Welcome to BusinessBankruptcies.com!

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

D & L Auto, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:11-bk-14499
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-11

Updated

9-14-23

Last Checked

12-13-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2011
Last Entry Filed
Dec 12, 2011

Docket Entries by Year

Dec 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by D & L Auto, Inc. Chapter 11 Plan due by 04/10/2012. Disclosure Statement due by 04/10/2012. Statement of Financial Affairs due by 12/27/2011. Schedule A due by 12/27/2011. Schedule B due by 12/27/2011. Schedule D due by 12/27/2011. Schedule E due by 12/27/2011. Schedule F due by 12/27/2011. Schedule G due by 12/27/2011. Schedule H due by 12/27/2011. Atty Disclosure Statement due by 12/27/2011. Summary of Schedules due by 12/27/2011. Statistical Summary of Certain Liabilities due by 12/27/2011. Incomplete Filings due by 12/27/2011. (Dahar, Eleanor) (Entered: 12/12/2011)
Dec 12, 2011 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on Wednesday, January 11, 2012 at 10:00 a.m. at the following location: 1000 Elm Street, Room 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann/maj) (Entered: 12/12/2011)
Dec 12, 2011 2 Receipt of Voluntary Petition (Chapter 11)(11-14499) [misc,volp11] (1046.00) filing fee. Receipt number 2078626, amount $1046.00. (U.S. Treasury) (Entered: 12/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:11-bk-14499
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 12, 2011
Type
voluntary
Terminated
Jan 25, 2013
Updated
Sep 14, 2023
Last checked
Dec 13, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1953 Realty Group, LLC
    Advance Auto Parts
    Eaton W. Tarbell, III, Esq.
    Fisher Auto Parts
    Granite State Economic
    Greystone Business Resources
    Laconia Savings Bank
    Manchester Tax Collector
    NH Dept. of Revenue Administration
    US Small Business Administration
    Windward Petroleum, Inc.

    Parties

    Debtor

    D & L Auto, Inc.
    1000 Second Street
    Manchester, NH 03102
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx7758

    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

    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 #
    Mar 19, 2021 Educational STEM Solutions, LLC 7 1:2021bk10161
    Aug 24, 2020 Slim Dollar Realty Associates, LLC 11 1:2020bk10761
    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
    Jul 12, 2019 Autumn Frost Realty Associates, LLC 11 1:2019bk10962
    Jun 28, 2019 Pitbull Realty Group Inc. 11 1:2019bk10923
    Jun 28, 2019 Fireball Realty LLC 11 1:2019bk10922
    May 13, 2019 Claremont Holding Co., LLC 11 1:2019bk10662
    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
    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
    Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
    Dec 4, 2012 Focus Capital, Inc. 11 1:12-bk-13683