Welcome to BusinessBankruptcies.com!

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

Cutler & Page, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-12031
TYPE / CHAPTER
Voluntary / 11

Filed

6-25-12

Updated

9-14-23

Last Checked

6-26-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2012
Last Entry Filed
Jun 25, 2012

Docket Entries by Year

Jun 25, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Cutler & Page, LLC Chapter 11 Plan due by 10/23/2012. Disclosure Statement due by 10/23/2012. Statement of Financial Affairs due by 07/9/2012. Schedule A due by 07/9/2012. Schedule B due by 07/9/2012. Schedule D due by 07/9/2012. Schedule E due by 07/9/2012. Schedule F due by 07/9/2012. Schedule G due by 07/9/2012. Schedule H due by 07/9/2012. Atty Disclosure Statement due by 07/9/2012. Summary of Schedules due by 07/9/2012. Statistical Summary of Certain Liabilities due by 07/9/2012. Incomplete Filings due by 07/9/2012. (O'Brien, Robert) (Entered: 06/25/2012)
Jun 25, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-12031) [misc,volp11] (1046.00) filing fee. Receipt number 2244863, amount $1046.00. (U.S. Treasury) (Entered: 06/25/2012)
Jun 25, 2012 Judge J. Michael Deasy assigned to case. (hk) (Entered: 06/25/2012)
Jun 25, 2012 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 Cutler & Page, LLC). Statement of Financial Affairs due by 7/9/2012. Schedule A due by 7/9/2012. Schedule B due by 7/9/2012. Schedule D due by 7/9/2012. Schedule E due by 7/9/2012. Schedule F due by 7/9/2012. Schedule G due by 7/9/2012. Schedule H due by 7/9/2012. Declaration re Debtor Schedules due by 7/9/2012. Atty Disclosure Statement due by 7/9/2012. Summary of Schedules due by 7/9/2012. Statistical Summary of Certain Liabilities due by 7/9/2012. Verified Stmt. re Matrix due by 7/9/2012. Debtor Organizational Documents due by 7/9/2012. Statement of Parent/Public Companies due by 7/9/2012. Incomplete Filings due by 7/9/2012. (hk) (Entered: 06/25/2012)
Jun 25, 2012 4 Order Setting Last Day To File Proofs of Claim Signed on 6/25/2012 Proofs of Claims due by 10/23/2012. Government Proof of Claim due by 12/24/2012. (jtp) (Entered: 06/25/2012)
Jun 25, 2012 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 7/25/2012 at 11:00 A.M. at the following location: 1000 Elm Street, Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 06/25/2012)
Jun 25, 2012 5 Meeting of Creditors. 341(a) meeting to be held on 7/25/2012 at 11:00 AM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Proofs of Claims due by 10/23/2012. (jtp) (Entered: 06/25/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-12031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Jun 25, 2012
Type
voluntary
Terminated
Nov 9, 2012
Updated
Sep 14, 2023
Last checked
Jun 26, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew Nicholas
    Anthony, Jamie & Susan Tebbe
    Henry Domercant
    Hinton Contracting & Development, Inc.
    JLZ Holdings
    Mark Butler
    Merra & Kanakis PC
    Steven Notiger
    Sun State Properties, Inc.
    Town of Litchfield

    Parties

    Debtor

    Cutler & Page, LLC
    253 Main Street
    Nashua, NH 03060
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx8664

    Represented By

    Robert L. O'Brien
    O'Brien Law
    P.O. Box 357
    New Boston, NH 03070-0357
    603-459-9965
    Fax : 603-250-0822
    Email: robjd@mail2firm.com

    U.S. Trustee

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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2019 Lorena's Cantina, LLC 7 1:2019bk11625
    Nov 22, 2019 El Colima, LLC 7 1:2019bk11624
    Nov 1, 2017 Sky-Skan Incorporated 7 1:17-bk-11540
    Sep 25, 2015 Caliper Designs, Inc 7 1:15-bk-11520
    Oct 3, 2013 Derry & Webster, LLC 11 1:13-bk-12432
    Sep 25, 2012 33 Orange Street, LLC 11 1:12-bk-12959
    Sep 25, 2012 Derry & Webster, LLC 11 1:12-bk-12958
    Jul 30, 2012 35 Orange Street, LLC 11 1:12-bk-12422
    Jun 21, 2012 Family Home Builders of New Hampshire, LLC 11 1:12-bk-12005
    May 29, 2012 Riley, More & More Enterprises, LLC 11 1:12-bk-11710
    May 22, 2012 Mile High Real Estate, LLC 11 1:12-bk-11668
    Feb 10, 2012 New England All Star Consulting, LLC 11 1:12-bk-10394
    Dec 27, 2011 Henderson Associates, Inc. 7 1:11-bk-14648
    Sep 16, 2011 Bay Ridge Real Estate Development LLC 11 1:11-bk-13438
    Jul 13, 2011 Mile High Real Estate, LLC 11 1:11-bk-12699