Welcome to BusinessBankruptcies.com!

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

Chichester Condominium Coproration

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11085
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-13

Updated

9-13-23

Last Checked

4-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2013
Last Entry Filed
Apr 25, 2013

Docket Entries by Year

Apr 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Chichester Condominium Coproration Chapter 11 Plan due by 08/23/2013. Disclosure Statement due by 08/23/2013. Statement of Financial Affairs due by 05/9/2013. Schedule A due by 05/9/2013. Schedule B due by 05/9/2013. Schedule D due by 05/9/2013. Schedule E due by 05/9/2013. Schedule F due by 05/9/2013. Schedule G due by 05/9/2013. Schedule H due by 05/9/2013. Atty Disclosure Statement due by 05/9/2013. Summary of Schedules due by 05/9/2013. Statistical Summary of Certain Liabilities due by 05/9/2013. Incomplete Filings due by 05/9/2013. (Chisholm, Kevin) (Entered: 04/25/2013)
Apr 25, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 04/25/2013)
Apr 25, 2013 2 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 Chichester Condominium Coproration). Statement of Financial Affairs due by 5/9/2013. Schedule A due by 5/9/2013. Schedule B due by 5/9/2013. Schedule D due by 5/9/2013. Schedule E due by 5/9/2013. Schedule F due by 5/9/2013. Schedule G due by 5/9/2013. Schedule H due by 5/9/2013. Declaration re Debtor Schedules due by 5/9/2013. Verified Stmt. re Matrix due by 5/9/2013. Atty Disclosure Statement due by 5/9/2013. Summary of Schedules due by 5/9/2013. Statistical Summary of Certain Liabilities due by 5/9/2013. Corporate Resolution due by 5/9/2013. Statement of Parent/Public Companies due by 5/9/2013. Incomplete Filings due by 5/9/2013. (hk) (Entered: 04/25/2013)
Apr 25, 2013 3 Order Setting Last Day To File Proofs of Claim Signed on 4/25/2013 Proofs of Claims due by 8/23/2013. Government Proof of Claim due by 10/22/2013. (dcs) (Entered: 04/25/2013)
Apr 25, 2013 4 Receipt of Voluntary Petition (Chapter 11)(13-11085) [misc,volp11] (1213.00) filing fee. Receipt number 2484043, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 04/25/2013)
Apr 25, 2013 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 5/22/2013 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: 04/25/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Apr 25, 2013
Type
voluntary
Terminated
Nov 19, 2013
Updated
Sep 13, 2023
Last checked
Apr 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dodge Finance Inc. as Trustee for SMM
    Dodge Financial
    Donald Kelts
    Gordon Coussey and Sons, LLC
    Greatland Project Development, INc.
    J. Bruce, Paul and Elaine Gatchell
    John A Boender
    Raymond Kloepper
    Reiko Cheng Revocable Trust
    Richard McDonald
    S.O. Simons ,Inc.
    South West Federal North Texas LP
    Square Hill Partners of Wolfeboro
    Town of Chichester

    Parties

    Debtor

    Chichester Condominium Coproration
    16B Trapp Road
    Chichester, NH 03258
    MERRIMACK-NH
    Tax ID / EIN: xx-xxx3810

    Represented By

    Kevin P. Chisholm
    J.Miller & Associates, PLLC
    91 A North State Street
    Concord, NH 03301
    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

    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 #
    Mar 28 Capital City Paving, Inc. 7 1:2024bk10191
    Jan 24, 2022 DGS Realty, LLC 11 1:2022bk10028
    Mar 22, 2021 Capital City Public Charter School 7 1:2021bk10163
    Feb 15, 2018 SWOP, LLC 7 2:2018bk01432
    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
    Jun 11, 2012 Avalanche Property Solutions, LLC 7 1:12-bk-11893
    Aug 19, 2011 AVCOMM Leasing, LLC 7 1:11-bk-13134
    Aug 19, 2011 Advanced Aerial Cable Services, Inc 7 1:11-bk-13135
    Jul 20, 2011 B&E Stoneworks, LLC 7 1:11-bk-12781