Welcome to BusinessBankruptcies.com!

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

Lake Spofford Cabins, Inc.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2023bk10569
TYPE / CHAPTER
Voluntary / 11

Filed

10-19-23

Updated

12-3-23

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2023
Last Entry Filed
Oct 23, 2023

Docket Entries by Month

Oct 19, 2023 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Lake Spofford Cabins, Inc. Statement of Financial Affairs due by 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due by 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due by 11/2/2023. Schedule H due by 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. Declaration re Debtor Schedules due by 11/2/2023. Atty Disclosure Statement due by 11/2/2023. 20 Largest Unsecured Creditors due by 11/2/2023. List of Equity Security Holders due by 11/2/2023. Statement of Parent/Public Companies due by 11/2/2023. Incomplete Filings due by 11/2/2023. Chapter 11 Plan due by 02/16/2024. Disclosure Statement due by 02/16/2024. (Attachments: # 1 Verification of Creditor Matrix) (Amann, William) Modified on 10/19/2023 to remove incorrect deadlines. (rmenard). (Entered: 10/19/2023)
Oct 19, 2023 2 Receipt of Voluntary Petition - Chapter 11( 23-10569) [misc,volp11] (1738.00) filing fee. Receipt number A4152642, Fee amount $1738.00. (re: Doc#1). (U.S. Treasury) (Entered: 10/19/2023)
Oct 19, 2023 3 Certificate of Vote Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) (Entered: 10/19/2023)
Oct 19, 2023 4 Ex Parte Motion for 2004 Examination of Anthony Martini, Jr. and TD Bank with certificate of service Filed by Debtor Lake Spofford Cabins, Inc. (Amann, William) (Entered: 10/19/2023)
Oct 19, 2023 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on November 21, 2023 at 11:00 AM EST at the following location: Telephonic. Please call (866) 836-3228 and enter Passcode #7434886 Filed by U.S. Trustee Office of the U.S. Trustee (Bacher, Kimberly) (Entered: 10/19/2023)
Oct 19, 2023 5 Judge Bruce A. Harwood assigned to case. (pptak) (Entered: 10/19/2023)
Oct 19, 2023 6 **Administratively Corrected** Supplemental Document Creditor Matrix Filed by Debtor Lake Spofford Cabins, Inc. (RE: related document(s) 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc.) (Amann, William) Modified on 10/19/2023 Re-entered onto docket by Clerks Office; Incorrect filing event used.(rmenard). (Entered: 10/19/2023)
Oct 19, 2023 7 Order Setting Last Day To File Proofs of Claim Signed on 10/19/2023 Proofs of Claims due by 2/16/2024. Government Proof of Claim due by 4/16/2024. (So ordered by Judge Bruce A. Harwood )(rmenard) (Entered: 10/19/2023)
Oct 19, 2023 8 List of Creditors in Matrix Format Filed by Debtor Lake Spofford Cabins, Inc. (rmenard) (Entered: 10/19/2023)
Oct 19, 2023 9 An Administrative Error was found with the filing of Supplemental Document Creditor Matrix (Court Doc. No. 6). The incorrect filing event was used. The Clerk's Office has re-entered the document onto the case docket using the correct filing event. (RE: related document(s)6 Supplemental Document filed by Debtor Lake Spofford Cabins, Inc.). (rmenard) (Entered: 10/19/2023)
Oct 19, 2023 10 Meeting of Creditors. 341(a) meeting to be held on 11/21/2023 at 11:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/22/2024. (rmenard) (Entered: 10/19/2023)
Oct 19, 2023 11 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 Lake Spofford Cabins, Inc.). Statement of Financial Affairs due by 11/2/2023. Schedule A/B due 11/2/2023. Schedule D due by 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due by 11/2/2023. Schedule H due by 11/2/2023. Summary of Assets and Liabilities due 11/2/2023. Declaration re Debtor Schedules due by 11/2/2023. Atty Disclosure Statement due by 11/2/2023. 20 Largest Unsecured Creditors due by 11/2/2023. List of Equity Security Holders due by 11/2/2023. Statement of Parent/Public Companies due by 11/2/2023. Incomplete Filings due by 11/2/2023. (rmenard) (Entered: 10/19/2023)
Oct 20, 2023 12 Amended Meeting of Creditors. 341(a) meeting to be held on 11/21/2023 at 11:00 AM via Telephonic Meeting of Creditors. Last day to oppose discharge or dischargeability is 1/22/2024. Amended to correct debtors mailing address. (rmenard) (Entered: 10/20/2023)
Oct 20, 2023 13 Order to Appear and Show Cause why the Debtors case should not be dismissed, See Order for Specific Details. Signed on 10/20/2023 Show Cause hearing to be held on 10/25/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak) (Entered: 10/20/2023)
Oct 20, 2023 14 Ex Parte Motion to Expunge Emergency with certificate of service Filed by Debtor Lake Spofford Cabins, Inc. (RE: related document(s) 13 Order to Show Cause) (Attachments: # 1 Exhibit Corporate Resolution) (Amann, William) (Entered: 10/20/2023)
Oct 20, 2023 15 Proposed Order Filed by Debtor Lake Spofford Cabins, Inc. (RE: related document(s) 14 Motion to Expunge filed by Debtor Lake Spofford Cabins, Inc.) (Amann, William) (Entered: 10/20/2023)
Oct 20, 2023 16 Order Granting Motion to Purge or Release Show Cause Order. Order Setting a Status Conference/Hearing. Signed on 10/20/2023 (RE: related document(s) 1 Voluntary Petition - Chapter 11 filed by Debtor Lake Spofford Cabins, Inc., 14 Motion) Status hearing to be held on 10/25/2023 at 10:00 AM at Courtroom A. (So ordered by Judge Bruce A. Harwood )(pptak) (Entered: 10/20/2023)

There are 5 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
1:2023bk10569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Oct 19, 2023
Type
voluntary
Terminated
Nov 28, 2023
Updated
Dec 3, 2023
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANTHONY MARTINI JR
    ANTHONY MARTINI JR
    ASHLEY HOARD
    CARLO MARTINI
    CELINE G. LANDRY-DAMPHOUSE
    CHRIS CHOVIT
    DEANNA FRAZIER
    Department of Treasury
    DEVEY ANN ZURMUHLEN
    DEVEY ANN ZURMUHLEN
    GA BELL
    IRS
    JESSICA REICHARDT
    JUDITH GINTY, AS AN INDIVIDUAL AND AS
    JUDITH GINTY, AS AN INDIVIDUAL AND AS
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lake Spofford Cabins, Inc.
    90 Greenwich Avenue
    Greenwich, CT 06830
    CHESHIRE-NH
    Tax ID / EIN: xx-xxx0982

    Represented By

    William J. Amann
    Amann Burnett, PLLC
    757 Chestnut Street
    Manchester, NH 03104-3033
    603-696-5404
    Email: wamann@amburlaw.com

    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 #
    Nov 14, 2023 Sisson Engineering Corp. 11V 3:2023bk30475
    Aug 30, 2021 The Prospect-Woodward Home 11 1:2021bk10523
    Nov 11, 2020 Orange Capital Holdings LLC 11 3:2020bk30544
    Sep 11, 2018 Vermont Roadworks LLC, WBE and Brox Industries, Inc. 7 2:2018bk10378
    Mar 23, 2018 Cheshire Foreign Auto Service , Inc. 11 1:2018bk10375
    Dec 7, 2017 Monadnock Brewing Company. Inc. 11 1:17-bk-11697
    Dec 7, 2015 Troy Redevelopment Group, Inc. 7 1:15-bk-11868
    Sep 15, 2015 Phoenix Medical Products, LTD 7 1:15-bk-11456
    Sep 21, 2014 Arts Block LLC 11 3:14-bk-30916
    Apr 29, 2014 Dime Properties, LLC 11 1:14-bk-16878
    Mar 25, 2013 Samson Manufacturing Corporation 11 1:13-bk-10735
    Feb 1, 2013 McCollester Management, Inc. 7 1:13-bk-10272
    Apr 9, 2012 428 Main Street Marketing, LLC 7 1:12-bk-11162
    Jan 31, 2012 Ultimate Living Spaces, Inc. 7 1:12-bk-10312
    Jul 19, 2011 Scotts of Keene, Inc. DBA Eddie's Vintage Mot 7 1:11-bk-12763