due by 9/7/2018. Schedule E/F due 9/7/2018. Schedule G due by 9/7/2018. Schedule H due by 9/7/2018. Summary of Assets and Liabilities due 9/7/2018. Declaration re Debtor Schedules due by 9/7/2018. Atty Disclosure Statement due by 9/7/2018. Verified Stmt. re List of Creditors due by 9/7/2018. List of Equity Security Holders due by 9/7/2018. Incomplete Filings due by 9/7/2018. (cac) (Entered: 08/30/2018)
Sep 2, 2018 15 BNC Certificate of Notice - PDF Document. (RE: related document(s) 14 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 09/01/2018. (Admin.) (Entered: 09/02/2018)
Sep 4, 2018 16 Notice of Appearance and Request for Notice by Kimberly Bacher Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 09/04/2018)
Sep 7, 2018 17 Statement of Financial Affairs for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual , Declaration About Debtors Schedules., Disclosure of Compensation of Attorney for Debtor , Verification of Creditor Mailing List , Equity Security Holders Filed by Debtor Beebe River Business Park, LLC (RE: related document(s) 14 Order on Motion to Extend Deadline to File Schedules) (Dahar, Eleanor) (Entered: 09/07/2018)
Sep 12, 2018 18 Order Setting a Status Hearing Signed on 9/12/2018 Status hearing to be held on 10/10/2018 at 02:00 PM at Courtroom A. (cac) (Entered: 09/12/2018)
Sep 15, 2018 19 BNC Certificate of Notice - PDF Document. (RE: related document(s) 18 Order Setting Status Hearing). No. of Notices: 6. Notice Date 09/14/2018. (Admin.) (Entered: 09/15/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2018bk11103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Aug 15, 2018
Type
voluntary
Terminated
Jun 6, 2019
Updated
Sep 13, 2023
Last checked
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New Hampshire
    Bank of New Hampshire
    Bank of New Hampshire
    Bank of New Hampshire
    Eaton W. Tarbell, III, Esq.
    Eversource
    IRS
    Noyle Johnson Group
    Town of Campton
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Beebe River Business Park, LLC
    P.O. Box 155
    Campton, NH 03223
    GRAFTON-NH
    Tax ID / EIN: xx-xxx4663

    Represented By

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

    U.S. Trustee

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

    Represented By

    Kimberly Bacher
    Office of the U.S. Trustee
    1000 Elm Street, Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: kimberly.bacher@usdoj.gov
    Geraldine Karonis
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7912
    Fax : (603) 666-7913
    Email: Geraldine.L.Karonis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 13, 2023 Rockhaven Financial, LLC 11V 1:2023bk10372
    Nov 16, 2021 NI Holdings, Inc. 7 1:2021bk10653
    Feb 26, 2020 BeeBe River Business Park, LLC 11 1:2020bk10210
    Jan 25, 2019 LGW Enterprises, LLC 7 1:2019bk10103
    Jan 16, 2019 Skiffington Homes, Inc. 7 1:2019bk10062
    Sep 21, 2017 Moultonboro Hospitality LLC 11 1:17-bk-11326
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Nov 6, 2014 Harmony Land Holdings LLC 11 1:14-bk-12167
    Nov 6, 2014 Harmony Metal Products North Inc. 11 1:14-bk-12166
    Nov 6, 2014 Granite State Plasma Cutting Ltd. 11 1:14-bk-12165
    Apr 30, 2014 LSN Group, LLC 7 1:14-bk-10895
    Dec 12, 2013 Plymouth House of Pizza and Restaurant, Inc. 11 1:13-bk-12984
    May 7, 2013 Simply Footwear LLC 7 1:13-bk-11204
    Jan 17, 2013 B & D Stone Property Management, Inc. 7 1:13-bk-10105
    Nov 9, 2011 Suncook River Realty Trust, LLC 11 1:11-bk-14136