Welcome to BusinessBankruptcies.com!

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

Lakes Region Donuts, Inc

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11823
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-13

Updated

9-13-23

Last Checked

7-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2013
Last Entry Filed
Jul 22, 2013

Docket Entries by Year

Jul 19, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Lakes Lakes Region Donuts, Inc Chapter 11 Plan due by 11/18/2013. Disclosure Statement due by 11/18/2013. Chapter 11 Small Business Plan due by 11/18/2013. (Barrington, Brian) (Entered: 07/19/2013)
Jul 19, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-11823) [misc,volp11] (1213.00) filing fee. Receipt number 2543448, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 07/19/2013)
Jul 19, 2013 Judge Bruce A. Harwood assigned to case. (hk) (Entered: 07/19/2013)
Jul 19, 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 Lakes Region Donuts, Inc). Statement of Financial Affairs due by 8/2/2013. Incomplete Filings due by 8/2/2013. (hk) (Entered: 07/19/2013)
Jul 19, 2013 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 08/20/2013 at 03:00 p.m. at the following location: 1000 Elm Street, Suite 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Karonis, Geraldine) (Entered: 07/19/2013)
Jul 19, 2013 4 Order Setting Last Day To File Proofs of Claim Signed on 7/19/2013 Proofs of Claims due by 11/18/2013. Government Proof of Claim due by 1/15/2014. (jtp) (Entered: 07/19/2013)
Jul 19, 2013 5 Meeting of Creditors. 341(a) meeting to be held on 8/20/2013 at 03:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (jtp) (Entered: 07/19/2013)
Jul 22, 2013 6 BNC Certificate of Notice. (RE: related document(s) 4 Order Setting Last Day To File Proofs of Claim). No. of Notices: 15. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)
Jul 22, 2013 7 BNC Certificate of Notice. (RE: related document(s) 3 Notice to File Missing Documents (Chapter 11)). No. of Notices: 1. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)
Jul 22, 2013 8 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s) 5 Meeting of Creditors (Chapter 11)). No. of Notices: 17. Notice Date 07/21/2013. (Admin.) (Entered: 07/22/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11823
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Jul 19, 2013
Type
voluntary
Terminated
May 12, 2014
Updated
Sep 13, 2023
Last checked
Jul 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ahlgren, Perreault and Pudloski, PA
    Ahlgren, Perreault and Pudloski, PA
    Audi Financial Services
    Audi Financial Services
    IRS
    John W. Leach
    John W. Leach
    Jonathan S. Springer, Esq
    Jonathan S. Springer, Esq
    Jonathan S. Springer, Esq.
    Jonathan S. Springer, Esq.
    Longmuir Holdings, LLC
    Longmuir Holdings, LLC
    Longmuir Holdings, LLC f/k/a Farmington
    Longmuir Holdings, LLC f/k/a Farmington
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lakes Region Donuts, Inc
    471 NH Route 11
    Farmington, NH 03835
    STRAFFORD-NH
    Tax ID / EIN: xx-xxx6744

    Represented By

    Brian R. Barrington
    The Coolidge Law Firm, PLLC
    PO Box 271
    Somersworth, NH 03878-0271
    (603) 692-4282
    Fax : (603) 692-4293
    Email: coolidgelaw@usa.net

    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: USTPRegion01.MR.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 CAN Brothers Construction, Inc. 11 1:2024bk10115
    Jan 31 UnrivaledIT, Inc. 7 1:2024bk10063
    Feb 1, 2022 Complete Coverage Wood Priming, LLC 7 1:2022bk10042
    Apr 16, 2021 Joseph Rogers Builders, LLC 7 1:2021bk10246
    Aug 16, 2019 Lanio's Candies, LLC 7 4:2019bk42242
    Jun 7, 2019 BP Electric, LLC 11 1:2019bk10809
    Oct 3, 2016 362 Route 108 Realty Trust 11 1:16-bk-11405
    Jul 14, 2014 M. A. Negm, LLC 11 1:14-bk-11412
    Mar 10, 2014 R. Downing Quality Homes, LLC 7 1:14-bk-10473
    Mar 7, 2014 TRF Farm, LLC 7 1:14-bk-10462
    Dec 16, 2013 Mikri, LLC 7 1:13-bk-13005
    Dec 10, 2013 Carney Medical Supply Co., Inc. 7 1:13-bk-12965
    May 16, 2012 BRI-LIN Incorporated 7 1:12-bk-11600
    Nov 14, 2011 Dunn's Watch & Clock Repair, LLC 7 2:11-bk-21621
    Aug 2, 2011 RSA Development LLC 7 1:11-bk-12975