Welcome to BusinessBankruptcies.com!

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

Mile High Real Estate, LLC

COURT
New Hampshire Bankruptcy Court
CASE NUMBER
1:12-bk-11668
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-12

Updated

9-14-23

Last Checked

5-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2012
Last Entry Filed
May 23, 2012

Docket Entries by Year

May 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Mile High Real Estate, LLC Chapter 11 Plan due by 09/19/2012. Disclosure Statement due by 09/19/2012. Statement of Financial Affairs due by 06/5/2012. Schedule A due by 06/5/2012. Schedule B due by 06/5/2012. Schedule D due by 06/5/2012. Schedule E due by 06/5/2012. Schedule F due by 06/5/2012. Schedule G due by 06/5/2012. Schedule H due by 06/5/2012. Atty Disclosure Statement due by 06/5/2012. Summary of Schedules due by 06/5/2012. Statistical Summary of Certain Liabilities due by 06/5/2012. Incomplete Filings due by 06/5/2012. (O'Brien, Robert) (Entered: 05/22/2012)
May 22, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-11668) [misc,volp11] (1046.00) filing fee. Receipt number 2217687, amount $1046.00. (U.S. Treasury) (Entered: 05/22/2012)
May 22, 2012 Pursuant to 11 U.S.C. Sec. 341(a) the United States Trustee has scheduled the meeting of creditors to take place on 6/27/2012 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: 05/22/2012)
May 23, 2012 Judge J. Michael Deasy assigned to case. (hk) (Entered: 05/23/2012)
May 23, 2012 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 Mile High Real Estate, LLC). Statement of Financial Affairs due by 6/5/2012. Schedule A due by 6/5/2012. Schedule B due by 6/5/2012. Schedule D due by 6/5/2012. Schedule E due by 6/5/2012. Schedule F due by 6/5/2012. Schedule G due by 6/5/2012. Schedule H due by 6/5/2012. Declaration re Debtor Schedules due by 6/5/2012. Atty Disclosure Statement due by 6/5/2012. Summary of Schedules due by 6/5/2012. Statistical Summary of Certain Liabilities due by 6/5/2012. Verified Stmt. re Matrix due by 6/5/2012. List of Equity Security Holders due by 6/5/2012. Debtor Organizational Documents due by 6/5/2012. Incomplete Filings due by 6/5/2012. (hk) (Entered: 05/23/2012)
May 23, 2012 4 Order Setting Last Day To File Proofs of Claim Signed on 5/22/2012 Proofs of Claims due by 9/20/2012. Government Proof of Claim due by 11/19/2012. (hk) (Entered: 05/23/2012)
May 23, 2012 5 Meeting of Creditors. 341(a) meeting to be held on 6/27/2012 at 02:00 PM at Room 702, Seventh Floor, 1000 Elm Street, Manchester, NH. Last day to oppose discharge or dischargeability is 8/27/2012. Proofs of Claims due by 9/20/2012. (hk) (Entered: 05/23/2012)

This case is closed and is no longer being updated.

Case Information

Court
New Hampshire Bankruptcy Court
Case number
1:12-bk-11668
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
J. Michael Deasy
Chapter
11
Filed
May 22, 2012
Type
voluntary
Terminated
Mar 20, 2013
Updated
Sep 14, 2023
Last checked
May 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Associated Recovery Systems
    Bank of America Home Loans
    Capital One
    CBCS
    Citi Mortgage Inc
    Debt Alert
    Digital Federal Credit Union
    Family Home Builders
    Friend Lumber Co of Lowell
    GE Capital
    Goldman & LeBrun PA
    Haughey Philpot & Laurent PA
    Hudson Plumbing
    JGI Eastern Inc
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mile High Real Estate, LLC
    253 Main Street
    Nashua, NH 03060
    HILLSBOROUGH-NH
    Tax ID / EIN: xx-xxx1398

    Represented By

    Robert L. O'Brien
    O'Brien Law
    P.O. Box 357
    New Boston, NH 03070-0357
    603-459-9965
    Fax : 603-250-0822
    Email: robjd@mail2firm.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 #
    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
    Sep 25, 2015 Caliper Designs, Inc 7 1:15-bk-11520
    Oct 3, 2013 Derry & Webster, LLC 11 1:13-bk-12432
    Sep 25, 2012 33 Orange Street, LLC 11 1:12-bk-12959
    Sep 25, 2012 Derry & Webster, LLC 11 1:12-bk-12958
    Jul 30, 2012 35 Orange Street, LLC 11 1:12-bk-12422
    Jun 25, 2012 Cutler & Page, LLC 11 1:12-bk-12031
    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
    Dec 27, 2011 Henderson Associates, Inc. 7 1:11-bk-14648
    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