Welcome to BusinessBankruptcies.com!

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

Harmony Land Holdings LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:14-bk-12167
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-14

Updated

9-13-23

Last Checked

11-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2014
Last Entry Filed
Nov 6, 2014

Docket Entries by Year

Nov 6, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Harmony Land Holdings LLC Chapter 11 Plan due by 03/6/2015. Disclosure Statement due by 03/6/2015. Statement of Financial Affairs due by 11/20/2014. Schedule A due by 11/20/2014. Schedule B due by 11/20/2014. Schedule D due by 11/20/2014. Schedule E due by 11/20/2014. Schedule F due by 11/20/2014. Schedule G due by 11/20/2014. Schedule H due by 11/20/2014. Atty Disclosure Statement due by 11/20/2014. Summary of Schedules due by 11/20/2014. Incomplete Filings due by 11/20/2014. (Gannon, William) (Entered: 11/06/2014)
Nov 6, 2014 2 Corporate Resolution Filed by Debtor Harmony Land Holdings LLC (Gannon, William) (Entered: 11/06/2014)
Nov 6, 2014 3 Debtor Organizational Documents Filed by Debtor Harmony Land Holdings LLC (Gannon, William) (Entered: 11/06/2014)
Nov 6, 2014 4 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 11/06/2014)
Nov 6, 2014 5 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 Harmony Land Holdings LLC). Statement of Financial Affairs due by 11/20/2014. Schedule A due by 11/20/2014. Schedule B due by 11/20/2014. Schedule D due by 11/20/2014. Schedule E due by 11/20/2014. Schedule F due by 11/20/2014. Schedule G due by 11/20/2014. Schedule H due by 11/20/2014. Declaration re Debtor Schedules due by 11/20/2014. Verified Stmt. re Matrix due by 11/20/2014. Atty Disclosure Statement due by 11/20/2014. Summary of Schedules due by 11/20/2014. List of Equity Security Holders due by 11/20/2014. Incomplete Filings due by 11/20/2014. (hk) (Entered: 11/06/2014)
Nov 6, 2014 6 Notice of Appearance and Request for Notice by Michael A. Fagone Filed by Creditor HMGS Finance, LLC (Fagone, Michael) (Entered: 11/06/2014)
Nov 6, 2014 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 12/10/2014 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 (UST, CD) (Entered: 11/06/2014)
Nov 6, 2014 7 Receipt of Voluntary Petition (Chapter 11)(14-12167) [misc,volp11] (1717.00) filing fee. Receipt number 2828022, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:14-bk-12167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Nov 6, 2014
Type
voluntary
Terminated
Feb 28, 2017
Updated
Sep 13, 2023
Last checked
Nov 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Grafton County Economic Devel. Council
    HMGS Finance LLC
    Liberty Mutual Insurance
    NCIC
    Town of Holderness

    Parties

    Debtor

    Harmony Land Holdings LLC
    P.O. Box 89
    Plymouth, NH 03264
    GRAFTON-NH
    Tax ID / EIN: xx-xxx6663

    Represented By

    William S. Gannon
    William S. Gannon PLLC
    889 Elm Street, 4th Floor
    Manchester, NH 03101
    (603) 621-0833
    Fax : (603) 621-0830
    Email: bgannon@gannonlawfirm.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 #
    Jul 13, 2023 Rockhaven Financial, LLC 11V 1:2023bk10372
    Feb 26, 2020 BeeBe River Business Park, LLC 11 1:2020bk10210
    Jan 25, 2019 LGW Enterprises, LLC 7 1:2019bk10103
    Jan 16, 2019 Skiffington Homes, Inc. 7 1:2019bk10062
    Aug 15, 2018 Beebe River Business Park, LLC 11 1:2018bk11103
    Apr 27, 2017 Cafe Bella Sera, Inc. 7 1:17-bk-10605
    Oct 13, 2016 25 Lang St. LLC 11 1:16-bk-11445
    Oct 13, 2016 Olive Branch Real Estate Development LLC 11 1:16-bk-11444
    Mar 31, 2016 Custom Crushing Co. 11 1:16-bk-10449
    Nov 6, 2014 Harmony Metal Products North Inc. 11 1:14-bk-12166
    Nov 6, 2014 Granite State Plasma Cutting Ltd. 11 1:14-bk-12165
    Apr 30, 2014 LSN Group, LLC 7 1:14-bk-10895
    Dec 12, 2013 Plymouth House of Pizza and Restaurant, Inc. 11 1:13-bk-12984
    May 7, 2013 Simply Footwear LLC 7 1:13-bk-11204
    Nov 9, 2011 Suncook River Realty Trust, LLC 11 1:11-bk-14136