Welcome to BusinessBankruptcies.com!

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

Mesa Acquisition Corp.

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:13-bk-11578
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-13

Updated

9-13-23

Last Checked

6-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2013
Last Entry Filed
Jun 19, 2013

Docket Entries by Year

Jun 19, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Mesa Acquisition Corp. Chapter 11 Plan due by 10/17/2013. Disclosure Statement due by 10/17/2013. Statement of Financial Affairs due by 07/3/2013. Schedule A due by 07/3/2013. Schedule B due by 07/3/2013. Schedule D due by 07/3/2013. Schedule E due by 07/3/2013. Schedule F due by 07/3/2013. Schedule G due by 07/3/2013. Schedule H due by 07/3/2013. Declaration re Debtor Schedules due by 07/3/2013. Atty Disclosure Statement due by 07/3/2013. Summary of Schedules due by 07/3/2013. Incomplete Filings due by 07/3/2013. (Keach, Robert) (Entered: 06/19/2013)
Jun 19, 2013 2 Receipt of Voluntary Petition (Chapter 11)(13-11578) [misc,volp11] (1213.00) filing fee. Receipt number 2524423, Fee amount $1213.00. (re: Doc#1). (U.S. Treasury) (Entered: 06/19/2013)
Jun 19, 2013 Judge J. Michael Deasy assigned to case. (hk) (Entered: 06/19/2013)
Jun 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 Mesa Acquisition Corp.). Statement of Financial Affairs due by 7/3/2013. Schedule A due by 7/3/2013. Schedule B due by 7/3/2013. Schedule D due by 7/3/2013. Schedule E due by 7/3/2013. Schedule F due by 7/3/2013. Schedule G due by 7/3/2013. Schedule H due by 7/3/2013. Declaration re Debtor Schedules due by 7/3/2013. Atty Disclosure Statement due by 7/3/2013. Summary of Schedules due by 7/3/2013. Statistical Summary of Certain Liabilities due by 7/3/2013. Incomplete Filings due by 7/3/2013. (hk) (Entered: 06/19/2013)
Jun 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 7/11/2013 at 2:00 P.M. at the following location: 1000 Elm Street, Rm. 702, Manchester, NH 03101. Filed by U.S. Trustee Office of the U.S. Trustee (Dirsa, Ann) (Entered: 06/19/2013)
Jun 19, 2013 4 Order Setting Last Day To File Proofs of Claim Signed on 6/19/2013 Proofs of Claims due by 10/17/2013. Government Proof of Claim due by 12/16/2013. (dcs) (Entered: 06/19/2013)
Jun 19, 2013 5 Meeting of Creditors. 341(a) meeting to be held on 7/11/2013 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. (dcs) (Entered: 06/19/2013)
Jun 19, 2013 6 Motion for Joint Administration Case13-11578 with 13-11554 Filed by Debtor Mesa Acquisition Corp. (Attachments: # 1 Proposed Order) (Keach, Robert) (Entered: 06/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:13-bk-11578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
Jun 19, 2013
Type
voluntary
Terminated
Feb 12, 2014
Updated
Sep 13, 2023
Last checked
Jun 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Craig Steens
    Craig Stevens
    Delaware Department of Revenue
    Delaware Department of Revenue
    Giftburg Enterprises Ltd.
    Giftburg Enterprises Ltd.
    Internal Revenue Service
    Internal Revenue Service
    Jamie N. Hage
    Jamie N. Hage
    New Hampshire Department of Revenue
    New Hampshire Department of Revenue
    Paul Feinstein
    Paul Feinstein
    Paul Salem
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mesa Acquisition Corp.
    10 Commerce Park N
    Suite 6
    Bedford, NH 03110
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx4835

    Represented By

    Robert J. Keach
    Berstein, Shur, Sawyer & Nelson
    100 Middle Street, PO Box 9729
    Portland, ME 04104-5029
    207-774-1200
    Fax : 207-774-1127
    Email: rkeach@bernsteinshur.com

    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 #
    Mar 19, 2021 Educational STEM Solutions, LLC 7 1:2021bk10161
    Jun 15, 2020 Strikes and Gutters Ups and Downs, LLC 7 1:2020bk10589
    Jul 12, 2019 Autumn Frost Realty Associates, LLC 11 1:2019bk10962
    Aug 16, 2017 Stefanovouno, LLC 11 1:17-bk-11142
    Mar 3, 2015 BCM Footwear Group, Inc. 7 1:15-bk-10324
    Jul 31, 2014 American Resource Network, Inc. parent case 11 1:14-bk-11529
    Jul 31, 2014 American Resource Staffing Network, Inc. 11 1:14-bk-11527
    Jun 19, 2014 PM Cross, LLC 11 1:14-bk-11258
    Jun 12, 2014 Advanced Ceiling Systems, LLC 7 1:14-bk-11223
    Jan 7, 2014 Alpha Asbestos Abatement, Inc. 11 1:14-bk-10028
    Jun 17, 2013 Mesa International Corp. 11 1:13-bk-11554
    Jun 10, 2013 Flo-Pro Inc. 7 1:13-bk-11501
    Apr 24, 2013 PM Cross, LLC 11 1:13-bk-11075
    Dec 4, 2012 Focus Capital, Inc. 11 1:12-bk-13683
    Jan 22, 2012 PM Cross, LLC 11 1:12-bk-10169