Welcome to BusinessBankruptcies.com!

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

Derry & Webster, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-12432
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-13

Updated

9-13-23

Last Checked

10-4-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2013
Last Entry Filed
Oct 3, 2013

Docket Entries by Year

Oct 3, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Derry & Webster, LLC Chapter 11 Plan due by 01/31/2014. Disclosure Statement due by 01/31/2014. (O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-12432) [misc,volp11] (1213.00) filing fee. Receipt number 2594104, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/03/2013)
Oct 3, 2013 3 Corporate Resolution Filed by Debtor Derry & Webster, LLC (O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 4 Ex Parte Application to Employ Robert L. O'Brien as Counsel for Debtor Filed by Debtor Derry & Webster, LLC (Attachments: # 1 Proposed Order # 2 Affidavit in Support of Motion to Employ) (O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 5 Disclosure Statement dated October 1, 2013 Filed by Debtor Derry & Webster, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Derry & Webster, LLC) (Attachments: # 1 Exhibit A- Appraisal # 2 Exhibit B - Cash Report # 3 Exhibit C - Rent Rolls # 4 Exhibit D - Liquidation Summary # 5 Exhibit E - Projections # 6 Exhibit F - Ballots Cast # 7 Exhibit G - Ballot Form)(O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 6 Chapter 11 Plan of Reorganization dated October 1, 2013 Filed by Debtor Derry & Webster, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Derry & Webster, LLC) (O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 7 Certificate of Service Filed by Debtor Derry & Webster, LLC (RE: related document(s) 4 Application to Employ filed by Debtor Derry & Webster, LLC, 5 Disclosure Statement filed by Debtor Derry & Webster, LLC, 6 Chapter 11 Plan filed by Debtor Derry & Webster, LLC) (O'Brien, Robert) (Entered: 10/03/2013)
Oct 3, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 10/03/2013)
Oct 3, 2013 8 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 Derry & Webster, LLC). Debtor Organizational Documents due by 10/17/2013. Incomplete Filings due by 10/17/2013. (hk) (Entered: 10/03/2013)
Oct 3, 2013 9 Order Setting Last Day To File Proofs of Claim Signed on 10/3/2013 Proofs of Claims due by 1/31/2014. Government Proof of Claim due by 4/1/2014. (jtp) (Entered: 10/03/2013)

There are 4 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
1:13-bk-12432
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Oct 3, 2013
Type
voluntary
Terminated
Feb 9, 2015
Updated
Sep 13, 2023
Last checked
Oct 4, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC
    E & A Mart Corp.
    Elizabeth Jelley
    Gary Kashulines
    Howard Harrison & Melissa Sutcliffe
    Internal Revenue Service
    Lee Makara
    Marinosci Law Group, PC
    Maynard & Paquette Engineering LLC
    Mike Regis
    Prunier & Prolman PA
    R & G Construction
    Rene Greenley
    Robert Landry
    Saco Construction
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Derry & Webster, LLC
    253 Main St
    Nashua, NH 03060
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx5656

    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: roboecf@gmail.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 #
    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
    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 25, 2012 Cutler & Page, LLC 11 1:12-bk-12031
    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