Welcome to BusinessBankruptcies.com!

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

JTL Technical Services, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11362
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-13

Updated

9-13-23

Last Checked

5-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2013
Last Entry Filed
May 29, 2013

Docket Entries by Year

May 29, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by JTL Technical Services, LLC Chapter 11 Plan due by 09/26/2013. Disclosure Statement due by 09/26/2013. Statement of Financial Affairs due by 06/12/2013. Schedule A due by 06/12/2013. Schedule B due by 06/12/2013. Schedule C due by 06/12/2013. Schedule D due by 06/12/2013. Schedule E due by 06/12/2013. Schedule F due by 06/12/2013. Schedule G due by 06/12/2013. Schedule H due by 06/12/2013. Schedule I due by 06/12/2013. Schedule J due by 06/12/2013. Schedules A-J due by 06/12/2013. Atty Disclosure Statement due by 06/12/2013. Summary of Schedules due by 06/12/2013. Statistical Summary of Certain Liabilities due by 06/12/2013. List of Equity Security Holders due by 06/12/2013. Corporate Resolution due by 06/12/2013. Incomplete Filings due by 06/12/2013. Chapter 11 Small Business Plan due by 09/26/2013. (Harman, Terrie) (Entered: 05/29/2013)
May 29, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-11362) [misc,volp11] (1213.00) filing fee. Receipt number 2509020, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 05/29/2013)
May 29, 2013 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/26/2013 at 2:00 P.M. at the following location: 1000 Elm St., Rm 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 05/29/2013)
May 29, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 05/29/2013)
May 29, 2013 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 JTL Technical Services, LLC). Statement of Financial Affairs due by 6/12/2013. Schedule A due by 6/12/2013. Schedule B due by 6/12/2013. Schedule D due by 6/12/2013. Schedule E due by 6/12/2013. Schedule F due by 6/12/2013. Schedule G due by 6/12/2013. Schedule H due by 6/12/2013. Declaration re Debtor Schedules due by 6/12/2013. Atty Disclosure Statement due by 6/12/2013. Summary of Schedules due by 6/12/2013. Statistical Summary of Certain Liabilities due by 6/12/2013. List of Equity Security Holders due by 6/12/2013. Debtor Organizational Documents due by 6/12/2013. Statement of Parent/Public Companies due by 6/12/2013. Incomplete Filings due by 6/12/2013. (hk) (Entered: 05/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
May 29, 2013
Type
voluntary
Terminated
Aug 5, 2015
Updated
Sep 13, 2023
Last checked
May 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Foto Fantasy
    Frank Leverone
    General Mico Circuits, Inc.
    Joan Leverone
    John Scheller
    Lears Heating System Co.
    Leverone Realty LLC
    Red Praire
    Richard Yardiff
    Scott Swanson
    Staples
    Thomas Lanahan
    United Electric
    William G. Scott, Esq.

    Parties

    Debtor

    JTL Technical Services, LLC
    113 Crosby Road, #8
    Dover, NH 03820
    STRAFFORD-NH
    Tax ID / EIN: xx-xxx2286

    Represented By

    Terrie Harman
    59 Deer Street
    Suite 1B
    Portsmouth, NH 03801
    (603) 431-0666
    Email: admin@tharman.net

    U.S. Trustee

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

    Represented By

    Ann Marie Dirsa
    Office of U.S. Trustee
    1000 Elm Street
    Suite 605
    Manchester, NH 03101
    (603) 666-7908
    Fax : (603) 666-7913
    Email: ann.marie.dirsa@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 14, 2021 MS Shelby, LLC parent case 11 1:2021bk11372
    Dec 11, 2019 R L Brand and Deborah Brand (many DBAs) 11 1:2019bk14997
    Dec 3, 2019 P & E Harmony LLC 11 1:2019bk14880
    Oct 5, 2017 KGI, LLC 11 1:17-bk-13774
    May 24, 2017 Jackson Rental Properties, Inc. 11 1:17-bk-11898
    Dec 22, 2016 Desert Inn Steak House, Inc. 11 1:16-bk-14455
    Feb 26, 2016 W & W Farms 11 1:16-bk-10672
    Feb 26, 2016 Williamson & Williamson Farms Partnership 11 1:16-bk-10671
    Oct 29, 2014 Pooh Bear Daycare Center Inc 11 1:14-bk-14039
    Jul 31, 2014 Sandana Hospice, Inc. 7 1:14-bk-12806
    Oct 23, 2013 Coleman Transportation, Inc 7 1:13-bk-14456
    Jul 10, 2013 Inverness Homes Inc. 11 1:13-bk-12826
    Apr 10, 2013 ARB FARMS, LLC 7 1:13-bk-11467
    Apr 8, 2013 Health Care Services of Mississippi, Incorporated 11 1:13-bk-10784
    Sep 7, 2011 Jackson Rental Properties, Inc. 11 1:11-bk-14080