Welcome to BusinessBankruptcies.com!

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

Bryler LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-11294
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-14

Updated

9-13-23

Last Checked

6-26-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2014
Last Entry Filed
Jun 25, 2014

Docket Entries by Year

Jun 25, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Bryler LLC Chapter 11 Plan due by 10/23/2014. Disclosure Statement due by 10/23/2014. Statement of Financial Affairs due by 07/9/2014. Schedule A due by 07/9/2014. Schedule B due by 07/9/2014. Schedule D due by 07/9/2014. Schedule E due by 07/9/2014. Schedule F due by 07/9/2014. Schedule G due by 07/9/2014. Schedule H due by 07/9/2014. Atty Disclosure Statement due by 07/9/2014. Summary of Schedules due by 07/9/2014. Incomplete Filings due by 07/9/2014. (Chisholm, Kevin) (Entered: 06/25/2014)
Jun 25, 2014 2 Receipt of Voluntary Petition (Chapter 11)(14-11294) [misc,volp11] (1717.00) filing fee. Receipt number 2752449, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 06/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:14-bk-11294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 25, 2014
Type
voluntary
Terminated
Jan 13, 2015
Updated
Sep 13, 2023
Last checked
Jun 26, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Jeremey Miller
    Jeremy Miller
    Jermey Miller
    Machias Savings Bank
    Robert Owens
    Servpro
    Town of Thomaston Tax Collector

    Parties

    Debtor

    Bryler LLC
    210 North State Street
    Concord, NH 03301
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx0459

    Represented By

    Kevin P. Chisholm
    210 North State Street
    PO Box 898
    Concord, NH 03302
    603-223-6613
    Fax : 603-386-6570
    Email: kchisholm@millerlawnh.com

    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 #
    Jan 24, 2022 DGS Realty, LLC 11 1:2022bk10028
    Oct 7, 2021 Corbell Development, LLC 7 1:2021bk10592
    Oct 7, 2021 EyeCor Construction, LLC 7 1:2021bk10591
    Mar 22, 2021 Capital City Public Charter School 7 1:2021bk10163
    Oct 6, 2019 Boston Surface Railroad Company, Inc. 11 1:2019bk11393
    Jan 11, 2018 DGS Realty, LLC 11 1:2018bk10024
    Aug 29, 2017 S&S Delivery Service, LLC 7 1:17-bk-11203
    May 1, 2017 Heritage Case Management, LLC 7 1:17-bk-10637
    Nov 16, 2016 Walter H. Booth Clause 4 Trust 11 1:16-bk-11598
    Apr 14, 2014 Concord Power And Steam, LLC 7 1:14-bk-10750
    Nov 5, 2012 BoatFix, Inc. 7 1:12-bk-13409
    Aug 6, 2012 Summer and Winter Construction, LLC 7 1:12-bk-12508
    Apr 9, 2012 ESC Investments, LLC 7 1:12-bk-11168
    Apr 9, 2012 P & P Sporting Goods, Inc. 7 1:12-bk-11167
    Jul 20, 2011 B&E Stoneworks, LLC 7 1:11-bk-12781