Welcome to BusinessBankruptcies.com!

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

Just Gas & Tobacco Only, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2019bk11632
TYPE / CHAPTER
Voluntary / 11

Filed

11-22-19

Updated

9-13-23

Last Checked

12-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2019
Last Entry Filed
Nov 25, 2019

Docket Entries by Quarter

Nov 22, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Just Gas & Tobacco Only, Inc. Chapter 11 Plan due by 03/23/2020. Disclosure Statement due by 03/23/2020. Statement of Financial Affairs due by 12/6/2019. Schedule A/B due 12/6/2019. Schedule D due by 12/6/2019. Schedule E/F due 12/6/2019. Schedule G due by 12/6/2019. Schedule H due by 12/6/2019. Summary of Assets and Liabilities due 12/6/2019. Atty Disclosure Statement due by 12/6/2019. Incomplete Filings due by 12/6/2019. (Dahar, Eleanor) (Entered: 11/22/2019)
Nov 22, 2019 2 Corporate Resolution Filed by Debtor Just Gas & Tobacco Only, Inc. (Dahar, Eleanor) (Entered: 11/22/2019)
Nov 22, 2019 3 Debtor Organizational Documents Filed by Debtor Just Gas & Tobacco Only, Inc. (Dahar, Eleanor) (Entered: 11/22/2019)
Nov 22, 2019 4 Judge Bruce A. Harwood assigned to case. (dcs) (Entered: 11/22/2019)
Nov 22, 2019 5 Order Setting Last Day To File Proofs of Claim Signed on 11/22/2019 Proofs of Claims due by 3/23/2020. Government Proof of Claim due by 5/20/2020. (dcs) (Entered: 11/22/2019)
Nov 22, 2019 6 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 Just Gas & Tobacco Only, Inc.). Statement of Financial Affairs due by 12/6/2019. Schedule A/B due 12/6/2019. Schedule D due by 12/6/2019. Schedule E/F due 12/6/2019. Schedule G due by 12/6/2019. Schedule H due by 12/6/2019. Summary of Assets and Liabilities due 12/6/2019. Declaration re Debtor Schedules due by 12/6/2019. Atty Disclosure Statement due by 12/6/2019. Verified Stmt. re List of Creditors due by 12/6/2019. List of Equity Security Holders due by 12/6/2019. Incomplete Filings due by 12/6/2019. (dcs) (Entered: 11/22/2019)
Nov 22, 2019 7 Receipt of Voluntary Petition - Chapter 11( 19-11632) [misc,volp11] (1717.00) filing fee. Receipt number A3644000, Fee amount $1717.00. (re: Doc#1). (U.S. Treasury) (Entered: 11/22/2019)
Nov 25, 2019 8 BNC Certificate of Notice. (RE: related document(s) 5 Order Setting Last Day To File Proofs of Claim). No. of Notices: 6. Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)
Nov 25, 2019 9 BNC Certificate of Notice. (RE: related document(s) 6 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 11/24/2019. (Admin.) (Entered: 11/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2019bk11632
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Nov 22, 2019
Type
voluntary
Terminated
Jul 1, 2020
Updated
Sep 13, 2023
Last checked
Dec 17, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Services
    Alliance Energy, LLC
    Alliance Energy, LLC
    Global Montello Group Corp.
    HIllcrest Insurance Company
    IRS
    Town of Hillsborough
    Town of Hillsborough
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Just Gas & Tobacco Only, Inc.
    22 Henniker Street
    Hillsborough, NH 03244
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx2876

    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) 226-3949

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2020 Steelcore, LLC 7 1:2020bk11001
    Oct 21, 2019 Carriage House Hill Confections, Inc. 7 1:2019bk11461
    May 12, 2017 Wilkins Mechanical Services, Inc. 7 1:17-bk-10691
    Mar 30, 2017 Monadnock Country Club Inc 7 1:17-bk-10449
    Jul 31, 2015 Maine Auto, Inc. 7 1:15-bk-11219
    May 4, 2015 Dolce Donuts, Inc. 7 1:15-bk-10724
    Jan 22, 2015 Halliday Pipeline, Inc. 7 1:15-bk-10089
    Apr 30, 2014 Sparks Unlimited, LLC 11 1:14-bk-10872
    Apr 2, 2014 Amish Country Barn LLC 7 1:14-bk-10677
    Aug 15, 2013 Blasers Fireside Tavern, LLC 7 1:13-bk-12038
    Jun 24, 2013 Classic Sunrooms, LLC 7 1:13-bk-11613
    Apr 12, 2013 E.J. Shea, LLC 7 1:13-bk-10957
    Oct 15, 2012 Advanced Drywall, Inc. 7 1:12-bk-13179
    Aug 13, 2012 TRB Excavating, LLC 7 1:12-bk-12558
    Sep 21, 2011 Cornerstone Auto Repair II, LLC 7 1:11-bk-13515