Welcome to BusinessBankruptcies.com!

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

Focus Capital, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-13683
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-12

Updated

9-13-23

Last Checked

12-5-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2012
Last Entry Filed
Dec 4, 2012

Docket Entries by Year

Dec 4, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Focus Capital, Inc. Chapter 11 Plan due by 04/3/2013. Disclosure Statement due by 04/3/2013. Statement of Financial Affairs due by 12/18/2012. Schedule A due by 12/18/2012. Schedule B due by 12/18/2012. Schedule D due by 12/18/2012. Schedule E due by 12/18/2012. Schedule F due by 12/18/2012. Schedule G due by 12/18/2012. Schedule H due by 12/18/2012. Atty Disclosure Statement due by 12/18/2012. Summary of Schedules due by 12/18/2012. Statistical Summary of Certain Liabilities due by 12/18/2012. Incomplete Filings due by 12/18/2012. (Tamposi, Peter) (Entered: 12/04/2012)
Dec 4, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-13683) [misc,volp11] (1213.00) filing fee. Receipt number 2372212, amount $1213.00. (U.S. Treasury) (Entered: 12/04/2012)
Dec 4, 2012 Judge J. Michael Deasy assigned to case. (hk) (Entered: 12/04/2012)
Dec 4, 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 Focus Capital, Inc.). Schedule A due by 12/18/2012. Schedule B due by 12/18/2012. Schedule D due by 12/18/2012. Schedule E due by 12/18/2012. Schedule F due by 12/18/2012. Schedule G due by 12/18/2012. Schedule H due by 12/18/2012. Declaration re Debtor Schedules due by 12/18/2012. Atty Disclosure Statement due by 12/18/2012. Summary of Schedules due by 12/18/2012. Statistical Summary of Certain Liabilities due by 12/18/2012. Verified Stmt. re Matrix due by 12/18/2012. Corporate Resolution due by 12/18/2012. Statement of Parent/Public Companies due by 12/18/2012. Incomplete Filings due by 12/18/2012. (hk) (Entered: 12/04/2012)
Dec 4, 2012 4 Debtor Organizational Documents Filed by Debtor Focus Capital, Inc. (Tamposi, Peter) (Entered: 12/04/2012)
Dec 4, 2012 5 Corporate Resolution Filed by Debtor Focus Capital, Inc. (RE: related document(s) 3 Notice to File Missing Documents (Chapter 11)) (Tamposi, Peter) (Entered: 12/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-13683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Dec 4, 2012
Type
voluntary
Terminated
Jan 18, 2019
Updated
Sep 13, 2023
Last checked
Dec 5, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Ferrante
    Abigail Thomas
    Adam Come
    Addess Realty
    Adrianna Fulgoni
    Alan Cattabriga
    Alexis Gabriel
    Alfred Yezbick, Jr.
    Alfred Yezbik
    Alice Seidenberg
    Allen Carito
    Allison Hiat
    Allison Payson
    Amelia Gibeault
    Andrew Benjamin
    There are 331 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Focus Capital, Inc.
    166 South River Rd.
    Suite 235
    Bedford, NH 03110
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx1439

    Represented By

    Peter N. Tamposi
    The Tamposi Law Group
    159 Main Street
    Nashua, NH 03060
    603-204-5513
    Email: peter@thetamposilawgroup.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 #
    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
    Aug 16, 2017 Stefanovouno, LLC 11 1:17-bk-11142
    Mar 21, 2017 Interpro Construction and Property Solutions LLC 7 1:17-bk-10369
    Jun 18, 2015 Alpha Asbestos Abatement, Inc. 11 1:15-bk-10971
    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
    Jun 16, 2014 Four Ferry Road Realty Holding, LLC 11 1:14-bk-11241
    Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
    Jun 19, 2013 Mesa Acquisition Corp. 11 1:13-bk-11578
    Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
    May 2, 2013 Bedford Pediatrics, P.A. 11 1:13-bk-11171
    Dec 12, 2011 D & L Auto, Inc. 11 1:11-bk-14499