Welcome to BusinessBankruptcies.com!

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

Hollis Country Kitchen, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:15-bk-10539
TYPE / CHAPTER
Voluntary / 11

Filed

4-6-15

Updated

9-13-23

Last Checked

5-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2015
Last Entry Filed
Apr 6, 2015

Docket Entries by Year

Apr 6, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Hollis Country Kitchen, LLC Chapter 11 Plan due by 08/4/2015. Disclosure Statement due by 08/4/2015. Statement of Financial Affairs due by 04/20/2015. Schedule A due by 04/20/2015. Schedule B due by 04/20/2015. Schedule D due by 04/20/2015. Schedule E due by 04/20/2015. Schedule F due by 04/20/2015. Schedule G due by 04/20/2015. Schedule H due by 04/20/2015. Atty Disclosure Statement due by 04/20/2015. Summary of Schedules due by 04/20/2015. Incomplete Filings due by 04/20/2015. (O'Brien, Robert) (Entered: 04/06/2015)
Apr 6, 2015 2 Receipt of Voluntary Petition (Chapter 11)(15-10539) [misc,volp11] (1717.00) filing fee. Receipt number 2905853, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 04/06/2015)
Apr 6, 2015 3 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 04/06/2015)
Apr 6, 2015 4 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 Hollis Country Kitchen, LLC). Statement of Financial Affairs due by 4/20/2015. Schedule A due by 4/20/2015. Schedule B due by 4/20/2015. Schedule D due by 4/20/2015. Schedule E due by 4/20/2015. Schedule F due by 4/20/2015. Schedule G due by 4/20/2015. Schedule H due by 4/20/2015. Declaration re Debtor Schedules due by 4/20/2015. Verified Stmt. re List of Creditors due by 4/20/2015. Atty Disclosure Statement due by 4/20/2015. Summary of Schedules due by 4/20/2015. List of Equity Security Holders due by 4/20/2015. Debtor Organizational Documents due by 4/20/2015. Incomplete Filings due by 4/20/2015. (hk) (Entered: 04/06/2015)
Apr 6, 2015 5 Order Setting Last Day To File Proofs of Claim Signed on 4/6/2015 Proofs of Claims due by 8/4/2015. Government Proof of Claim due by 10/5/2015. (jtp) (Entered: 04/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:15-bk-10539
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Apr 6, 2015
Type
voluntary
Terminated
Aug 13, 2015
Updated
Sep 13, 2023
Last checked
May 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Catherine M. Roukas
    Hollis Country Kitchen Realty Trust
    Internal Revenue Service
    Internal Revenue Service
    IRS
    N.H. Department of Revenue Administration
    NH Dept of Revenue
    NH Dept of Revenue
    TD BANK
    Town of Hollis
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Hollis Country Kitchen, LLC
    3 Proctor Hill Road
    Hollis, NH 03049
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx4923

    Represented By

    Robert L. O'Brien
    Robert L. O'Brien
    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 #
    Feb 6 Novi Antik Design, LLC 7 1:2024bk10080
    Nov 22, 2022 Detail Design Builders, LLC 11 1:2022bk10577
    Oct 1, 2021 Mejia LLC 11 1:2021bk10581
    May 5, 2019 White Birch Brewing LLC 11 1:2019bk10622
    Feb 16, 2017 Aftokinito Rally, Inc. 11 1:17-bk-10184
    Sep 16, 2016 Daniel Webster College, Inc. 7 1:16-bk-07209
    Aug 29, 2016 Kathy Drive Realty Trust 11 1:16-bk-11223
    Oct 3, 2013 Mikata, LLC 7 1:13-bk-12436
    Oct 3, 2013 TDLE, LLC 7 1:13-bk-12437
    Jan 28, 2013 Delta Education, LLC 11 1:13-bk-10124
    Oct 26, 2012 Kelvin Baler Precision Works, Inc. 11 1:12-bk-13289
    Aug 8, 2012 Vogue Flooring, Inc. 7 1:12-bk-12524
    May 22, 2012 Athena 22, LLC 7 1:12-bk-11660
    Apr 25, 2012 JBCW + 8 LLC 7 1:12-bk-11368
    Nov 16, 2011 Athena 22, LLC 11 1:11-bk-14216