Welcome to BusinessBankruptcies.com!

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

Mejia LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:2021bk10581
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-21

Updated

9-13-23

Last Checked

10-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 4, 2021
Last Entry Filed
Oct 4, 2021

Docket Entries by Quarter

Oct 1, 2021 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Mejia LLC Statement of Financial Affairs due by 10/15/2021. Schedule A/B due 10/15/2021. Schedule D due by 10/15/2021. Schedule E/F due 10/15/2021. Schedule G due by 10/15/2021. Schedule H due by 10/15/2021. Summary of Assets and Liabilities due 10/15/2021. Atty Disclosure Statement due by 10/15/2021. Incomplete Filings due by 10/15/2021. Chapter 11 Plan due by 01/31/2022. Disclosure Statement due by 01/31/2022. (Deshaies, Cheryl) (Entered: 10/01/2021)
Oct 1, 2021 2 Judge Bruce A. Harwood assigned to case. (jel) (Entered: 10/01/2021)
Oct 1, 2021 3 Order Setting Last Day To File Proofs of Claim Signed on 10/1/2021 Proofs of Claims due by 1/31/2022. Government Proof of Claim due by 3/30/2022. (So ordered by Judge Bruce A. Harwood )(jel) (Entered: 10/01/2021)
Oct 1, 2021 4 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 Mejia LLC). Statement of Financial Affairs due by 10/15/2021. Schedule A/B due 10/15/2021. Schedule D due by 10/15/2021. Schedule E/F due 10/15/2021. Schedule G due by 10/15/2021. Schedule H due by 10/15/2021. Summary of Assets and Liabilities due 10/15/2021. Declaration re Debtor Schedules due by 10/15/2021. Atty Disclosure Statement due by 10/15/2021. List of Equity Security Holders due by 10/15/2021. Debtor Organizational Documents due by 10/15/2021. Incomplete Filings due by 10/15/2021. (jel) (Entered: 10/01/2021)
Oct 4, 2021 5 BNC Certificate of Notice. (RE: related document(s) 3 Order Setting Last Day To File Proofs of Claim). No. of Notices: 5. Notice Date 10/03/2021. (Admin.) (Entered: 10/04/2021)
Oct 4, 2021 6 BNC Certificate of Notice. (RE: related document(s) 4 Notice to File Missing Documents - Chapter 11). No. of Notices: 1. Notice Date 10/03/2021. (Admin.) (Entered: 10/04/2021)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:2021bk10581
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce A. Harwood
Chapter
11
Filed
Oct 1, 2021
Type
voluntary
Terminated
Jan 7, 2022
Updated
Sep 13, 2023
Last checked
Oct 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander S. Buchanan, Esq.
    City of Nashua NH
    Eversource
    IRS
    Liberty Utilities
    Sunrise Housing, LLC
    U.S. Securities and Exchange Comm
    Wage and Hour Administrator

    Parties

    Debtor

    Mejia LLC
    45 Congress Street
    Nashua, NH 03062-3349
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx8408

    Represented By

    Cheryl C. Deshaies
    PO Box 648
    Exeter, NH 03833
    (603) 580-1416
    Fax : 1-888-308-7131
    Email: cdeshaies@deshaieslaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 31, 2022 O'Neil and Sons Installations LLC 7 1:2022bk10256
    Dec 28, 2020 Veracity Construction Group, Inc. 7 1:2020bk11037
    Nov 22, 2019 Lorena's Cantina, LLC 7 1:2019bk11625
    Nov 22, 2019 El Colima, LLC 7 1:2019bk11624
    Nov 1, 2017 Sky-Skan Incorporated 7 1:17-bk-11540
    Nov 27, 2015 Skelley Medical, LLC 7 1:15-bk-11817
    Sep 25, 2015 Caliper Designs, Inc 7 1:15-bk-11520
    Oct 3, 2013 TDLE, LLC 7 1:13-bk-12437
    Sep 25, 2012 33 Orange Street, LLC 11 1:12-bk-12959
    Sep 25, 2012 Derry & Webster, LLC 11 1:12-bk-12958
    Jun 21, 2012 Family Home Builders of New Hampshire, LLC 11 1:12-bk-12005
    May 29, 2012 Riley, More & More Enterprises, LLC 11 1:12-bk-11710
    Feb 10, 2012 New England All Star Consulting, LLC 11 1:12-bk-10394
    Sep 16, 2011 Bay Ridge Real Estate Development LLC 11 1:11-bk-13438
    Jul 13, 2011 Mile High Real Estate, LLC 11 1:11-bk-12699