Welcome to BusinessBankruptcies.com!

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

Leavitt Brothers Automotive

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-12241
TYPE / CHAPTER
Voluntary / 11

Filed

9-9-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 1, 2014

Docket Entries by Year

There are 42 older docket entries.

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

login purchase single case subscribe now

Jan 16, 2014 39 BNC Certificate of Notice - PDF Document. (RE: related document(s) 33 Order Converting Case to 12/13). No. of Notices: 1. Notice Date 01/15/2014. (Admin.) (Entered: 01/16/2014)
Jan 17, 2014 40 BNC Certificate of Notice. (RE: related document(s) 36 Notice Upon Conversion of Case from Chapter 13 to Chapter 11). No. of Notices: 83. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
Jan 17, 2014 41 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 35 Meeting of Creditors (Chapter 11)). No. of Notices: 68. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
Jan 17, 2014 42 BNC Certificate of Notice - PDF Document. (RE: related document(s) 37 Order Reassigning Case). No. of Notices: 82. Notice Date 01/16/2014. (Admin.) (Entered: 01/17/2014)
Jan 27, 2014 43 List of 20 Largest Unsecured Creditors Filed by Debtor John A. Leavitt (RE: related document(s) Update Deficiency Deadlines) (Van De Water, Marc) (Entered: 01/27/2014)
Jan 28, 2014 44 Order Setting a Chapter 11 Status Conference Hearing Signed on 1/28/2014 Status hearing to be held on 2/25/2014 at 11:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. (jtp) (Entered: 01/28/2014)
Jan 30, 2014 45 Chapter 13 Trustee Final Report and Account Upon Conversion Filed by Trustee Lawrence P. Sumski (Attachments: # 1 Certificate of Service) (Sumski6, Lawrence) (Entered: 01/30/2014)
Jan 31, 2014 46 BNC Certificate of Notice - PDF Document. (RE: related document(s) 44 Order Setting Status Hearing). No. of Notices: 84. Notice Date 01/30/2014. (Admin.) (Entered: 01/31/2014)
Feb 5, 2014 47 Notice of Dismissal (Contingent). This case shall be dismissed after February 26, 2014 For Failure to Submit Declaration Regarding Electronic Filing - LBF 5005-4 re: List of 20 Largest Unsecured Creditors Doc. No. 43 unless the missing documents/fees are filed/submitted and/or paid. (RE: related document(s)43 20 Largest Unsecured Creditors filed by Debtor John A. Leavitt). Case to be Dismissed Unless Conditions Met on or before 2/26/2014. (gll) (Entered: 02/05/2014)
Feb 8, 2014 48 BNC Certificate of Notice. (RE: related document(s) 47 Notice of Dismissal (Contingent)). No. of Notices: 1. Notice Date 02/07/2014. (Admin.) (Entered: 02/08/2014)
Show 10 more entries
Apr 17, 2014 58 Debtor-In-Possession Monthly Operating Report for Filing Period Mar. 1, 2014 to Mar. 31, 2014 Filed by Debtor John A. Leavitt (Van De Water, Marc) (Entered: 04/17/2014)
Apr 23, 2014 59 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: CitiMortgage, Inc. (Claim No. 4) To Green Tree Servicing LLC Fee Amount $25 Filed by Creditor Green Tree Servicing LLC (Gallagher, Charles) (Entered: 04/23/2014)
Apr 23, 2014 60 Receipt of Transfer of Claim(13-12241-JMD) [claims,trclm] ( 25.00) filing fee. Receipt number 2715164, Fee amount $ 25.00. (re: Doc#59). (U.S. Treasury) (Entered: 04/23/2014)
Apr 27, 2014 61 BNC Certificate of Notice. (RE: related document(s) 59 Transfer of Claim filed by Creditor Green Tree Servicing LLC). No. of Notices: 4. Notice Date 04/26/2014. (Admin.) (Entered: 04/27/2014)
May 1, 2014 62 Disclosure Statement dated May 1, 2014 Filed by Debtor John A. Leavitt (RE: related document(s) Update Plan, Disclosure Statementor Application for Final Decree Deadlines) Disclosure statement hearing to be held on 6/3/2014 at 11:00 AM at Courtroom 2 (JMD), 1000 Elm Street, 11th Floor, Manchester, NH. (Attachments: # 1 Notice of Hearing # 2 Certificate of Service)(Van De Water, Marc) (Entered: 05/01/2014)
May 1, 2014 63 Chapter 11 Plan of Reorganization dated May 1, 2014 Filed by Debtor John A. Leavitt (RE: related document(s) Update Plan, Disclosure Statementor Application for Final Decree Deadlines) (Van De Water, Marc) (Entered: 05/01/2014)
May 20, 2014 64 Objection to Confirmation of Plan Filed by Creditor JPMorgan Chase Bank, N.A. (RE: related document(s) 63 Chapter 11 Plan filed by Debtor John A. Leavitt) (Attachments: # 1 Certificate of Service)(Azza, Amy) (Entered: 05/20/2014)
May 20, 2014 65 Objection to Disclosure Statement Filed by U.S. Trustee Office of the U.S. Trustee (RE: related document(s) 62 Disclosure Statement filed by Debtor John A. Leavitt) (Attachments: # 1 Official B26 Form)(Karonis, Geraldine) (Entered: 05/20/2014)
Jun 2, 2014 66 Withdrawal of Claim Number(s) 20 duplicate POC Filed by Creditor U. S. Small Business Administration (Bancroft, John) (Entered: 06/02/2014)
Jun 6, 2014 67 Order Directing Debtor John A. Leavitt on or before June 20, 2014 to File and serve an Amended Disclosure Statement and Amended Plan of Reorganization,if necessary, in accordance with the Bankruptcy Rules and Code on all necessary parties. On or before July 18, 2014 the Debtor shall provide to the United States Trustee Form B26s for the Debtors business due through June 30, 2014 as well as compete copies of the Debtors federal income tax returns for tax years 2011, 2012, and 2013if filed by July 18. Signed on 6/6/2014 (RE: related document(s) 62 Disclosure Statement filed by Debtor John A. Leavitt) (jtp) (Entered: 06/06/2014)

There are 10 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-12241
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Sep 9, 2013
Type
voluntary
Terminated
Dec 18, 2014
Converted
Jan 13, 2014
Confirmation
Sep 9, 2014
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta Bank Corp.
    Advanta Bank Corporation
    Allied Consultants
    Allied International Credit Co
    American Express
    American Express
    American Express Bank FSB
    American Express Centurion Bank
    AMO Recoveries
    Amoskeag Anesthesia, PLLC
    Amoskeag Anesthesia, PLLC
    Anesthesia Care Group PC
    Anthem Blue Cross/Blue Shield
    Associated Credit Svs., Inc.
    Balanced Healthcare Receivable
    There are 105 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    John A. Leavitt
    PO Box 16278
    Hooksett, NH 03106
    MERRIMACK-NH
    SSN / ITIN: xxx-xx-6684
    fdba Leavitt Brothers Automotive

    Represented By

    Marc L. Van De Water
    Van De Water Law Offices, P.L.L.C.
    44 Albin Road
    Bow, NH 03304
    (603) 647-5444
    Fax : (603) 624-7766
    Email: vlawusa@gmail.com

    Trustee

    Michael S. Askenaizer
    Trustee
    Law Offices of Michael S. Askenaizer
    29 Factory Street
    Nashua, NH 03060
    (603) 594-0300
    TERMINATED: 01/02/2014

    U.S. Trustee

    Office of the U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908

    Represented By

    Geraldine Karonis
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7912
    Fax : (603) 666-7913
    Email: Geraldine.L.Karonis@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Plourde Sand & Gravel Co., Inc. 11 1:2024bk10015
    Nov 14, 2023 Red Hat Realty, LLC 11 1:2023bk10627
    Jan 30, 2023 Red Hat Realty, LLC 11 1:2023bk10040
    Jan 30, 2023 Plourde Sand & Gravel Co., Inc. 11 1:2023bk10039
    Dec 15, 2022 Zyacorp Entertainment II, LLC 7 1:2022bk10627
    Dec 15, 2022 Zyacorp Entertainment I, LLC 7 1:2022bk10626
    Dec 15, 2022 Zyacorp Inc. 7 1:2022bk10625
    May 15, 2020 NEONBOMB, LLC 7 1:2020bk10517
    Nov 20, 2019 Allenstown Auto Sales, LLC 7 1:2019bk11606
    Sep 19, 2019 NH Highway Hotel Group, LLC 11 1:2019bk11303
    Mar 14, 2014 Sparklynn Pools, Inc. 7 1:14-bk-10517
    Dec 13, 2013 Owen's Marine, Inc. 11 1:13-bk-12992
    Dec 13, 2013 Namber, LLC 11 1:13-bk-12991
    Oct 17, 2012 Fife Packaging LLC 11 1:12-bk-13204
    Jul 20, 2011 Peak Development Corporation 7 1:11-bk-12782