Welcome to BusinessBankruptcies.com!

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

J. Hunter Properties, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2022bk10025
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-22

Updated

3-31-24

Last Checked

2-17-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2022
Last Entry Filed
Jan 24, 2022

Docket Entries by Quarter

Jan 21, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by J. Hunter Properties, LLC Statement of Financial Affairs due by 02/4/2022. Schedule A/B due 02/4/2022. Schedule D due by 02/4/2022. Schedule E/F due 02/4/2022. Schedule G due by 02/4/2022. Schedule H due by 02/4/2022. Summary of Assets and Liabilities due 02/4/2022. Atty Disclosure Statement due by 02/4/2022. Incomplete Filings due by 02/4/2022. Chapter 11 Plan due by 05/23/2022. Disclosure Statement due by 05/23/2022. (Dahar, Eleanor) (Entered: 01/21/2022)
Jan 21, 2022 2 Debtor Organizational Documents Filed by Debtor J. Hunter Properties, LLC (Dahar, Eleanor) (Entered: 01/21/2022)
Jan 21, 2022 3 Corporate Resolution Filed by Debtor J. Hunter Properties, LLC (Dahar, Eleanor) (Entered: 01/21/2022)
Jan 21, 2022 4 Receipt of Voluntary Petition - Chapter 11( 22-10025) [misc,volp11] (1738.00) filing fee. Receipt number A3966556, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 01/21/2022)
Jan 21, 2022 5 Order Setting Last Day To File Proofs of Claim Signed on 1/21/2022 Proofs of Claims due by 5/23/2022. Government Proof of Claim due by 7/20/2022. (So ordered by Judge Bruce A. Harwood )(amw) (Entered: 01/21/2022)
Jan 21, 2022 6 Notice of Appearance and Request for Notice by Timothy Britain Filed by Interested Party Renovo Financial, Creditor RFLF1, LLC (Britain, Timothy) (Entered: 01/21/2022)
Jan 21, 2022 7 Notice of Appearance and Request for Notice by Deborah A. Notinger Filed by Creditor RFLF1, LLC, Interested Party Renovo Financial (Notinger, Deborah) (Entered: 01/21/2022)
Jan 21, 2022 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 J. Hunter Properties, LLC). Statement of Financial Affairs due by 2/4/2022. Schedule A/B due 2/4/2022. Schedule D due by 2/4/2022. Schedule E/F due 2/4/2022. Schedule G due by 2/4/2022. Schedule H due by 2/4/2022. Summary of Assets and Liabilities due 2/4/2022. Declaration re Debtor Schedules due by 2/4/2022. Atty Disclosure Statement due by 2/4/2022. List of Equity Security Holders due by 2/4/2022. Incomplete Filings due by 2/4/2022. (amw) (Entered: 01/21/2022)
Jan 24, 2022 9 BNC Certificate of Notice. (RE: related document(s) 5 Order Setting Last Day To File Proofs of Claim). No. of Notices: 15. Notice Date 01/23/2022. (Admin.) (Entered: 01/24/2022)
Jan 24, 2022 10 BNC Certificate of Notice. (RE: related document(s) 8 Notice to File Missing Documents - Chapter 11). No. of Notices: 3. Notice Date 01/23/2022. (Admin.) (Entered: 01/24/2022)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2022bk10025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jan 21, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 17, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aquarion Water Co.
    Chicopee Tax Collector
    Christopher T. Hilson, Esq.
    Eastern Bank
    Investor Capital
    IRS
    Mark S. Gerreald, Esq.
    Pratt & Abbott Garment Care
    Renovo Financial
    RFLF1, LLC
    RJS Consulting, LLC
    Robert Walsh
    Rockingham Superior Court
    Timothy E. Britain, Esq.
    Town of Hampton
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Hunter Properties, LLC
    67 Esker Road
    Hampton, NH 03842
    ROCKINGHAM-NH
    Tax ID / EIN: xx-xxx6430

    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
    James C. Cleveland Building
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2777

    Represented By

    Kimberly Bacher
    Office of the U.S. Trustee
    53 Pleasant Street
    Suite 2300
    Concord, NH 03301
    (603) 333-2782
    Email: kimberly.bacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 6, 2023 Karalexis, Inc. 7 1:2023bk10299
    Jul 15, 2021 J. Hunter Properties, LLC 11 1:2021bk10429
    Mar 1, 2021 InsomniSolv, Inc. 7 1:2021bk10114
    Apr 30, 2020 P&M Entertainment, LLC 7 1:2020bk10478
    Jan 7, 2020 Surfside Taxi of-Hampton L.L.C. 7 1:2020bk10023
    Apr 25, 2017 Sanctuary Care, LLC 11 1:17-bk-10591
    Apr 25, 2017 Sanctuary at Rye Operations, LLC parent case 11 1:17-bk-10590
    Oct 31, 2016 PSG Innovation Inc. parent case 11 1:16-bk-12380
    Oct 31, 2016 BPS Diamond Sports Inc. parent case 11 1:16-bk-12379
    Oct 31, 2016 Bauer Performance Sports Uniforms, Inc. parent case 11 1:16-bk-12377
    Oct 31, 2016 Bauer Hockey Retail Inc. parent case 11 1:16-bk-12376
    Oct 31, 2016 Bauer Hockey, Inc. parent case 11 1:16-bk-12374
    Oct 31, 2016 BPS US Holdings Inc. and Ernst & Young Inc., as Monitor of the Debtors in t 11 1:16-bk-12373
    Jan 8, 2013 Sandy Seas Properties, LLC 7 1:13-bk-10048
    Mar 27, 2012 Seascape Inn, LLC of Hampton 11 1:12-bk-10963